General information

Name:

Crispie Lodge Ltd

Office Address:

37 Hill Street North Lane EH2 3LQ Edinburgh

Number: SC180514

Incorporation date: 1997-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crispie Lodge Limited has existed on the local market for at least twenty seven years. Started with registration number SC180514 in 1997, it is located at 37 Hill Street North Lane, Edinburgh EH2 3LQ. This company's SIC and NACE codes are 55209 - Other holiday and other collective accommodation. Crispie Lodge Ltd released its latest accounts for the period up to 2022-03-31. The business latest annual confirmation statement was released on 2023-10-28.

Regarding this particular company, just about all of director's assignments have so far been executed by Richard S. who was assigned to lead the company twenty seven years ago. In addition, the managing director's assignments are often helped with by a secretary - Alison S., who was officially appointed by this company in 1997.

Executives with significant control over this firm are: Rebecca C. owns 1/2 or less of company shares. Hugh S. owns 1/2 or less of company shares. Jonanthan S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 11 November 1997

Latest update: 29 March 2024

Alison S.

Role: Secretary

Appointed: 11 November 1997

Latest update: 29 March 2024

People with significant control

Rebecca C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Hugh S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jonanthan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 12 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Mansefield Manse Street

Post code:

PA13 4NH

City / Town:

Kilmacolm

Accountant/Auditor,
2014

Name:

Cook & Co Limited, Chartered Accountants

Address:

Suite 525 Baltic Chambers 50 Wellington Street

Post code:

G2 6HJ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 55209 : Other holiday and other collective accommodation
26
Company Age

Similar companies nearby

Closest companies