Isle Of Skye
IV47 8SW
Scotland
Director Name | Ms Clare Coghill |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Director Name | Rachael Coghill |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Director Name | Mr John Angus Coghill |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Director Name | Deidre Curley |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Director Name | Mrs Catriona Macleod Coghill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(74 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Secretary Name | Ritsons Chartered Accountants (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2011(62 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 27 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Ian Samuel Campbell |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 December 1995) |
Role | Hotel Keeper |
Correspondence Address | Sconser House Sconser Isle Of Skye |
Director Name | Marion Fiona Campbell |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 December 2005) |
Role | Married Woman |
Correspondence Address | Sconser House Sconser Isle Of Skye |
Director Name | Iain Macleod Campbell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 December 2009) |
Role | Bar Manager |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Director Name | Mrs Catriona Macleod Coghill |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(45 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 April 2018) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Taigh Bata Sconser Isle Of Skye IV48 8TD Scotland |
Director Name | Norman Macleod |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 July 2001) |
Role | Hotelier |
Correspondence Address | Burnside Cottage Sconser Isle Of Skye IV48 8TD Scotland |
Director Name | Mr John Angus Coghill |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 November 2012) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Taigh Bata Sconser Isle Of Skye IV48 8TD Scotland |
Director Name | Mr Gary Sandison Curley |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(68 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Director Name | Eilidh McNiven |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(68 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sligachan Hotel Sligachan Isle Of Skye IV47 8SW Scotland |
Secretary Name | Innes & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(39 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2007) |
Correspondence Address | Innes & Mackay Kintail House, Beechwood Business Park Inverness IV2 3BW Scotland |
Secretary Name | Innes & Mackay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2007(58 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2011) |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Telephone | 01478 650204 |
---|---|
Telephone region | Isle of Skye – Portree |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
1.2k at £1 | Clare Coghill 6.00% Ordinary B |
---|---|
1.2k at £1 | Deirdre Sarah Coghill 6.00% Ordinary B |
1.2k at £1 | Eilidh Fiona Coghill 6.00% Ordinary B |
1.2k at £1 | John Angus Coghill 6.00% Ordinary B |
1.2k at £1 | Rachael Coghill 6.00% Ordinary B |
5.3k at £1 | Mrs Catriona Macleod Coghill 26.25% Ordinary A |
500 at £1 | Clare Coghill 2.50% Preference |
500 at £1 | Deirde Sarah Coghill 2.50% Preference |
500 at £1 | Eilidh Fiona Coghill 2.50% Preference |
500 at £1 | John Angus Coghill 2.50% Preference |
500 at £1 | Rachael Macleod Coghill 2.50% Preference |
3.8k at £1 | Mr Alexander James Coghill 18.75% Ordinary A |
2.5k at £1 | Mrs Catriona Macleod Coghill 12.50% Preference |
Year | 2014 |
---|---|
Net Worth | £1,193,395 |
Cash | £151,703 |
Current Liabilities | £245,717 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2024 (2 months from now) |
27 August 2012 | Delivered 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 2012 | Delivered 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 1967 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 |
9 April 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 May 2018 | Appointment of Deidre Curley as a director on 1 April 2018 (2 pages) |
2 May 2018 | Appointment of John Coghill as a director on 1 April 2018 (2 pages) |
2 May 2018 | Appointment of Rachael Coghill as a director on 1 April 2018 (2 pages) |
1 May 2018 | Appointment of Miss Clare Coghill as a director on 1 April 2018 (2 pages) |
1 May 2018 | Appointment of Gary Curley as a director on 1 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Catriona Macleod Coghill as a director on 1 April 2018 (2 pages) |
1 May 2018 | Appointment of Eilidh Mcniven as a director on 1 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
16 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (14 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Termination of appointment of John Coghill as a director (2 pages) |
7 December 2012 | Termination of appointment of John Coghill as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 July 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
9 July 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 January 2012 | Director's details changed for Catriona Macleod Coghill on 21 December 2011 (2 pages) |
4 January 2012 | Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Director's details changed for Catriona Macleod Coghill on 21 December 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Appointment of Ritsons Chartered Accountants as a secretary (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Director's details changed for Mr John Angus Coghill on 21 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr John Angus Coghill on 21 December 2011 (2 pages) |
4 January 2012 | Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page) |
4 January 2012 | Appointment of Ritsons Chartered Accountants as a secretary (2 pages) |
13 May 2011 | Registered office address changed from Innes & Mackay, Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Innes & Mackay, Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW on 13 May 2011 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Appointment of Mr Alexander James Coghill as a director (2 pages) |
17 February 2010 | Appointment of Mr John Angus Coghill as a director (2 pages) |
17 February 2010 | Appointment of Mr John Angus Coghill as a director (2 pages) |
17 February 2010 | Appointment of Mr Alexander James Coghill as a director (2 pages) |
29 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (5 pages) |
29 January 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Secretary's details changed for Innes & Mackay (Secretaries) Limited on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Innes & Mackay (Secretaries) Limited on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Catriona Macleod Coghill on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Catriona Macleod Coghill on 20 January 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 December 2009 | Termination of appointment of Iain Campbell as a director (1 page) |
14 December 2009 | Termination of appointment of Iain Campbell as a director (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
5 January 2008 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Location of debenture register (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: kintail house beechwood business park inverness inverness shire IV2 3BW (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
24 January 2006 | Location of debenture register (1 page) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
27 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
11 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
20 January 2000 | Return made up to 31/12/99; no change of members
|
20 January 2000 | Return made up to 31/12/99; no change of members
|
4 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (13 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (13 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Accounting reference date extended from 31/10/96 to 28/02/97 (1 page) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
28 April 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |