ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skye Luxury Lodges Limited

Skye Luxury Lodges Limited is an active company incorporated on 26 November 2015 with the registered office located in Glasgow, City of Glasgow. Skye Luxury Lodges Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC521268
Private limited company
Scottish Company
Age
10 years
Incorporated 26 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 October 2025 (1 month ago)
Next confirmation dated 25 October 2026
Due by 8 November 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Suite G1,
16 Robertson Street
Glasgow
G2 8DS
Scotland
Address changed on 6 Nov 2025 (1 month ago)
Previous address was Unit 9000 Academy Park 51 Gower Street Glasgow G51 1PR Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in Scotland • Born in May 1962
Director • Manager • British • Lives in Scotland • Born in Mar 1956
Secretary
Mr Gary Bellingham
PSC • British • Lives in Scotland • Born in Jan 1979
Mr John Gordon Ramage
PSC • British • Lives in Scotland • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reflex Blue Limited
Colin Docherty is a mutual person.
Active
Cadre Limited
Colin Docherty is a mutual person.
Active
Flash Digital Media Limited
Colin Docherty is a mutual person.
Active
Glenfarg Partnership Limited
Colin Docherty is a mutual person.
Active
Chrysalis Homes Limited
Colin Docherty is a mutual person.
Active
Sovereign Residential Developments Limited
Colin Docherty is a mutual person.
Active
Sovereign Property Developments Limited
Colin Docherty is a mutual person.
Active
CRR Solutions Limited
Colin Docherty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£245.95K
Increased by £125.34K (+104%)
Total Liabilities
-£30.52K
Decreased by £109.14K (-78%)
Net Assets
£215.43K
Increased by £234.48K (-1230%)
Debt Ratio (%)
12%
Decreased by 103.39% (-89%)
Latest Activity
Mr Ronald Bellingham Details Changed
1 Month Ago on 6 Nov 2025
Mr Colin Docherty Details Changed
1 Month Ago on 6 Nov 2025
Registered Address Changed
1 Month Ago on 6 Nov 2025
Mr Lee Moulder Details Changed
1 Month Ago on 6 Nov 2025
Mr Gary Bellingham (PSC) Details Changed
1 Month Ago on 6 Nov 2025
Mr Colin Docherty (PSC) Details Changed
1 Month Ago on 6 Nov 2025
Mr John Gordon Ramage (PSC) Details Changed
1 Month Ago on 6 Nov 2025
Confirmation Submitted
1 Month Ago on 28 Oct 2025
Mr Colin Docherty Details Changed
3 Months Ago on 8 Sep 2025
Mr Colin Docherty (PSC) Details Changed
3 Months Ago on 8 Sep 2025
Get Credit Report
Discover Skye Luxury Lodges Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mr Lee Moulder on 6 November 2025
Submitted on 6 Nov 2025
Registered office address changed from Unit 9000 Academy Park 51 Gower Street Glasgow G51 1PR Scotland to Suite G1, 16 Robertson Street Glasgow G2 8DS on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr John Gordon Ramage as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Colin Docherty on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Colin Docherty as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Mr Gary Bellingham as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Director's details changed for Mr Ronald Bellingham on 6 November 2025
Submitted on 6 Nov 2025
Confirmation statement made on 25 October 2025 with updates
Submitted on 28 Oct 2025
Change of details for Mr Colin Docherty as a person with significant control on 8 September 2025
Submitted on 9 Sep 2025
Director's details changed for Mr Colin Docherty on 8 September 2025
Submitted on 9 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year