ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Classic Lodges Limited

Classic Lodges Limited is an active company incorporated on 13 November 1992 with the registered office located in . Classic Lodges Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
SC141222
Private limited company
Scottish Company
Age
32 years
Incorporated 13 November 1992
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Submitted
Dated 13 November 2024 (9 months ago)
Next confirmation dated 13 November 2025
Due by 27 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 29 Mar27 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
First Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address changed on 9 May 2023 (2 years 4 months ago)
Previous address was Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Apr 1962
Director • Finance Director • British • Lives in England • Born in Aug 1960
Director • Solicitor • British • Lives in Isle Of Man • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yorkcloud Limited
Craig John Hemmings, Mark Lorimer Widders, and 1 more are mutual people.
Active
Codecrest Limited
Craig John Hemmings, Mark Lorimer Widders, and 1 more are mutual people.
Active
The Trevor Hemmings Foundation
Craig John Hemmings, Miss Kathryn Revitt, and 1 more are mutual people.
Active
Paragon Hotels Limited
Craig John Hemmings, Miss Kathryn Revitt, and 1 more are mutual people.
Active
Northern Trust Company Limited
Miss Kathryn Revitt and Mark Lorimer Widders are mutual people.
Active
Ambrose Hire Limited
Mark Lorimer Widders is a mutual person.
Active
Gleadhill House Stud Limited
Miss Kathryn Revitt and Mark Lorimer Widders are mutual people.
Active
Trustair Limited
Miss Kathryn Revitt and Mark Lorimer Widders are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
27 Mar 2025
For period 27 Mar27 Mar 2025
Traded for 12 months
Cash in Bank
£66K
Same as previous period
Turnover
£15.94M
Decreased by £2.66M (-14%)
Employees
375
Decreased by 10 (-3%)
Total Assets
£39.08M
Decreased by £4.97M (-11%)
Total Liabilities
-£25.08M
Decreased by £4.97M (-17%)
Net Assets
£14.01M
Decreased by £3K (-0%)
Debt Ratio (%)
64%
Decreased by 4.04% (-6%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 9 Jul 2025
Confirmation Submitted
9 Months Ago on 19 Nov 2024
Charge Part Satisfied
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 21 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 18 Nov 2022
Full Accounts Submitted
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Classic Lodges Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 27 March 2025
Submitted on 9 Jul 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 19 Nov 2024
Satisfaction of charge SC1412220027 in part
Submitted on 18 Oct 2024
Full accounts made up to 28 March 2024
Submitted on 4 Jul 2024
Part of the property or undertaking has been released and no longer forms part of charge SC1412220027
Submitted on 14 May 2024
Part of the property or undertaking has been released and no longer forms part of charge SC1412220027
Submitted on 14 May 2024
Confirmation statement made on 13 November 2023 with no updates
Submitted on 20 Nov 2023
Full accounts made up to 30 March 2023
Submitted on 31 Jul 2023
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023
Submitted on 9 May 2023
Full accounts made up to 31 March 2022
Submitted on 21 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year