Company NameHie Skye And Wester Ross
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC126614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 1990(33 years, 9 months ago)
Previous NameSkye & Lochalsh Local Enterprise Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameAngus Macphie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleCompany Director
Correspondence AddressPtarmigan
Broadford
Isle Of Skye
IV49 9AQ
Scotland
Secretary NameAngus Macphie
NationalityBritish
StatusResigned
Appointed06 August 1990(same day as company formation)
RoleCompany Director
Correspondence AddressPtarmigan
Broadford
Isle Of Skye
IV49 9AQ
Scotland
Director NameAngus John Beaton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 1994)
RoleFarmer
Correspondence AddressGesto Farm
Gesto
Struan
Isle Of Skye
Director NameNorman Neil Nicolson Gillies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameAngus Peter Macphie
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 March 1996)
RoleFishfarm Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address7 Pobs Drive
Corpach
Fort William
PH33 7JP
Scotland
Director NameRonald Clark Beckett Johnstone
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 1997)
RoleForest District Manager
Country of ResidenceScotland
Correspondence AddressForest Lodge
Balmacara
Kyle
Ross Shire
IV40 8DN
Scotland
Director NameMorag Ross Craig
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(8 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 24 February 1998)
RoleTutor
Correspondence AddressSchoolhouse
Balmacara
Kyle
Ross Shire
Director NameIain Henry Boyd
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(8 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1993)
RoleFish Salesman
Correspondence AddressSouth Cuil
Uig
Isle Of Skye
Director NameMr Duncan John Ferguson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed10 August 1993(3 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 July 2002)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressAros
Achmore
Strome Ferry
Highland
IV53 8UW
Scotland
Director NameUna Margaret Macpherson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 1997)
RoleCrofting/Farming
Correspondence Address2 Eynort
Carbost
Isle Of Skye
IV47 8SG
Scotland
Director NameCapt Roderick Macleod
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1999)
RoleFerry Operator
Correspondence AddressCorriehallie
Glebe Road, Inverinate
Kyle
Ross Shire
IV40 8HD
Scotland
Director NameDr James Robert Hunter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 June 1998)
RoleWriter
Correspondence Address22 Borve
Skeabost Bridge
Portree
Isle Of Skye
IV51 9PE
Scotland
Director NameKaren Isobel Macrae
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressArdclach
Broadford
Isle Of Skye
IV49 9AE
Scotland
Director NameMr Neil Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed04 July 1996(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2001)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressRubha Liath, 5 Scaristavore
Harris
Eilean Siar
HS3 3HX
Scotland
Director NameElizabeth Anne Gracie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2004)
RoleTourism Operator
Correspondence AddressSilverdale
14 Skinidin, Dunvegan
Isle Of Skye
IV55 8ZS
Scotland
Director NameMuriel Hastings Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 March 2007)
RoleShop Proprietor
Correspondence AddressLochalsh View, Reraig
Balmacara
Kyle
Ross Shire
IV40 8DH
Scotland
Director NameIain Mackinnon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2004)
RoleEstate Manager/ Crofters Commi
Correspondence AddressCreagard
Elgol
Isle Of Skye
IV49 9BL
Scotland
Director NameMr Donald MacDonald
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 April 1998(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2004)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence AddressGlaic A'Lochain, 3 Glasphein
Staffin
Isle Of Skye
Highland
IV51 9JZ
Scotland
Secretary NameIrene Lewis
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 March 2008)
RoleAccounts/Admin Manager
Correspondence Address4 Carn Dearg Place
Portree
Isle Of Skye
IV51 9PZ
Scotland
Director NameAlister Mackinnon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 June 2001)
RoleFinancial Adviser
Correspondence Address16 Glamaig Place
Portree
Isle Of Skye
IV51 9PJ
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed26 September 2001(11 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail And Business
Park, Inverness
Highland
IV2 7GF
Scotland
Director NameAlistair Mackinnon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2006)
RoleFisherman
Correspondence Address11 Drinan
Elgol
Isle Of Skye
IV49 9BG
Scotland
Director NameAlistair Ferguson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 March 2008)
RoleFish Farm Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressMoll Ban
Sconser
Isle Of Skye
IV48 8TD
Scotland
Director NameMr Neil Montgomery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(11 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2006)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Coille
Budhmor Place
Portree
IV51 9DJ
Scotland
Director NameWilliam Ewen MacDonald
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2008)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressObair Latha, School Croft
Harrapool
Isle Of Skye
IV49 9AQ
Scotland
Director NameRhoda Macgillivray
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleGeneral Manager
Correspondence Address7 Aird
Sleat
Isle Of Skye
IV45 8RN
Scotland
Director NameIain MacDonald
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 July 2007)
RoleHighland Councillor
Correspondence AddressCamusmore
Borneskitaig
Kilmuir
Isle Of Skye
IV51 9YS
Scotland
Director NameCllr John Finlayson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2004(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2008)
RolePrimary School Head Teacher
Country of ResidenceScotland
Correspondence AddressSeabank
Kyleakin
Isle Of Skye
Highland
IV41 8PL
Scotland
Director NameMr Thomas Ronald Cole
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHoneysuckle Cottage
Badachro
Gairloch
Ross-Shire
IV21 2AA
Scotland
Director NameMrs Judith Irene Fish
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(16 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 2008)
RoleInn Proprietor
Country of ResidenceScotland
Correspondence AddressApplecross Hotel
Shore Street, Applecross
Strathcarron
Wester Ross
IV54 8LR
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friar's Lane
Inverness
Highland
IV1 1RN
Scotland

