Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Secretary Name | Mrs Hilary Ann Hayes Prall |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Director Name | Mrs Isobel Margaret Louise Hayes Yates |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Skye Accountancy Services Ltd Broom Place Portree IV51 9HL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Hilary Ann Hayes Prall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Secretary Name | Mr Peter John Prall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Hilary Ann Hayes Prail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Secretary Name | Mrs Hilary Ann Hayes Prall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shorefield Edinbane Portree Isle Of Skye IV51 9PW Scotland |
Telephone | 01478 611000 |
---|---|
Telephone region | Isle of Skye – Portree |
Registered Address | Broom Place Dunvegan Road Portree Isle Of Skye IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
1 at £1 | Hilary Ann Hayes Prall 50.00% Ordinary |
---|---|
1 at £1 | Peter John Prall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,801 |
Cash | £466 |
Current Liabilities | £10,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
1 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Isobel Margaret Louise Hayes Prall on 1 April 2016 (3 pages) |
28 April 2017 | Director's details changed for Isobel Margaret Louise Hayes Prall on 1 April 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Director's details changed for Isobel Margaret Louise Hayes Prall on 21 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Peter John Prall on 21 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Peter John Prall on 21 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Isobel Margaret Louise Hayes Prall on 21 April 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
1 May 2007 | Return made up to 21/04/07; no change of members (7 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
27 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
20 May 2004 | New secretary appointed (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
20 May 2004 | Secretary resigned (1 page) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 21/04/03; full list of members
|
16 May 2003 | Return made up to 21/04/03; full list of members
|
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
26 April 2002 | New secretary appointed (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
26 April 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 28/04/99; full list of members (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: shorefield house edinbane portree isle of skye IV51 9PW (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: shorefield house edinbane portree isle of skye IV51 9PW (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
28 April 1998 | Incorporation (16 pages) |
28 April 1998 | Incorporation (16 pages) |