Portree
Isle Of Skye
IV51 9ER
Scotland
Director Name | Miss Katharine Anna Mackay |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Sarah Farr |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Secretary Name | Ms Katharine Anna MacDonald |
---|---|
Status | Current |
Appointed | 30 September 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Secretary Name | Ms Katharine Anna Mackay |
---|---|
Status | Current |
Appointed | 30 September 2019(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Ian Macgregor Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Solicitor |
Correspondence Address | Gead-Na-Gaoithe Portree Isle Of Skye IV51 9HP Scotland |
Director Name | Donald Iain Ferguson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | Ach Na Fhuarain Home Farm Road Portree Isle Of Skye IV51 9LX Scotland |
Secretary Name | Peter MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1989) |
Role | Company Director |
Correspondence Address | Hill House Stormyhill Road Portree Isle Of Skye IV51 9DL Scotland |
Director Name | Alexander David Millar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 1992) |
Role | Solicitor |
Correspondence Address | Muirmill 20 Newvalley Isle Of Lewis PA86 0DN Scotland |
Secretary Name | Pauline Anne Eggermont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | The Isle Of Skye Estate Agency Limited Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Peter MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 1990) |
Role | Estate Agent |
Correspondence Address | Hill House Stormyhill Road Portree Isle Of Skye IV51 9DL Scotland |
Director Name | Alpin James Bruce Stewart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 1992) |
Role | Solicitor |
Correspondence Address | Borve Cottage Arnisort Edinbane Portree Isle Of Skye IV51 9PS Scotland |
Director Name | Alexander Macleod |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 1996) |
Role | Financial Adviser |
Correspondence Address | Windermere Coolin Hills Estate Portree Isle Of Skye IV51 9LU Scotland |
Secretary Name | Alexander Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Windermere Coolin Hills Estate Portree Isle Of Skye IV51 9LU Scotland |
Director Name | Mr Murdo Macsween |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fisher's Rock 5 Fisherfield Viewfield Road Portree Isle Of Skye IV51 9EU Scotland |
Secretary Name | Mr Murdo Macsween |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 February 1997(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 30 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fisher's Rock 5 Fisherfield Viewfield Road Portree Isle Of Skye IV51 9EU Scotland |
Director Name | Mr Alpin James Bruce Stewart |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Rowan Cottage Fasaig Torridon Achnasheen Ross Shire IV22 2EZ Scotland |
Director Name | Mr Sorley Thorburn Henderson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Website | iosea.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01478 612683 |
Telephone region | Isle of Skye – Portree |
Registered Address | Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Murdo Macsween 49.00% Ordinary |
---|---|
49 at £1 | Sorley Thorburn Henderson 49.00% Ordinary |
2 at £1 | Macsween & Ferguson & Stewart 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,082 |
Cash | £4,514 |
Current Liabilities | £52,919 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
30 September 2006 | Delivered on: 18 October 2006 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 |
---|
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
9 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 January 2023 | Director's details changed for Miss Katharine Anna Macdonald on 1 January 2023 (2 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
23 January 2023 | Secretary's details changed for Ms Katharine Anna Macdonald on 1 January 2023 (1 page) |
23 January 2023 | Change of details for Ms Katharine Anna Macdonald as a person with significant control on 1 January 2023 (2 pages) |
25 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 October 2019 | Notification of Katharine Anna Macdonald as a person with significant control on 1 October 2019 (2 pages) |
30 October 2019 | Notification of Sarah Farr as a person with significant control on 1 October 2019 (2 pages) |
29 October 2019 | Cessation of Murdo Macsween as a person with significant control on 30 September 2019 (1 page) |
28 October 2019 | Termination of appointment of Murdo Macsween as a director on 30 September 2019 (1 page) |
28 October 2019 | Termination of appointment of Murdo Macsween as a secretary on 30 September 2019 (1 page) |
28 October 2019 | Appointment of Ms Katharine Anna Macdonald as a secretary on 30 September 2019 (2 pages) |
15 January 2019 | Amended micro company accounts made up to 30 April 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Cessation of Sorley Thorburn Henderson as a person with significant control on 1 January 2018 (1 page) |
17 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 April 2013 | Appointment of Miss Katharine Anna Macdonald as a director (2 pages) |
9 April 2013 | Termination of appointment of Sorley Henderson as a director (1 page) |
9 April 2013 | Termination of appointment of Sorley Henderson as a director (1 page) |
9 April 2013 | Appointment of Miss Katharine Anna Macdonald as a director (2 pages) |
9 April 2013 | Appointment of Mrs Sarah Farr as a director (2 pages) |
9 April 2013 | Appointment of Mrs Sarah Farr as a director (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2011 | Appointment of Mr Sorley Thorburn Henderson as a director (2 pages) |
1 February 2011 | Appointment of Mr Sorley Thorburn Henderson as a director (2 pages) |
1 February 2011 | Appointment of Sorley Thorburn Henderson as a director (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Appointment of Sorley Thorburn Henderson as a director (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Termination of appointment of Alpin Stewart as a director (2 pages) |
21 January 2011 | Termination of appointment of Alpin Stewart as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
21 January 2010 | Director's details changed for Alpin James Bruce Stewart on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Murdo Macsween on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Murdo Macsween on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Alpin James Bruce Stewart on 31 December 2009 (2 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 October 2006 | Partic of mort/charge * (4 pages) |
18 October 2006 | Partic of mort/charge * (4 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Return made up to 31/12/04; full list of members
|
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 May 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1986 | Certificate of incorporation (1 page) |
11 April 1986 | Certificate of incorporation (1 page) |