Contact

Websitewww.hie.co.uk
Telephone01463 245245
Telephone regionInverness

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

22 June 1993Delivered on: 8 July 1993
Persons entitled: Highlands and Islands Enterprise

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
11 April 1991Delivered on: 17 April 1991
Persons entitled: Highlands and Islands Enterprise

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

23 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
19 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
11 August 2016Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages)
11 August 2016Director's details changed for Mr Forbes Cameron Duthie on 12 May 2016 (2 pages)
11 August 2016Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page)
11 August 2016Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
11 August 2016Director's details changed for Mr Forbes Cameron Duthie on 12 May 2016 (2 pages)
11 August 2016Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 6 August 2015 (14 pages)
8 September 2015Annual return made up to 6 August 2015 (14 pages)
8 September 2015Annual return made up to 6 August 2015 (14 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
9 September 2014Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B 6 Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
9 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
9 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
9 September 2014Annual return made up to 6 August 2014 (14 pages)
9 September 2014Annual return made up to 6 August 2014 (14 pages)
9 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
9 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
9 September 2014Register(s) moved to registered inspection location Unit 4B 6 Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
9 September 2014Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B 6 Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
9 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
9 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
9 September 2014Register(s) moved to registered inspection location Unit 4B 6 Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
9 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
9 September 2014Annual return made up to 6 August 2014 (14 pages)
9 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 6 August 2013 (14 pages)
3 September 2013Annual return made up to 6 August 2013 (14 pages)
3 September 2013Annual return made up to 6 August 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 September 2012Annual return made up to 6 August 2012 (14 pages)
5 September 2012Annual return made up to 6 August 2012 (14 pages)
5 September 2012Annual return made up to 6 August 2012 (14 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
13 September 2011Register(s) moved to registered inspection location (2 pages)
13 September 2011Annual return made up to 6 August 2011 (14 pages)
13 September 2011Annual return made up to 6 August 2011 (14 pages)
13 September 2011Register(s) moved to registered inspection location (2 pages)
13 September 2011Annual return made up to 6 August 2011 (14 pages)
13 September 2011Register inspection address has been changed (2 pages)
13 September 2011Register inspection address has been changed (2 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
10 September 2010Annual return made up to 6 August 2010 (14 pages)
10 September 2010Annual return made up to 6 August 2010 (14 pages)
10 September 2010Annual return made up to 6 August 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (21 pages)
11 November 2009Full accounts made up to 31 March 2009 (21 pages)
11 September 2009Annual return made up to 06/08/09 (10 pages)
11 September 2009Annual return made up to 06/08/09 (10 pages)
4 February 2009Annual return made up to 06/08/08 (10 pages)
4 February 2009Annual return made up to 06/08/08 (10 pages)
29 January 2009Full accounts made up to 31 March 2008 (24 pages)
29 January 2009Full accounts made up to 31 March 2008 (24 pages)
28 April 2008Appointment terminated director john finlayson (1 page)
28 April 2008Appointment terminated director judith fish (1 page)
28 April 2008Appointment terminated director alistair ferguson (1 page)
28 April 2008Appointment terminated director alistair ferguson (1 page)
28 April 2008Appointment terminated director john finlayson (1 page)
28 April 2008Director appointed forbes cameron duthie (2 pages)
28 April 2008Appointment terminated director daniel rose-bristow (1 page)
28 April 2008Director appointed forbes cameron duthie (2 pages)
28 April 2008Appointment terminated director thomas cole (1 page)
28 April 2008Appointment terminated secretary irene lewis (1 page)
28 April 2008Appointment terminated director judith fish (1 page)
28 April 2008Appointment terminated director william macdonald (1 page)
28 April 2008Director appointed douglas james yule (2 pages)
28 April 2008Appointment terminated director thomas cole (1 page)
28 April 2008Appointment terminated director william macdonald (1 page)
