ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancarraig Lodges Ltd

Ancarraig Lodges Ltd is an active company incorporated on 29 November 2019 with the registered office located in Glasgow, City of Glasgow. Ancarraig Lodges Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC648491
Private limited company
Scottish Company
Age
6 years
Incorporated 29 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 18 days
Dated 27 November 2024 (1 year 1 month ago)
Next confirmation dated 27 November 2025
Was due on 11 December 2025 (18 days ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 120 days
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Was due on 31 August 2025 (4 months ago)
Contact
Address
2/3 48 West George Street
Glasgow
G2 1BP
Scotland
Address changed on 8 Sep 2025 (3 months ago)
Previous address was 129 David Douglas Avenue David Douglas Avenue Scone Perth PH2 6QG Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Jan 1987
Director • British • Lives in Scotland • Born in Sep 1984
Mr James William Edward Munday
PSC • British • Lives in Scotland • Born in Sep 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JRMV (Assets) Ltd
Rosanna Moore and James William Edward Munday are mutual people.
Active
Playful Paws Ltd
Rosanna Moore and James William Edward Munday are mutual people.
Dissolved
Ether Holdings Ltd
Rosanna Moore and James William Edward Munday are mutual people.
Dissolved
Wildtrax Ltd
James William Edward Munday is a mutual person.
Dissolved
Ancarraig Ltd
James William Edward Munday is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£135.22K
Increased by £67.93K (+101%)
Total Liabilities
-£134.58K
Increased by £73.91K (+122%)
Net Assets
£642
Decreased by £5.99K (-90%)
Debt Ratio (%)
100%
Increased by 9.38% (+10%)
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 18 Nov 2025
Compulsory Gazette Notice
2 Months Ago on 28 Oct 2025
Registered Address Changed
3 Months Ago on 8 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 21 Oct 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 30 Aug 2024
Confirmation Submitted
2 Years 1 Month Ago on 29 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 6 Sep 2023
Micro Accounts Submitted
2 Years 4 Months Ago on 31 Aug 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Jan 2023
Get Credit Report
Discover Ancarraig Lodges Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 18 Nov 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Registered office address changed from 129 David Douglas Avenue David Douglas Avenue Scone Perth PH2 6QG Scotland to 2/3 48 West George Street Glasgow G2 1BP on 8 September 2025
Submitted on 8 Sep 2025
Confirmation statement made on 27 November 2024 with no updates
Submitted on 27 Nov 2024
Registered office address changed from Corbeau Stuart Street Ardersier Inverness IV2 7RU Scotland to 129 David Douglas Avenue David Douglas Avenue Scone Perth PH2 6QG on 21 October 2024
Submitted on 21 Oct 2024
Micro company accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 29 Nov 2023
Registered office address changed from West Balbeg Drumnadrochit Inverness IV63 6XG Scotland to Corbeau Stuart Street Ardersier Inverness IV2 7RU on 6 September 2023
Submitted on 6 Sep 2023
Micro company accounts made up to 30 November 2022
Submitted on 31 Aug 2023
Confirmation statement made on 28 November 2022 with no updates
Submitted on 11 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year