Lochboisdale
Isle Of South Uist
HS8 5SN
Scotland
Director Name | Mr Stephen Joseph Peteranna |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2009(38 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 239 Garryhallie Daliburgh Lochboisdale South Uist HS8 5SS Scotland |
Director Name | Donald Joseph Peteranna |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 14 May 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 239 Garryhallie Lochboisdale Isle Of South Uist HS8 5SX Scotland |
Director Name | Patricia Peteranna |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 14 May 2018) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 239 Garryhallie Lochboisdale Isle Of South Uist HS8 5SX Scotland |
Secretary Name | Patricia Peteranna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 239 Garryhallie Lochboisdale Isle Of South Uist HS8 5SX Scotland |
Secretary Name | Mr Stephen Joseph Peteranna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 February 2009) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Aird Isle Of Benbecula HS7 5LT Scotland |
Website | isleshotelgroup.co.uk |
---|---|
Telephone | 01870 603030 |
Telephone region | Benebecula, Outer Hebrides |
Registered Address | Dark Island Hotel Liniclate Isle Of Benbecula HS7 5PJ Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Beinn na Foghla agus Uibhist a Tuath |
Address Matches | 2 other UK companies use this postal address |
13.7k at £1 | Stephen Peteranna 45.56% Ordinary |
---|---|
7k at £1 | Mrs Patricia Peteranna 23.33% Ordinary |
6k at £1 | Donald Joseph Peteranna 20.00% Ordinary |
666 at £1 | Colin Peteranna 2.22% Ordinary |
667 at £1 | Donald Alexander Peteranna 2.22% Ordinary |
667 at £1 | Ian Peteranna 2.22% Ordinary |
666 at £1 | Mrs Patricia Maclean 2.22% Ordinary |
667 at £1 | Mrs Sheila Maccormick 2.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,307 |
Cash | £600 |
Current Liabilities | £138,946 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
24 May 1982 | Delivered on: 9 June 1982 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
9 November 1981 | Delivered on: 16 November 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security 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. Outstanding |
16 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
15 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2019 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
14 May 2018 | Termination of appointment of Patricia Peteranna as a director on 14 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Donald Joseph Peteranna as a director on 14 May 2018 (1 page) |
17 April 2018 | Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page) |
25 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
31 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 February 2010 | Appointment of Mr Stephen Joseph Peteranna as a director (2 pages) |
17 February 2010 | Appointment of Mr Stephen Joseph Peteranna as a director (2 pages) |
29 December 2009 | Registered office address changed from 239 Garryhallie Dali Burgh Lochboisdale South Uist HS8 5SS on 29 December 2009 (1 page) |
29 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Secretary's details changed for Chrisella Peteranna on 10 October 2009 (1 page) |
29 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Secretary's details changed for Chrisella Peteranna on 10 October 2009 (1 page) |
29 December 2009 | Registered office address changed from 239 Garryhallie Dali Burgh Lochboisdale South Uist HS8 5SS on 29 December 2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 February 2009 | Secretary appointed chrisella peteranna (1 page) |
12 February 2009 | Appointment terminated secretary stephen peteranna (1 page) |
12 February 2009 | Appointment terminated secretary stephen peteranna (1 page) |
12 February 2009 | Secretary appointed chrisella peteranna (1 page) |
17 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 10/10/08; full list of members (5 pages) |
17 November 2008 | Return made up to 10/10/07; full list of members (5 pages) |
17 November 2008 | Return made up to 10/10/07; full list of members (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
16 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (4 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members (4 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
19 October 2004 | Return made up to 10/10/04; full list of members (9 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members
|
17 October 2003 | Return made up to 10/10/03; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
23 October 2002 | Return made up to 10/10/02; full list of members (9 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
21 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
27 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 10/10/00; full list of members (8 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
23 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
24 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 10/10/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 10/10/96; full list of members (6 pages) |
13 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
13 October 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 October 1995 | Return made up to 10/10/95; no change of members
|
12 October 1995 | Return made up to 10/10/95; no change of members
|
9 June 1982 | Particulars of mortgage/charge (4 pages) |
9 June 1982 | Particulars of mortgage/charge (4 pages) |
26 February 1982 | Annual return made up to 31/12/81 (4 pages) |
26 February 1982 | Annual return made up to 31/12/81 (4 pages) |
16 November 1981 | Particulars of mortgage/charge (4 pages) |
16 November 1981 | Particulars of mortgage/charge (4 pages) |
13 July 1977 | New secretary appointed (1 page) |
13 July 1977 | New secretary appointed (1 page) |
13 June 1977 | Registered office changed (1 page) |
13 June 1977 | Registered office changed (1 page) |
15 April 1971 | New secretary appointed (1 page) |
15 April 1971 | New secretary appointed (1 page) |
15 March 1971 | Registered office changed (1 page) |
15 March 1971 | Registered office changed (1 page) |