Company NameCentral Skye Hotels Limited
Company StatusActive
Company NumberSC027013
CategoryPrivate Limited Company
Incorporation Date23 April 1949(75 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Alexander James Coghill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(60 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameMs Clare Coghill
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(68 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameRachael Coghill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(68 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameMr John Angus Coghill
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(68 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameDeidre Curley
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(68 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameMrs Catriona Macleod Coghill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(74 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameRitsons Chartered Accountants (Corporation)
StatusCurrent
Appointed21 December 2011(62 years, 8 months after company formation)
Appointment Duration12 years, 4 months
Correspondence Address27 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameIan Samuel Campbell
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 1995)
RoleHotel Keeper
Correspondence AddressSconser House
Sconser
Isle Of Skye
Director NameMarion Fiona Campbell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(39 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 08 December 2005)
RoleMarried Woman
Correspondence AddressSconser House
Sconser
Isle Of Skye
Director NameIain Macleod Campbell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(45 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 11 December 2009)
RoleBar Manager
Correspondence AddressSligachan Hotel
Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameMrs Catriona Macleod Coghill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(45 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 01 April 2018)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh Bata Sconser
Isle Of Skye
IV48 8TD
Scotland
Director NameNorman Macleod
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(47 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2001)
RoleHotelier
Correspondence AddressBurnside Cottage
Sconser
Isle Of Skye
IV48 8TD
Scotland
Director NameMr John Angus Coghill
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(60 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2012)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressTaigh Bata Sconser
Isle Of Skye
IV48 8TD
Scotland
Director NameMr Gary Sandison Curley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(68 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Director NameEilidh McNiven
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(68 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSligachan Hotel Sligachan
Isle Of Skye
IV47 8SW
Scotland
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed31 December 1988(39 years, 8 months after company formation)
Appointment Duration19 years (resigned 31 December 2007)
Correspondence AddressInnes & Mackay
Kintail House, Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameInnes & Mackay (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 December 2007(58 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2011)
Correspondence AddressKintail House Beechwood Business Park
Inverness
IV2 3BW
Scotland

Contact

Telephone01478 650204
Telephone regionIsle of Skye – Portree

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.2k at £1Clare Coghill
6.00%
Ordinary B
1.2k at £1Deirdre Sarah Coghill
6.00%
Ordinary B
1.2k at £1Eilidh Fiona Coghill
6.00%
Ordinary B
1.2k at £1John Angus Coghill
6.00%
Ordinary B
1.2k at £1Rachael Coghill
6.00%
Ordinary B
5.3k at £1Mrs Catriona Macleod Coghill
26.25%
Ordinary A
500 at £1Clare Coghill
2.50%
Preference
500 at £1Deirde Sarah Coghill
2.50%
Preference
500 at £1Eilidh Fiona Coghill
2.50%
Preference
500 at £1John Angus Coghill
2.50%
Preference
500 at £1Rachael Macleod Coghill
2.50%
Preference
3.8k at £1Mr Alexander James Coghill
18.75%
Ordinary A
2.5k at £1Mrs Catriona Macleod Coghill
12.50%
Preference

Financials

Year2014
Net Worth£1,193,395
Cash£151,703
Current Liabilities£245,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

27 August 2012Delivered on: 8 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bunkhouse and two self catering cottages at sugachan carbost isle of skye inv 26389.
Outstanding
28 May 2012Delivered on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 June 1967Delivered on: 30 June 1967
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Sligachan hotel and lands, skye.
Outstanding
17 April 1995Delivered on: 28 April 1995
Satisfied on: 22 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 February 1995Delivered on: 10 February 1995
Satisfied on: 22 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 September 1989Delivered on: 16 October 1989
Satisfied on: 26 August 1997
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sligachan hotel, skye.
Fully Satisfied

Filing History

9 April 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
2 May 2018Appointment of Deidre Curley as a director on 1 April 2018 (2 pages)
2 May 2018Appointment of John Coghill as a director on 1 April 2018 (2 pages)
2 May 2018Appointment of Rachael Coghill as a director on 1 April 2018 (2 pages)
1 May 2018Appointment of Miss Clare Coghill as a director on 1 April 2018 (2 pages)
1 May 2018Appointment of Gary Curley as a director on 1 April 2018 (2 pages)
1 May 2018Termination of appointment of Catriona Macleod Coghill as a director on 1 April 2018 (2 pages)
1 May 2018Appointment of Eilidh Mcniven as a director on 1 April 2018 (2 pages)
13 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
16 January 2018Amended total exemption full accounts made up to 31 March 2017 (14 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Registered office address changed from Ritsons 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Ritsons 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 8 February 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(7 pages)
16 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(6 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 December 2012Termination of appointment of John Coghill as a director (2 pages)
7 December 2012Termination of appointment of John Coghill as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 July 2012Duplicate mortgage certificatecharge no:5 (6 pages)
9 July 2012Duplicate mortgage certificatecharge no:5 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 January 2012Director's details changed for Catriona Macleod Coghill on 21 December 2011 (2 pages)
4 January 2012Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for Catriona Macleod Coghill on 21 December 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Appointment of Ritsons Chartered Accountants as a secretary (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Director's details changed for Mr John Angus Coghill on 21 December 2011 (2 pages)
4 January 2012Director's details changed for Mr John Angus Coghill on 21 December 2011 (2 pages)
4 January 2012Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page)
4 January 2012Appointment of Ritsons Chartered Accountants as a secretary (2 pages)
13 May 2011Registered office address changed from Innes & Mackay, Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW on 13 May 2011 (1 page)
13 May 2011Registered office address changed from Innes & Mackay, Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW on 13 May 2011 (1 page)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 February 2010Appointment of Mr Alexander James Coghill as a director (2 pages)
17 February 2010Appointment of Mr John Angus Coghill as a director (2 pages)
17 February 2010Appointment of Mr John Angus Coghill as a director (2 pages)
17 February 2010Appointment of Mr Alexander James Coghill as a director (2 pages)
29 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (5 pages)
29 January 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Innes & Mackay (Secretaries) Limited on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Innes & Mackay (Secretaries) Limited on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Catriona Macleod Coghill on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Catriona Macleod Coghill on 20 January 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 December 2009Termination of appointment of Iain Campbell as a director (1 page)
14 December 2009Termination of appointment of Iain Campbell as a director (1 page)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
5 January 2008Total exemption small company accounts made up to 28 February 2007 (8 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Location of debenture register (1 page)
24 January 2006Registered office changed on 24/01/06 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Location of debenture register (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
21 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
19 February 2004Return made up to 31/12/03; full list of members (8 pages)
19 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
11 January 2001Return made up to 31/12/00; no change of members (7 pages)
11 January 2001Return made up to 31/12/00; no change of members (7 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
20 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
4 January 2000Full accounts made up to 28 February 1999 (13 pages)
23 June 1999Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page)
23 June 1999Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
24 December 1998Full accounts made up to 28 February 1998 (12 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Full accounts made up to 28 February 1997 (13 pages)
30 December 1997Full accounts made up to 28 February 1997 (13 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Accounting reference date extended from 31/10/96 to 28/02/97 (1 page)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Return made up to 31/12/96; no change of members (4 pages)
2 September 1996Full accounts made up to 31 October 1995 (15 pages)
2 September 1996Full accounts made up to 31 October 1995 (15 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
28 April 1995Partic of mort/charge * (3 pages)
28 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)