Company NameMaclean Cottages Limited
DirectorPauline Nicolson Maclean
Company StatusActive
Company NumberSC054138
CategoryPrivate Limited Company
Incorporation Date2 October 1973(50 years, 6 months ago)
Previous NameFerryway Motel Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NamePauline Nicolson Maclean
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2005(31 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleSessional Worker
Country of ResidenceScotland
Correspondence Address12 Cearn Romasdail
Portree
Isle Of Skye
IV51 9TX
Scotland
Secretary NamePauline Nicolson Maclean
NationalityBritish
StatusCurrent
Appointed25 November 2005(32 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Cearn Romasdail
Portree
Isle Of Skye
IV51 9TX
Scotland
Director NameCalum Nicolson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(15 years, 1 month after company formation)
Appointment Duration17 years (resigned 24 November 2005)
RoleBuilder
Correspondence AddressMorven House
Skeabost Bridge
Isle Of Skye
Highland
IV51 9NS
Scotland
Secretary NameCatherine Macraild Maclean
NationalityBritish
StatusResigned
Appointed31 October 1988(15 years, 1 month after company formation)
Appointment Duration17 years (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorven
Borve, Skeabost Bridge
Isle Of Skye
IV51 9PE
Scotland
Director NameCatherine Macraild Maclean
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(32 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMorven
Borve, Skeabost Bridge
Isle Of Skye
IV51 9PE
Scotland
Director NameMr Andrew Raymond Duncan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(34 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFearann-Nan-Gras
Kilmuir, North Kessock
Inverness
Inverness Shire
IV1 3ZG
Scotland
Director NameMr Alasdair Nicolson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2008(34 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/3 Of 6 Carbost
Skeabost Bridge
Isle Of Skye
IV51 9PD
Scotland

Location

Registered AddressTigh An Oisean
Bridge Road
Portree
IV51 9ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Trustees Of Calum Nicolson Inter Vivos Trust
99.00%
Ordinary
1 at £1Cathrine Macraild Maclean
1.00%
Ordinary

Financials

Year2014
Net Worth£276,161
Cash£25,737
Current Liabilities£6,091

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

30 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 16 September 2016 with updates (4 pages)
25 October 2017Notification of Trustees of Calum Nicolson Inter Vivos Trust as a person with significant control on 17 September 2016 (1 page)
24 October 2017Registered 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 2017Termination of appointment of Catherine Macraild Maclean as a director on 22 October 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Director's details changed for Pauline Nicolson Maclean on 16 September 2013 (2 pages)
9 October 2013Secretary's details changed for Pauline Nicolson Maclean on 16 September 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Director's details changed for Pauline Nicolson Maclean on 16 September 2012 (2 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
26 September 2012Director's details changed for Catherine Macraild Maclean on 16 September 2012 (2 pages)
26 September 2012Termination of appointment of Alasdair Nicolson as a director (1 page)
26 September 2012Termination of appointment of Andrew Duncan as a director (1 page)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
13 August 2009Director's change of particulars / alasdair nicolson / 21/02/2008 (1 page)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2008Return made up to 16/09/08; no change of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Director appointed alasdair nicolson logged form (1 page)
18 March 2008Company name changed ferryway motel company LIMITED\certificate issued on 20/03/08 (2 pages)
18 March 2008Director appointed andrew raymond duncan (1 page)
6 November 2007Return made up to 16/09/07; no change of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 September 2006Return made up to 16/09/06; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 May 2006Return made up to 16/09/05; no change of members (5 pages)
15 February 2006New director appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
22 December 2005Director resigned (1 page)
21 December 2005New secretary appointed (9 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 16/09/04; full list of members (6 pages)
26 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 September 2003Return made up to 16/09/03; full list of members (6 pages)
25 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 December 2002Return made up to 17/09/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 October 2001Return made up to 17/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(6 pages)
17 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
10 December 1998Return made up to 30/09/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
9 December 1997Return made up to 30/09/97; no change of members (4 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 October 1973Incorporation (10 pages)