ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Luxury Cottages Loch Tay Limited

Luxury Cottages Loch Tay Limited is an active company incorporated on 18 May 2011 with the registered office located in Glasgow, City of Glasgow. Luxury Cottages Loch Tay Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC399825
Private limited company
Scottish Company
Age
14 years
Incorporated 18 May 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 May 2025 (5 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Robb Ferguson, Chartered Accountants Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Address changed on 27 Oct 2025 (5 days ago)
Previous address was 70 West Regent Street Glasgow G2 2QZ Scotland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Radiographer & Company Director • British • Lives in Jersey • Born in Jan 1966
Director • British • Lives in Scotland • Born in Dec 1974
Director • British • Lives in Scotland • Born in Oct 1984
Director • British • Lives in Scotland • Born in May 1938
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heys & Co (Holdings) Ltd
Gordon Heys Deakin, Nina Elisabeth Deakin, and 2 more are mutual people.
Active
Ardeonaig Ltd
Gordon Heys Deakin, Nicola Dewar King, and 1 more are mutual people.
Active
Errol & Co Ltd
Gordon Heys Deakin, Nicola Dewar King, and 1 more are mutual people.
Active
Scot-Tech Furniture Services Ltd
Gordon Heys Deakin and Karen Heys Cromar are mutual people.
Active
Kilrevin Holdings Limited
Gordon Heys Deakin and Karen Heys Cromar are mutual people.
Active
Bluetech Energy Limited
Gordon Heys Deakin and Karen Heys Cromar are mutual people.
Active
Ardlodge Limited
Nina Elisabeth Deakin is a mutual person.
Active
Deakin Properties Limited
Karen Heys Cromar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£98.84K
Decreased by £19.56K (-17%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 4 (+36%)
Total Assets
£4.02M
Decreased by £30.1K (-1%)
Total Liabilities
-£1.13M
Decreased by £47.88K (-4%)
Net Assets
£2.89M
Increased by £17.77K (+1%)
Debt Ratio (%)
28%
Decreased by 0.97% (-3%)
Latest Activity
Registered Address Changed
5 Days Ago on 27 Oct 2025
Charge Satisfied
8 Days Ago on 24 Oct 2025
Charge Satisfied
8 Days Ago on 24 Oct 2025
Registered Address Changed
8 Days Ago on 24 Oct 2025
New Charge Registered
9 Days Ago on 23 Oct 2025
Ltr Limited (PSC) Appointed
15 Days Ago on 17 Oct 2025
Heys & Co (Holdings) Ltd (PSC) Resigned
15 Days Ago on 17 Oct 2025
Nicola Dewar King Resigned
15 Days Ago on 17 Oct 2025
Heys & Co (Holdings) Limited Resigned
15 Days Ago on 17 Oct 2025
Nina Elisabeth Deakin Resigned
15 Days Ago on 17 Oct 2025
Get Credit Report
Discover Luxury Cottages Loch Tay Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Ltr Limited as a person with significant control on 17 October 2025
Submitted on 27 Oct 2025
Registration of charge SC3998250004, created on 23 October 2025
Submitted on 27 Oct 2025
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to C/O Robb Ferguson, Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 27 October 2025
Submitted on 27 Oct 2025
Registered office address changed from 127 Elliot Street Glasgow G3 8EX to 70 West Regent Street Glasgow G2 2QZ on 24 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Nicola Dewar King as a director on 17 October 2025
Submitted on 24 Oct 2025
Satisfaction of charge SC3998250002 in full
Submitted on 24 Oct 2025
Termination of appointment of Gordon Heys Deakin as a director on 17 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Graeme Thomas Ferguson as a director on 17 October 2025
Submitted on 24 Oct 2025
Cessation of Heys & Co (Holdings) Ltd as a person with significant control on 17 October 2025
Submitted on 24 Oct 2025
Satisfaction of charge SC3998250001 in full
Submitted on 24 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year