Company NameIsle Of Skye Hostels (An T'Eilean Sgiathanach Osadals) Limited
Company StatusDissolved
Company NumberSC162870
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameWJB (401) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMilton James Nicolson Samios
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed01 February 2010(14 years after company formation)
Appointment Duration11 years, 12 months (closed 25 January 2022)
RoleMerchant Banker
Country of ResidenceAustralia
Correspondence Address22 Kent Road
Rose Bay
Sydney Nsw 2029
Australia
Director NameRichard Emery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2000)
RoleShop Owner
Correspondence Address4 Stenscholl
Staffin
Isle Of Skye
Director NameMr Andrew Macrae Millar
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed13 February 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 1999)
RolePost Master
Country of ResidenceScotland
Correspondence AddressIbrox Carn Dearg Place
Portree
Isle Of Skye
IV51 9PZ
Scotland
Director NameGavin Scott-Moncrieff
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks, 6 days after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDun Flodigarry
Staffin
Isle Of Skye
IV51 9HZ
Scotland
Director NamePeter John Thomas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 1999)
RoleCrofter
Correspondence Address7 Portnalong
Carbost
Isle Of Skye
IV47 8SL
Scotland
Director NameMrs Rosemary Joan Napier Samios
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks, 6 days after company formation)
Appointment Duration23 years, 4 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressApt. 5 61-63 Bay Street
Double Bay
Sydney
Nsw 2028
Foreign
Secretary NamePeter John Thomas
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address7 Portnalong
Carbost
Isle Of Skye
IV47 8SL
Scotland
Secretary NameMr Peter John Prall
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Secretary NameRichard Emery
NationalityBritish
StatusResigned
Appointed14 November 1999(3 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 25 November 1999)
RoleFood Wholesaler
Correspondence Address3 Stenscholl
Staffin
Portree
Isle Of Skye
IV51 9JS
Scotland
Secretary NameGavin Scott Moncreiff
NationalityBritish
StatusResigned
Appointed25 November 1999(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2010)
RoleHighland Councillor
Correspondence AddressFlodigarry Independent Hostel
Flodigarry
Staffin
Isle Of Skye
IV51 9HZ
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

97 at £1Rosemary Samios
84.35%
Ordinary
18 at £1Milton James Samios
15.65%
Ordinary

Financials

Year2014
Net Worth£210,475
Cash£98,212
Current Liabilities£19,807

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

27 May 1996Delivered 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 1996Delivered 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

