Company NameSabhal Mor Ostaig (Developments) Limited
DirectorsDonald (Donnie) Munro and Angus Lamont Macleod
Company StatusActive
Company NumberSC137223
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Previous NameDunwilco (309) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Donald (Donnie) Munro
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(19 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressAn Teanga
Sleite
An T-Eilean Sgitheanach
Alba
IV44 8RQ
Scotland
Director NameMr Angus Lamont Macleod
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Teanga
Sleite
An T-Eilean Sgitheanach
Alba
IV44 8RQ
Scotland
Director NameChristopher Robert James Campbell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleWriter To The Signet
Correspondence Address62 Stirling Road
Edinburgh
Midlothian
EH5 3JD
Scotland
Director NameLaurence Charnock Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address8 Clark Road
Edinburgh
Midlothian
EH5 3BD
Scotland
Director NameNorman Neil Nicolson Gillies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(8 months, 1 week after company formation)
Appointment Duration16 years (resigned 17 December 2008)
RoleConsultant & Education Adminis
Correspondence AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Secretary NameCallum Donald MacDonald
NationalityBritish
StatusResigned
Appointed26 November 1992(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressBeaufort
Culbokie
Dingwall
Ross Shire
IV7 8JH
Scotland
Secretary NameAlexander Hugh Nicolson
NationalityBritish
StatusResigned
Appointed06 July 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address13 Tarskavaie
Sleat
Isle Of Skye
IV46 8SA
Scotland
Secretary NameCalum Robertson
NationalityBritish
StatusResigned
Appointed27 November 1995(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 March 2009)
RoleAdministrator
Correspondence Address5 Sasaig
Teangue
Isle Of Skye
IV44 8RD
Scotland
Director NameMr Murchadh Campbell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2008(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 November 2017)
RoleGuest House Owner
Country of ResidenceUnited Kingdom
Correspondence AddressAn Teanga
Sleite
An T-Eilean Sgitheanach
Alba
IV44 8RQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitecmsdev.smo.uhi.ac.uk/gd/
Telephone01471 888000
Telephone regionIsle of Skye – Broadford

Location

Registered AddressAn Teanga
Sleite
An T-Eilean Sgitheanach
Alba
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

2 at £1Sabhal Mor Ostaig
100.00%
Ordinary

Financials

Year2014
Net Worth£6,264
Cash£2,220
Current Liabilities£3,013

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

3 July 2001Delivered 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 2001Delivered 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

