Sleite
An T-Eilean Sgitheanach
Alba
IV44 8RQ
Scotland
Director Name | Mr Angus Lamont Macleod |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Teanga Sleite An T-Eilean Sgitheanach Alba IV44 8RQ Scotland |
Director Name | Christopher Robert James Campbell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 62 Stirling Road Edinburgh Midlothian EH5 3JD Scotland |
Director Name | Laurence Charnock Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Director Name | Norman Neil Nicolson Gillies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(8 months, 1 week after company formation) |
Appointment Duration | 16 years (resigned 17 December 2008) |
Role | Consultant & Education Adminis |
Correspondence Address | Sabhal Mor Ostaig Teangue Sleat Isle Of Skye IV44 8RQ Scotland |
Secretary Name | Callum Donald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Beaufort Culbokie Dingwall Ross Shire IV7 8JH Scotland |
Secretary Name | Alexander Hugh Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 13 Tarskavaie Sleat Isle Of Skye IV46 8SA Scotland |
Secretary Name | Calum Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 March 2009) |
Role | Administrator |
Correspondence Address | 5 Sasaig Teangue Isle Of Skye IV44 8RD Scotland |
Director Name | Mr Murchadh Campbell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 October 2008(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 November 2017) |
Role | Guest House Owner |
Country of Residence | United Kingdom |
Correspondence Address | An Teanga Sleite An T-Eilean Sgitheanach Alba IV44 8RQ Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | cmsdev.smo.uhi.ac.uk/gd/ |
---|---|
Telephone | 01471 888000 |
Telephone region | Isle of Skye – Broadford |
Registered Address | An Teanga Sleite An T-Eilean Sgitheanach Alba IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
2 at £1 | Sabhal Mor Ostaig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,264 |
Cash | £2,220 |
Current Liabilities | £3,013 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
3 July 2001 | Delivered on: 11 July 2001 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: All whole 0.191 ha or thereby more particularly described in and shown delineated in red on the plan annexed and subscribed as relative to disposition by dr. Farquhar macintosh and others as trustees therein mentioned in favour of sabhal mor ostaig (developments) limited dated 18/02/97 and recorded grs inverness 11/07/97. Outstanding |
---|---|
2 May 2001 | Delivered on: 14 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the college of sabhal mor ostaig, sleat, isle of skye. Outstanding |
9 September 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
29 June 2018 | Termination of appointment of Murchadh Campbell as a director on 24 November 2017 (1 page) |
29 June 2018 | Appointment of Mr Angus Lamont Macleod as a director on 24 November 2017 (2 pages) |
24 April 2018 | Full accounts made up to 31 July 2017 (15 pages) |
4 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (11 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (11 pages) |
20 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (11 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (11 pages) |
26 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
17 April 2013 | Full accounts made up to 31 July 2012 (15 pages) |
25 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
16 January 2012 | Appointment of Mr Donald (Donnie) Munro as a director (2 pages) |
16 January 2012 | Appointment of Mr Donald (Donnie) Munro as a director (2 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (12 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
18 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
5 April 2010 | Director's details changed for Mr Murchadh Campbell on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Murchadh Campbell on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Mr Murchadh Campbell on 5 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2009 | Appointment terminated secretary calum robertson (1 page) |
23 March 2009 | Appointment terminated secretary calum robertson (1 page) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 January 2009 | Director appointed mr murchadh campbell (1 page) |
15 January 2009 | Director appointed mr murchadh campbell (1 page) |
8 January 2009 | Appointment terminated director norman gillies (1 page) |
8 January 2009 | Appointment terminated director norman gillies (1 page) |
17 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
17 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
12 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
12 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 October 2007 | Full accounts made up to 31 July 2007 (11 pages) |
15 October 2007 | Full accounts made up to 31 July 2007 (11 pages) |
6 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
6 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 July 2006 (11 pages) |
7 November 2006 | Full accounts made up to 31 July 2006 (11 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
2 November 2005 | Full accounts made up to 31 July 2005 (11 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 July 2004 (11 pages) |
22 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
30 September 2003 | Full accounts made up to 31 July 2003 (9 pages) |
30 September 2003 | Full accounts made up to 31 July 2003 (9 pages) |
19 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
19 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 19/03/03; full list of members (6 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
21 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
21 January 2002 | Full accounts made up to 31 July 2001 (10 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
11 July 2001 | Partic of mort/charge * (5 pages) |
14 May 2001 | Partic of mort/charge * (6 pages) |
14 May 2001 | Partic of mort/charge * (6 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 19/03/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
26 April 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
26 April 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
30 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 19/03/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 19/03/98; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 June 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 May 1996 | Return made up to 19/03/96; full list of members
|
29 May 1996 | Return made up to 19/03/96; full list of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1995 | Return made up to 19/03/95; no change of members (6 pages) |
16 May 1995 | Return made up to 19/03/95; no change of members (6 pages) |
1 December 1992 | Memorandum and Articles of Association (26 pages) |
1 December 1992 | Memorandum and Articles of Association (26 pages) |
19 March 1992 | Incorporation (31 pages) |
19 March 1992 | Incorporation (31 pages) |