Filing History

5 March 2021Satisfaction of charge 2 in full (1 page)
5 March 2021Satisfaction of charge 1 in full (1 page)
15 February 2021Confirmation statement made on 24 January 2021 with updates (3 pages)
12 February 2021Register 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 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
4 December 2019Registered 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 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
14 June 2019Termination of appointment of Rosemary Joan Napier Samios as a director on 14 June 2019 (1 page)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
5 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (16 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 115
(5 pages)
4 February 2016Director's details changed for Milton James Nicolson Samios on 24 January 2016 (2 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 115
(5 pages)
4 February 2016Director's details changed for Milton James Nicolson Samios on 24 January 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 115
(5 pages)
15 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 115
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 115
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 115
(5 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Register(s) moved to registered office address (1 page)
7 February 2012Director's details changed for Milton James Nicolson Samios on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Mrs Rosemary Joan Napier Samios on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Milton James Nicolson Samios on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Mrs Rosemary Joan Napier Samios on 1 January 2012 (2 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
7 February 2012Register(s) moved to registered office address (1 page)
7 February 2012Director's details changed for Mrs Rosemary Joan Napier Samios on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Milton James Nicolson Samios on 1 January 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (13 pages)
10 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (13 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 May 2010Register(s) moved to registered inspection location (2 pages)
11 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
5 May 2010Registered 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 2010Register inspection address has been changed (2 pages)
5 May 2010Registered 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 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
5 May 2010Registered 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 2010Termination of appointment of Gavin Scott Moncreiff as a secretary (3 pages)
25 February 2010Termination of appointment of Gavin Scott Moncreiff as a secretary (3 pages)
17 February 2010Termination of appointment of Gavin Scott-Moncrieff as a director (2 pages)
17 February 2010Termination of appointment of Gavin Scott-Moncrieff as a director (2 pages)
9 February 2010Appointment of Milton James Nicolson Samios as a director (3 pages)
9 February 2010Appointment of Milton James Nicolson Samios as a director (3 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 February 2009Return made up to 24/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
30 January 2008Return made up to 24/01/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 24/01/07; full list of members (7 pages)
16 February 2007Return made up to 24/01/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 24/01/06; full list of members (7 pages)
8 February 2006Return made up to 24/01/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2005Return made up to 24/01/05; full list of members (7 pages)
3 March 2005Return made up to 24/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
31 January 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 July 2002Return made up to 24/01/02; full list of members; amend (7 pages)
19 July 2002Return made up to 24/01/02; full list of members; amend (7 pages)
5 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
17 March 2000Return made up to 24/01/00; full list of members (8 pages)
17 March 2000Return 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 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000£ ic 115/60 17/12/99 £ sr 55@1=55 (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Secretary resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
29 November 1999Accounts for a small company made up to 31 January 1999 (1 page)
29 November 1999Accounts for a small company made up to 31 January 1999 (1 page)
29 November 1999Registered office changed on 29/11/99 from: skye accountancy services, dunuegan road, portree, isle of skye IV51 9HL (1 page)
29 November 1999Registered office changed on 29/11/99 from: skye accountancy services, dunuegan road, portree, isle of skye IV51 9HL (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
17 November 1999Deferment of dissolution (voluntary) (1 page)
17 November 1999Deferment of dissolution (voluntary) (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
2 July 1999Appointment of a provisional liquidator (1 page)
2 July 1999Appointment of a provisional liquidator (1 page)
13 April 1999Registered office changed on 13/04/99 from: old post office building, the green, portree, isle of skye IV51 9BT (1 page)
13 April 1999Registered office changed on 13/04/99 from: old post office building, the green, portree, isle of skye IV51 9BT (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
24 February 1999Return made up to 24/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1999Return made up to 24/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (2 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (2 pages)
22 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 April 1998Return made up to 24/01/98; full list of members (8 pages)
22 April 1998Ad 22/11/96--------- £ si 15@1 (2 pages)
22 April 1998Return made up to 24/01/98; full list of members (8 pages)
22 April 1998Ad 22/11/96--------- £ si 15@1 (2 pages)
22 April 1998Nc inc already adjusted 22/11/96 (1 page)
22 April 1998Nc inc already adjusted 22/11/96 (1 page)
22 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1997Accounts for a small company made up to 31 January 1997 (1 page)
4 December 1997Accounts for a small company made up to 31 January 1997 (1 page)
21 April 1997Return made up to 24/01/97; full list of members (8 pages)
21 April 1997Return made up to 24/01/97; full list of members (8 pages)
5 June 1996Partic of mort/charge * (5 pages)
5 June 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (6 pages)
19 April 1996Partic of mort/charge * (6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Ad 18/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Ad 18/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1996New director appointed (2 pages)
11 March 1996Memorandum and Articles of Association (21 pages)
11 March 1996Memorandum and Articles of Association (21 pages)
20 February 1996Company name changed wjb (401) LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed wjb (401) LIMITED\certificate issued on 21/02/96 (2 pages)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Registered office changed on 14/02/96 from: 12 hope street, edinburgh, lothian, EH2 4DD (1 page)
14 February 1996Registered office changed on 14/02/96 from: 12 hope street, edinburgh, lothian, EH2 4DD (1 page)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Secretary resigned (2 pages)
14 February 1996Secretary resigned (2 pages)
24 January 1996Incorporation (29 pages)
24 January 1996Incorporation (29 pages)