Portree
Isle Of Skye
IV51 9TX
Scotland
Secretary Name | Pauline Nicolson Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2005(32 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Cearn Romasdail Portree Isle Of Skye IV51 9TX Scotland |
Director Name | Calum Nicolson |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(15 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 24 November 2005) |
Role | Builder |
Correspondence Address | Morven House Skeabost Bridge Isle Of Skye Highland IV51 9NS Scotland |
Secretary Name | Catherine Macraild Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(15 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morven Borve, Skeabost Bridge Isle Of Skye IV51 9PE Scotland |
Director Name | Catherine Macraild Maclean |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Morven Borve, Skeabost Bridge Isle Of Skye IV51 9PE Scotland |
Director Name | Mr Andrew Raymond Duncan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fearann-Nan-Gras Kilmuir, North Kessock Inverness Inverness Shire IV1 3ZG Scotland |
Director Name | Mr Alasdair Nicolson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 2008(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/3 Of 6 Carbost Skeabost Bridge Isle Of Skye IV51 9PD Scotland |
Registered Address | Tigh An Oisean Bridge Road Portree IV51 9ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 5 other UK companies use this postal address |
99 at £1 | Trustees Of Calum Nicolson Inter Vivos Trust 99.00% Ordinary |
---|---|
1 at £1 | Cathrine Macraild Maclean 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,161 |
Cash | £25,737 |
Current Liabilities | £6,091 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
30 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
---|---|
30 October 2017 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
25 October 2017 | Notification of Trustees of Calum Nicolson Inter Vivos Trust as a person with significant control on 17 September 2016 (1 page) |
24 October 2017 | Registered office address changed from Morven, Borve Skeabost Bridge Isle of Skye IV51 9PE to Tigh an Oisean Bridge Road Portree IV51 9ER on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Catherine Macraild Maclean as a director on 22 October 2016 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Director's details changed for Pauline Nicolson Maclean on 16 September 2013 (2 pages) |
9 October 2013 | Secretary's details changed for Pauline Nicolson Maclean on 16 September 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Director's details changed for Pauline Nicolson Maclean on 16 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Director's details changed for Catherine Macraild Maclean on 16 September 2012 (2 pages) |
26 September 2012 | Termination of appointment of Alasdair Nicolson as a director (1 page) |
26 September 2012 | Termination of appointment of Andrew Duncan as a director (1 page) |
20 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Director's change of particulars / alasdair nicolson / 21/02/2008 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2008 | Return made up to 16/09/08; no change of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Director appointed alasdair nicolson logged form (1 page) |
18 March 2008 | Company name changed ferryway motel company LIMITED\certificate issued on 20/03/08 (2 pages) |
18 March 2008 | Director appointed andrew raymond duncan (1 page) |
6 November 2007 | Return made up to 16/09/07; no change of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2006 | Return made up to 16/09/06; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 May 2006 | Return made up to 16/09/05; no change of members (5 pages) |
15 February 2006 | New director appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
21 December 2005 | New secretary appointed (9 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 16/09/04; full list of members (6 pages) |
26 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 September 2003 | Return made up to 16/09/03; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 December 2002 | Return made up to 17/09/02; full list of members (6 pages) |
2 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 October 2001 | Return made up to 17/09/01; full list of members
|
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 December 1997 | Return made up to 30/09/97; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
2 October 1973 | Incorporation (10 pages) |