Rose Bay
Sydney Nsw 2029
Australia
Director Name | Richard Emery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2000) |
Role | Shop Owner |
Correspondence Address | 4 Stenscholl Staffin Isle Of Skye |
Director Name | Mr Andrew Macrae Millar |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 1999) |
Role | Post Master |
Country of Residence | Scotland |
Correspondence Address | Ibrox Carn Dearg Place Portree Isle Of Skye IV51 9PZ Scotland |
Director Name | Gavin Scott-Moncrieff |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dun Flodigarry Staffin Isle Of Skye IV51 9HZ Scotland |
Director Name | Peter John Thomas |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 1999) |
Role | Crofter |
Correspondence Address | 7 Portnalong Carbost Isle Of Skye IV47 8SL Scotland |
Director Name | Mrs Rosemary Joan Napier Samios |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 4 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Apt. 5 61-63 Bay Street Double Bay Sydney Nsw 2028 Foreign |
Secretary Name | Peter John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | 7 Portnalong Carbost Isle Of Skye IV47 8SL Scotland |
Secretary Name | Mr Peter John Prall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Secretary Name | Richard Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 25 November 1999) |
Role | Food Wholesaler |
Correspondence Address | 3 Stenscholl Staffin Portree Isle Of Skye IV51 9JS Scotland |
Secretary Name | Gavin Scott Moncreiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 February 2010) |
Role | Highland Councillor |
Correspondence Address | Flodigarry Independent Hostel Flodigarry Staffin Isle Of Skye IV51 9HZ Scotland |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
97 at £1 | Rosemary Samios 84.35% Ordinary |
---|---|
18 at £1 | Milton James Samios 15.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,475 |
Cash | £98,212 |
Current Liabilities | £19,807 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 May 1996 | Delivered on: 5 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The backpackers hostel and laundrette at the green,portree,isle of skye. Outstanding |
---|---|
15 April 1996 | Delivered on: 19 April 1996 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
5 March 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
5 March 2021 | Satisfaction of charge 1 in full (1 page) |
15 February 2021 | Confirmation statement made on 24 January 2021 with updates (3 pages) |
12 February 2021 | Register inspection address has been changed from Rockview Mill Road Portree Isle of Skye IV51 9BT to 10 Ardross Street Inverness IV3 5NS (1 page) |
4 December 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
10 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from Portree Independent Hostel the Green Portree Isle of Skye IV51 9BT to 10 Ardross Street Inverness IV3 5NS on 4 December 2019 (1 page) |
9 September 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
14 June 2019 | Termination of appointment of Rosemary Joan Napier Samios as a director on 14 June 2019 (1 page) |
1 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Milton James Nicolson Samios on 24 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Director's details changed for Milton James Nicolson Samios on 24 January 2016 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Register(s) moved to registered office address (1 page) |
7 February 2012 | Director's details changed for Milton James Nicolson Samios on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mrs Rosemary Joan Napier Samios on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Milton James Nicolson Samios on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mrs Rosemary Joan Napier Samios on 1 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Register(s) moved to registered office address (1 page) |
7 February 2012 | Director's details changed for Mrs Rosemary Joan Napier Samios on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Milton James Nicolson Samios on 1 January 2012 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (13 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (13 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 May 2010 | Register(s) moved to registered inspection location (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
5 May 2010 | Registered office address changed from , the Old Post Office Building, the Green, Portree, Isle of Skye, IV51 9BT on 5 May 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Registered office address changed from , the Old Post Office Building, the Green, Portree, Isle of Skye, IV51 9BT on 5 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (12 pages) |
5 May 2010 | Registered office address changed from , the Old Post Office Building, the Green, Portree, Isle of Skye, IV51 9BT on 5 May 2010 (2 pages) |
25 February 2010 | Termination of appointment of Gavin Scott Moncreiff as a secretary (3 pages) |
25 February 2010 | Termination of appointment of Gavin Scott Moncreiff as a secretary (3 pages) |
17 February 2010 | Termination of appointment of Gavin Scott-Moncrieff as a director (2 pages) |
17 February 2010 | Termination of appointment of Gavin Scott-Moncrieff as a director (2 pages) |
9 February 2010 | Appointment of Milton James Nicolson Samios as a director (3 pages) |
9 February 2010 | Appointment of Milton James Nicolson Samios as a director (3 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 24/01/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
31 January 2004 | Return made up to 24/01/04; full list of members
|
31 January 2004 | Return made up to 24/01/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
25 February 2003 | Return made up to 24/01/03; full list of members
|
25 February 2003 | Return made up to 24/01/03; full list of members
|
23 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
19 July 2002 | Return made up to 24/01/02; full list of members; amend (7 pages) |
19 July 2002 | Return made up to 24/01/02; full list of members; amend (7 pages) |
5 March 2002 | Return made up to 24/01/02; full list of members
|
5 March 2002 | Return made up to 24/01/02; full list of members
|
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 February 2001 | Return made up to 24/01/01; full list of members
|
22 February 2001 | Return made up to 24/01/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 24/01/00; full list of members (8 pages) |
17 March 2000 | Return made up to 24/01/00; full list of members (8 pages) |
15 March 2000 | £ ic 115/60 17/12/99 £ sr 55@1=55 (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | £ ic 115/60 17/12/99 £ sr 55@1=55 (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned;director resigned (1 page) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: skye accountancy services, dunuegan road, portree, isle of skye IV51 9HL (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: skye accountancy services, dunuegan road, portree, isle of skye IV51 9HL (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Deferment of dissolution (voluntary) (1 page) |
17 November 1999 | Deferment of dissolution (voluntary) (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
2 July 1999 | Appointment of a provisional liquidator (1 page) |
2 July 1999 | Appointment of a provisional liquidator (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: old post office building, the green, portree, isle of skye IV51 9BT (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: old post office building, the green, portree, isle of skye IV51 9BT (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
24 February 1999 | Return made up to 24/01/99; full list of members
|
24 February 1999 | Return made up to 24/01/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
22 April 1998 | Resolutions
|
22 April 1998 | Return made up to 24/01/98; full list of members (8 pages) |
22 April 1998 | Ad 22/11/96--------- £ si 15@1 (2 pages) |
22 April 1998 | Return made up to 24/01/98; full list of members (8 pages) |
22 April 1998 | Ad 22/11/96--------- £ si 15@1 (2 pages) |
22 April 1998 | Nc inc already adjusted 22/11/96 (1 page) |
22 April 1998 | Nc inc already adjusted 22/11/96 (1 page) |
22 April 1998 | Resolutions
|
4 December 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
21 April 1997 | Return made up to 24/01/97; full list of members (8 pages) |
21 April 1997 | Return made up to 24/01/97; full list of members (8 pages) |
5 June 1996 | Partic of mort/charge * (5 pages) |
5 June 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Ad 18/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Ad 18/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1996 | New director appointed (2 pages) |
11 March 1996 | Memorandum and Articles of Association (21 pages) |
11 March 1996 | Memorandum and Articles of Association (21 pages) |
20 February 1996 | Company name changed wjb (401) LIMITED\certificate issued on 21/02/96 (2 pages) |
20 February 1996 | Company name changed wjb (401) LIMITED\certificate issued on 21/02/96 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
14 February 1996 | Registered office changed on 14/02/96 from: 12 hope street, edinburgh, lothian, EH2 4DD (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: 12 hope street, edinburgh, lothian, EH2 4DD (1 page) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Secretary resigned (2 pages) |
14 February 1996 | Secretary resigned (2 pages) |
24 January 1996 | Incorporation (29 pages) |
24 January 1996 | Incorporation (29 pages) |