Filing History

9 September 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
17 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 July 2018 (10 pages)
29 June 2018Termination of appointment of Murchadh Campbell as a director on 24 November 2017 (1 page)
29 June 2018Appointment of Mr Angus Lamont Macleod as a director on 24 November 2017 (2 pages)
24 April 2018Full accounts made up to 31 July 2017 (15 pages)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
11 May 2017Full accounts made up to 31 July 2016 (11 pages)
11 May 2017Full accounts made up to 31 July 2016 (11 pages)
20 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
5 May 2016Full accounts made up to 31 July 2015 (11 pages)
5 May 2016Full accounts made up to 31 July 2015 (11 pages)
26 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
1 May 2014Full accounts made up to 31 July 2013 (15 pages)
1 May 2014Full accounts made up to 31 July 2013 (15 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
17 April 2013Full accounts made up to 31 July 2012 (15 pages)
17 April 2013Full accounts made up to 31 July 2012 (15 pages)
25 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
16 January 2012Appointment of Mr Donald (Donnie) Munro as a director (2 pages)
16 January 2012Appointment of Mr Donald (Donnie) Munro as a director (2 pages)
4 May 2011Full accounts made up to 31 July 2010 (12 pages)
4 May 2011Full accounts made up to 31 July 2010 (12 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
18 May 2010Full accounts made up to 31 July 2009 (15 pages)
18 May 2010Full accounts made up to 31 July 2009 (15 pages)
5 April 2010Director's details changed for Mr Murchadh Campbell on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Murchadh Campbell on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Murchadh Campbell on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2009Appointment terminated secretary calum robertson (1 page)
23 March 2009Appointment terminated secretary calum robertson (1 page)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
15 January 2009Director appointed mr murchadh campbell (1 page)
15 January 2009Director appointed mr murchadh campbell (1 page)
8 January 2009Appointment terminated director norman gillies (1 page)
8 January 2009Appointment terminated director norman gillies (1 page)
17 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
17 December 2008Accounts for a small company made up to 31 July 2008 (5 pages)
12 May 2008Return made up to 19/03/08; full list of members (3 pages)
12 May 2008Return made up to 19/03/08; full list of members (3 pages)
15 October 2007Full accounts made up to 31 July 2007 (11 pages)
15 October 2007Full accounts made up to 31 July 2007 (11 pages)
6 June 2007Return made up to 19/03/07; full list of members (2 pages)
6 June 2007Return made up to 19/03/07; full list of members (2 pages)
7 November 2006Full accounts made up to 31 July 2006 (11 pages)
7 November 2006Full accounts made up to 31 July 2006 (11 pages)
29 March 2006Return made up to 19/03/06; full list of members (2 pages)
29 March 2006Return made up to 19/03/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 July 2005 (11 pages)
2 November 2005Full accounts made up to 31 July 2005 (11 pages)
5 April 2005Return made up to 19/03/05; full list of members (2 pages)
5 April 2005Return made up to 19/03/05; full list of members (2 pages)
3 November 2004Full accounts made up to 31 July 2004 (11 pages)
3 November 2004Full accounts made up to 31 July 2004 (11 pages)
22 April 2004Return made up to 19/03/04; full list of members (6 pages)
22 April 2004Return made up to 19/03/04; full list of members (6 pages)
30 September 2003Full accounts made up to 31 July 2003 (9 pages)
30 September 2003Full accounts made up to 31 July 2003 (9 pages)
19 May 2003Full accounts made up to 31 July 2002 (10 pages)
19 May 2003Full accounts made up to 31 July 2002 (10 pages)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
24 March 2003Return made up to 19/03/03; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
25 April 2002Return made up to 19/03/02; full list of members (6 pages)
21 January 2002Full accounts made up to 31 July 2001 (10 pages)
21 January 2002Full accounts made up to 31 July 2001 (10 pages)
11 July 2001Partic of mort/charge * (5 pages)
11 July 2001Partic of mort/charge * (5 pages)
14 May 2001Partic of mort/charge * (6 pages)
14 May 2001Partic of mort/charge * (6 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
22 March 2001Return made up to 19/03/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 July 2000 (10 pages)
5 December 2000Full accounts made up to 31 July 2000 (10 pages)
26 April 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
26 April 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
30 March 2000Return made up to 19/03/00; full list of members (6 pages)
30 March 2000Return made up to 19/03/00; full list of members (6 pages)
1 June 1999Full accounts made up to 31 March 1999 (11 pages)
1 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 March 1999Return made up to 19/03/99; no change of members (4 pages)
24 March 1999Return made up to 19/03/99; no change of members (4 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
12 March 1998Return made up to 19/03/98; full list of members (6 pages)
12 March 1998Return made up to 19/03/98; full list of members (6 pages)
16 June 1997Full accounts made up to 31 March 1997 (11 pages)
16 June 1997Full accounts made up to 31 March 1997 (11 pages)
10 April 1997Return made up to 19/03/97; no change of members (4 pages)
10 April 1997Return made up to 19/03/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
29 May 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1996Return made up to 19/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
22 January 1996Full accounts made up to 31 March 1995 (11 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Return made up to 19/03/95; no change of members (6 pages)
16 May 1995Return made up to 19/03/95; no change of members (6 pages)
1 December 1992Memorandum and Articles of Association (26 pages)
1 December 1992Memorandum and Articles of Association (26 pages)
19 March 1992Incorporation (31 pages)
19 March 1992Incorporation (31 pages)