Company NameKyleakin Feus, Limited
DirectorCaroline Rachel Cameron Clouston
Company StatusActive
Company NumberSC028292
CategoryPrivate Limited Company
Incorporation Date20 April 1951(73 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Caroline Rachel Cameron Clouston
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1989(38 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeabank
Kyleakin
Skye
IV41 8PL
Scotland
Secretary NameCllr John Finlayson
NationalityScottish
StatusCurrent
Appointed23 January 2003(51 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressSeabank
Kyleakin
Isle Of Skye
Highland
IV41 8PL
Scotland
Director NameMarcus Soper
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1989(38 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 December 2002)
RoleCompany Director
Correspondence AddressSeabank
Kyleakin
Skye
Secretary NameMs Caroline Rachel Cameron Clouston
NationalityBritish
StatusResigned
Appointed26 September 1989(38 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeabank
Kyleakin
Skye
IV41 8PL
Scotland

Location

Registered AddressTigh An Oisean
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Caroline Rachel Cameron Clouston
100.00%
Ordinary

Financials

Year2014
Net Worth-£837
Cash£4,820
Current Liabilities£5,658

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

12 July 2023Micro company accounts made up to 5 April 2023 (3 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
25 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 December 2021Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to Tigh an Oisean Bridge Road Portree Isle of Skye IV51 9ER on 20 December 2021 (1 page)
20 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
29 March 2021Micro company accounts made up to 5 April 2020 (9 pages)
26 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37 Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37 Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House 37 Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 January 2010Director's details changed for Caroline Rachel Cameron Clouston on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Caroline Rachel Cameron Clouston on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Caroline Rachel Cameron Clouston on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
27 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
30 January 2008Return made up to 21/01/08; full list of members (2 pages)
19 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
29 January 2007Return made up to 21/01/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
1 February 2006Return made up to 21/01/06; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
19 January 2005Return made up to 21/01/05; full list of members (6 pages)
19 January 2005Return made up to 21/01/05; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
30 January 2004Return made up to 21/01/04; full list of members (6 pages)
30 January 2004Return made up to 21/01/04; full list of members (6 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
22 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
22 February 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
17 January 2002Return made up to 21/01/02; full list of members (6 pages)
17 January 2002Return made up to 21/01/02; full list of members (6 pages)
23 January 2001Return made up to 21/01/01; full list of members (6 pages)
23 January 2001Return made up to 21/01/01; full list of members (6 pages)
9 January 2001Accounts made up to 5 April 2000 (10 pages)
9 January 2001Accounts made up to 5 April 2000 (10 pages)
9 January 2001Accounts made up to 5 April 2000 (10 pages)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
2 February 2000Accounts made up to 5 April 1999 (11 pages)
2 February 2000Accounts made up to 5 April 1999 (11 pages)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
2 February 2000Accounts made up to 5 April 1999 (11 pages)
2 February 1999Accounts made up to 5 April 1998 (9 pages)
2 February 1999Accounts made up to 5 April 1998 (9 pages)
2 February 1999Accounts made up to 5 April 1998 (9 pages)
20 January 1999Return made up to 21/01/99; no change of members (4 pages)
20 January 1999Return made up to 21/01/99; no change of members (4 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Accounts made up to 5 April 1997 (8 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Accounts made up to 5 April 1997 (8 pages)
26 January 1998Accounts made up to 5 April 1997 (8 pages)
26 January 1997Return made up to 21/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Return made up to 21/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
9 December 1996Accounts made up to 5 April 1996 (9 pages)
9 December 1996Accounts made up to 5 April 1996 (9 pages)
9 December 1996Accounts made up to 5 April 1996 (9 pages)
1 February 1996Accounts made up to 5 April 1995 (9 pages)
1 February 1996Accounts made up to 5 April 1995 (9 pages)
1 February 1996Return made up to 21/01/96; no change of members (4 pages)
1 February 1996Return made up to 21/01/96; no change of members (4 pages)
1 February 1996Accounts made up to 5 April 1995 (9 pages)