Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRUAN LODGE LIMITED
Company Information for

STRUAN LODGE LIMITED

EXCHANGE TOWER, 19, CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC156926
Private Limited Company
Active

Company Overview

About Struan Lodge Ltd
STRUAN LODGE LIMITED was founded on 1995-03-27 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Struan Lodge Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRUAN LODGE LIMITED
 
Legal Registered Office
EXCHANGE TOWER, 19
CANNING STREET
EDINBURGH
EH3 8EH
Other companies in EH12
 
Filing Information
Company Number SC156926
Company ID Number SC156926
Date formed 1995-03-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 17:52:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRUAN LODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRUAN LODGE LIMITED

Current Directors
Officer Role Date Appointed
BALBIR SINGH JOHAL
Director 2017-07-13
MARTIN PETER MADDEN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN BLACK
Company Secretary 1995-03-27 2017-06-01
SEAN BLACK
Director 2007-11-30 2017-06-01
SUSAN BLACK
Director 1998-11-16 2017-06-01
RONALD RUTHERFORD BLACK
Director 1995-03-27 2007-11-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-03-27 1995-03-27
COMBINED NOMINEES LIMITED
Nominated Director 1995-03-27 1995-03-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-03-27 1995-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BALBIR SINGH JOHAL PERGOLA LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
BALBIR SINGH JOHAL MCKENZIE CARE HOMES LTD Director 2014-01-17 CURRENT 2007-01-12 Active
BALBIR SINGH JOHAL CARE CONCERN MANAGEMENT TA LIMITED Director 2014-01-01 CURRENT 2013-12-19 Active
BALBIR SINGH JOHAL CARE CONCERN HOLDINGS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
BALBIR SINGH JOHAL MARCHMONT CARE HOME LIMITED Director 2007-09-06 CURRENT 2007-09-06 Active
BALBIR SINGH JOHAL HOME AND CARE LIMITED Director 2006-08-16 CURRENT 2000-03-17 Liquidation
BALBIR SINGH JOHAL BJ CARE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2014-10-21
MARTIN PETER MADDEN SEEBECK 147 LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
MARTIN PETER MADDEN BIGGLESWADE CARE HOME LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARTIN PETER MADDEN CARDIFF CARE HOME LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
MARTIN PETER MADDEN STOURPORT CARE LTD Director 2016-03-17 CURRENT 2016-03-17 Active
MARTIN PETER MADDEN CARE CONCERN OCTO LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-06-24CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-21CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-14466(Scot)Alter floating charge SC1569260016
2022-07-07466(Scot)Alter floating charge SC1569260016
2022-06-20CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260019
2021-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID RIDGARD
2021-09-03466(Scot)Alter floating charge SC1569260016
2021-08-26466(Scot)Alter floating charge SC1569260017
2021-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260018
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260017
2021-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER MADDEN
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-23MISCCourt order dated 07/10/19 removing satisfaction of floating charge created 01/06/17
2019-10-10AA01Previous accounting period extended from 31/08/19 TO 30/09/19
2019-09-10466(Scot)Alter floating charge SC1569260016
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260016
2019-08-30466(Scot)Alter floating charge SC1569260013
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260015
2019-07-10RES01ADOPT ARTICLES 10/07/19
2019-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1569260011
2019-07-05466(Scot)Alter floating charge SC1569260013
2019-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260014
2019-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260013
2019-06-14AP01DIRECTOR APPOINTED MR MANPREET SINGH JOHAL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-01PSC05Change of details for Priory Cc2 Limited as a person with significant control on 2017-06-01
2018-05-31PSC07CESSATION OF LINDEMANN HEALTHCARE LIMITED AS A PSC
2018-05-31PSC02Notification of Priory Cc2 Limited as a person with significant control on 2017-06-01
2018-05-31PSC07CESSATION OF RONALD RUTHERFORD BLACK AS A PSC
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR BALBIR SINGH JOHAL
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260012
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260011
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BLACK
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN BLACK
2017-06-12TM02Termination of appointment of Susan Black on 2017-06-01
2017-06-12AP01DIRECTOR APPOINTED MR MARTIN PETER MADDEN
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 29 York Place Edinburgh EH1 3HP Scotland
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1569260010
2017-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1569260009
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 220000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 220000
2016-04-18AR0127/03/16 FULL LIST
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260010
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 54 BALGREEN AVENUE EDINBURGH EH12 5SU
2015-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1569260007
2015-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1569260008
2015-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260009
2015-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 220000
2015-04-21AR0127/03/15 FULL LIST
2014-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 220000
2014-04-14AR0127/03/14 FULL LIST
2013-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260008
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1569260007
2013-05-02AR0127/03/13 FULL LIST
2013-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-04-24AR0127/03/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BLACK / 27/03/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BLACK / 27/03/2012
2012-03-27MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-04-21AR0127/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BLACK / 27/03/2011
2011-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN BLACK / 26/03/2011
2011-02-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-04-26AR0127/03/10 FULL LIST
2009-08-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS; AMEND
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-04-24363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-04-30363sRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2007-12-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-06288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-12-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-17363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-07363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-07363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-04-25363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-04-22363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS
2001-03-27419a(Scot)DEC MORT/CHARGE *****
2001-03-23419a(Scot)DEC MORT/CHARGE *****
2001-03-06410(Scot)PARTIC OF MORT/CHARGE *****
2001-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2000-12-28SRES01ALTER MEMORANDUM 20/12/00
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-17363sRETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-03363sRETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-12-02288aNEW DIRECTOR APPOINTED
1998-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-20363sRETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/97
1997-04-29363sRETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-03-25363sRETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS
1996-02-27410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STRUAN LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRUAN LODGE LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='SC156926' OR DefendantCompanyNumber='SC156926' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Satisfied HSBC BANK PLC
2015-11-24 Satisfied HSBC BANK PLC
2013-08-09 Satisfied CLYDESDALE BANK PLC
2013-07-12 Satisfied CLYDESDALE BANK PLC
FLOATING CHARGE 2011-05-31 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-02-25 Satisfied BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2001-02-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2001-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1996-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1996-02-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STRUAN LODGE LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for STRUAN LODGE LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='SC156926' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='SC156926' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of STRUAN LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRUAN LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87900 - Other residential care activities n.e.c.) as STRUAN LODGE LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='SC156926' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='SC156926' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where STRUAN LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRUAN LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRUAN LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.