28 April 2008Appointment terminated director andrew muir (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2008Appointment terminated director andrew muir (1 page)
28 April 2008Director appointed douglas james yule (2 pages)
28 April 2008Appointment terminated director daniel rose-bristow (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2008Appointment terminated secretary irene lewis (1 page)
1 December 2007Full accounts made up to 31 March 2007 (25 pages)
1 December 2007Full accounts made up to 31 March 2007 (25 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
23 August 2007Annual return made up to 06/08/07
  • 363(288) ‐ Director resigned
(7 pages)
23 August 2007Annual return made up to 06/08/07
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (25 pages)
25 October 2006Full accounts made up to 31 March 2006 (25 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
31 August 2006Annual return made up to 06/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Annual return made up to 06/08/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
31 March 2006Company name changed skye & lochalsh local enterprise company LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Company name changed skye & lochalsh local enterprise company LIMITED\certificate issued on 31/03/06 (3 pages)
21 September 2005Full accounts made up to 31 March 2005 (25 pages)
21 September 2005Full accounts made up to 31 March 2005 (25 pages)
11 August 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2005Annual return made up to 06/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
8 September 2004Annual return made up to 06/08/04 (7 pages)
8 September 2004Annual return made up to 06/08/04 (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (25 pages)
27 August 2004Full accounts made up to 31 March 2004 (25 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
1 September 2003Annual return made up to 06/08/03 (9 pages)
1 September 2003Annual return made up to 06/08/03 (9 pages)
14 August 2003Full accounts made up to 31 March 2003 (25 pages)
14 August 2003Full accounts made up to 31 March 2003 (25 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
12 September 2002Full accounts made up to 31 March 2002 (22 pages)
12 September 2002Full accounts made up to 31 March 2002 (22 pages)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Annual return made up to 06/08/02 (9 pages)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Annual return made up to 06/08/02 (9 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: kings house, the green, portree, isle of skye IV51 9BT (1 page)
30 May 2002Registered office changed on 30/05/02 from: kings house, the green, portree, isle of skye IV51 9BT (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Memorandum and Articles of Association (11 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Memorandum and Articles of Association (11 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Annual return made up to 06/08/01 (6 pages)
15 August 2001Annual return made up to 06/08/01 (6 pages)
6 June 2001Full accounts made up to 31 March 2001 (23 pages)
6 June 2001Full accounts made up to 31 March 2001 (23 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
4 September 2000Annual return made up to 31/07/00 (6 pages)
4 September 2000Annual return made up to 31/07/00 (6 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
29 June 2000Full accounts made up to 31 March 2000 (24 pages)
29 June 2000Full accounts made up to 31 March 2000 (24 pages)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
1 September 1999Annual return made up to 06/08/99 (8 pages)
1 September 1999Annual return made up to 06/08/99 (8 pages)
8 August 1999Full accounts made up to 31 March 1999 (25 pages)
8 August 1999Full accounts made up to 31 March 1999 (25 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Annual return made up to 06/08/98 (8 pages)
2 September 1998Director resigned (1 page)
2 September 1998Annual return made up to 06/08/98 (8 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New director appointed (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (26 pages)
6 August 1998Full accounts made up to 31 March 1998 (26 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 March 1997 (21 pages)
29 May 1997Full accounts made up to 31 March 1997 (21 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
29 July 1996Annual return made up to 06/08/96 (8 pages)
29 July 1996Annual return made up to 06/08/96 (8 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
18 June 1996Full accounts made up to 31 March 1996 (16 pages)
18 June 1996Full accounts made up to 31 March 1996 (16 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
15 June 1995Full accounts made up to 31 March 1995 (17 pages)
15 June 1995Full accounts made up to 31 March 1995 (17 pages)
6 June 1991Memorandum and Articles of Association (21 pages)
6 June 1991Memorandum and Articles of Association (21 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
6 August 1990Incorporation (20 pages)
6 August 1990Incorporation (20 pages)