Company NameDark Island Limited (The)
DirectorStephen Joseph Peteranna
Company StatusActive
Company NumberSC070764
CategoryPrivate Limited Company
Incorporation Date28 February 1980(44 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stephen Joseph Peteranna
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2004(24 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleHotel Management
Country of ResidenceScotland
Correspondence Address12
Aird
Isle Of Benbecula
HS7 5LT
Scotland
Secretary NameChrisella Peteranna
StatusCurrent
Appointed12 February 2009(28 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence AddressNo 4 North Locheynort
Lochboisdale
Isle Of South Uist
HS8 5SN
Scotland
Director NameDonald Joseph Peteranna
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 May 2018)
RoleBuilder
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Director NamePatricia Peteranna
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 May 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Secretary NamePatricia Peteranna
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address239 Garryhallie
Lochboisdale
Isle Of South Uist
HS8 5SX
Scotland
Secretary NameMr Stephen Joseph Peteranna
NationalityBritish
StatusResigned
Appointed07 April 2000(20 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 12 February 2009)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12
Aird
Isle Of Benbecula
HS7 5LT
Scotland

Contact

Websiteisleshotelgroup.co.uk
Telephone01870 603030
Telephone regionBenebecula, Outer Hebrides

Location

Registered AddressDark Island Hotel
Liniclate
Isle Of Benbecula
HS7 5PJ
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mrs Patricia Peteranna
9.92%
Ordinary
25k at £1Stephen Peteranna
50.00%
Ordinary
20k at £1Donald Joseph Peteranna
40.08%
Ordinary

Financials

Year2014
Net Worth£744,349
Cash£600
Current Liabilities£202,998

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Charges

30 November 1988Delivered on: 7 December 1988
Satisfied on: 12 October 2007
Persons entitled: Tennent Caledonian Breweries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dark island hotel, benbecula, inverness.
Fully Satisfied
14 November 1988Delivered on: 1 December 1988
Satisfied on: 8 April 2004
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Bond & 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
24 May 1982Delivered on: 9 June 1982
Satisfied on: 11 September 2007
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 April 1982Delivered on: 27 April 1982
Satisfied on: 10 November 1997
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: £99,000.
Particulars: Land at liniclate grazings, creagorry, benbecula .33 acres land in benbecula extending to 1492 square metres or thereby land in benbecula extending to 1960 square yards or thereby 2 plots of ground at liniclate with dark island restaurant and other buildings thereon.
Fully Satisfied
9 April 1982Delivered on: 21 April 1982
Satisfied on: 12 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1960 square yards at liniclate in the island of benbecula.
Fully Satisfied
16 November 1981Delivered on: 3 December 1981
Satisfied on: 26 January 1999
Persons entitled: Highlands and Islands Development Board

Classification: Charge
Secured details: £99,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 November 1981Delivered on: 16 November 1981
Satisfied on: 12 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hotel and restaurant premises known as the dark island hotel, liniclate, isle of benbecula.
Fully Satisfied
28 July 1986Delivered on: 13 August 1986
Persons entitled: The Highlands & Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at liniclate, creagory, benbecula together with buildings, goodwill, etc.
Outstanding
18 September 2007Delivered on: 21 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dark island hotel, mains street, liniclate, isle of benbecula.
Outstanding
26 April 2007Delivered on: 17 May 2007
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

16 October 2023Change of details for Mr Stephen Joseph Peteranna as a person with significant control on 1 January 2023 (2 pages)
16 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
27 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
24 January 2022Previous accounting period extended from 24 April 2021 to 30 April 2021 (1 page)
29 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
23 April 2021Previous accounting period shortened from 25 April 2020 to 24 April 2020 (1 page)
16 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Confirmation statement made on 6 October 2018 with updates (4 pages)
14 January 2019Cessation of Donald Joseph Peteranna as a person with significant control on 3 August 2018 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 May 2018Termination of appointment of Patricia Peteranna as a director on 14 May 2018 (1 page)
14 May 2018Termination of appointment of Donald Joseph Peteranna as a director on 14 May 2018 (1 page)
17 April 2018Previous accounting period shortened from 26 April 2017 to 25 April 2017 (1 page)
25 January 2018Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
17 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(6 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(6 pages)
29 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
31 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 50,000
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 November 2010Registered office address changed from Dark Island Hotel Liniclate Isle of Benbecula HS7 5PJ Scotland on 23 November 2010 (1 page)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 November 2010Registered office address changed from Dark Island Hotel Liniclate Isle of Benbecula HS7 5PJ Scotland on 23 November 2010 (1 page)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 December 2009Registered office address changed from the Dark Island Restaurant Liniclate Creagorry Benbecula HS7 5JP on 29 December 2009 (1 page)
29 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Chrisella Peteranna on 6 October 2009 (1 page)
29 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
29 December 2009Secretary's details changed for Chrisella Peteranna on 6 October 2009 (1 page)
29 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
29 December 2009Registered office address changed from the Dark Island Restaurant Liniclate Creagorry Benbecula HS7 5JP on 29 December 2009 (1 page)
29 December 2009Secretary's details changed for Chrisella Peteranna on 6 October 2009 (1 page)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 February 2009Secretary appointed chrisella peteranna (1 page)
12 February 2009Secretary appointed chrisella peteranna (1 page)
12 February 2009Appointment terminated secretary stephen peteranna (1 page)
12 February 2009Appointment terminated secretary stephen peteranna (1 page)
17 November 2008Return made up to 06/10/08; full list of members (4 pages)
17 November 2008Return made up to 06/10/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 October 2007Return made up to 06/10/07; full list of members (3 pages)
22 October 2007Return made up to 06/10/07; full list of members (3 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
12 October 2007Dec mort/charge * (2 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (2 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 May 2007Partic of mort/charge * (3 pages)
17 May 2007Partic of mort/charge * (3 pages)
14 November 2006Return made up to 06/10/06; full list of members (3 pages)
14 November 2006Return made up to 06/10/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 November 2005Return made up to 06/10/05; full list of members (7 pages)
2 November 2005Return made up to 06/10/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (7 pages)
27 October 2004Return made up to 06/10/04; full list of members (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
8 April 2004Dec mort/charge * (4 pages)
8 April 2004Dec mort/charge * (4 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
20 October 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
17 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
17 December 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
23 October 2002Return made up to 06/10/02; full list of members (7 pages)
23 October 2002Return made up to 06/10/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
21 January 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
27 December 2001Return made up to 06/10/01; full list of members (6 pages)
27 December 2001Return made up to 06/10/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (8 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 November 1999Return made up to 06/10/99; full list of members (6 pages)
23 November 1999Return made up to 06/10/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1999Dec mort/charge * (5 pages)
26 January 1999Dec mort/charge * (5 pages)
31 October 1998Return made up to 06/10/98; full list of members (6 pages)
31 October 1998Return made up to 06/10/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1997Dec mort/charge * (5 pages)
10 November 1997Dec mort/charge * (5 pages)
20 October 1997Return made up to 06/10/97; no change of members (4 pages)
20 October 1997Return made up to 06/10/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 November 1996Return made up to 06/10/96; full list of members (6 pages)
18 November 1996Return made up to 06/10/96; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 October 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1995Return made up to 06/10/95; no change of members
  • 363(287) ‐ Registered office changed on 12/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
28 February 1980Incorporation (14 pages)
28 February 1980Incorporation (14 pages)