Company NameSkye Accountancy Services Ltd.
DirectorsPeter John Prall and Isobel Margaret Louise Hayes Yates
Company StatusActive
Company NumberSC185238
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Peter John Prall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Secretary NameMrs Hilary Ann Hayes Prall
NationalityBritish
StatusCurrent
Appointed15 February 2002(3 years, 9 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Director NameMrs Isobel Margaret Louise Hayes Yates
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkye Accountancy Services Ltd Broom Place
Portree
IV51 9HL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Hilary Ann Hayes Prall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Secretary NameMr Peter John Prall
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameHilary Ann Hayes Prail
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Secretary NameMrs Hilary Ann Hayes Prall
NationalityBritish
StatusResigned
Appointed15 February 2002(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland

Contact

Telephone01478 611000
Telephone regionIsle of Skye – Portree

Location

Registered AddressBroom Place
Dunvegan Road
Portree
Isle Of Skye
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

1 at £1Hilary Ann Hayes Prall
50.00%
Ordinary
1 at £1Peter John Prall
50.00%
Ordinary

Financials

Year2014
Net Worth£34,801
Cash£466
Current Liabilities£10,763

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

1 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
6 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
24 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
6 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 April 2017Director's details changed for Isobel Margaret Louise Hayes Prall on 1 April 2016 (3 pages)
28 April 2017Director's details changed for Isobel Margaret Louise Hayes Prall on 1 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Director's details changed for Isobel Margaret Louise Hayes Prall on 21 April 2010 (2 pages)
7 May 2010Director's details changed for Peter John Prall on 21 April 2010 (2 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Peter John Prall on 21 April 2010 (2 pages)
7 May 2010Director's details changed for Isobel Margaret Louise Hayes Prall on 21 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
13 May 2009Return made up to 21/04/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 June 2008Return made up to 21/04/08; full list of members (4 pages)
10 June 2008Return made up to 21/04/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Return made up to 21/04/07; no change of members (7 pages)
1 May 2007Return made up to 21/04/07; no change of members (7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 21/04/06; full list of members (7 pages)
24 April 2006Return made up to 21/04/06; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
27 April 2005Return made up to 21/04/05; full list of members (6 pages)
27 April 2005Return made up to 21/04/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004New secretary appointed (1 page)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
20 May 2004New secretary appointed (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Return made up to 21/04/04; full list of members (7 pages)
20 May 2004Secretary resigned (1 page)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 April 2002New secretary appointed (1 page)
26 April 2002Return made up to 21/04/02; full list of members (7 pages)
26 April 2002New secretary appointed (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Return made up to 21/04/02; full list of members (7 pages)
26 April 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001Return made up to 21/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 May 2000Return made up to 28/04/00; full list of members (6 pages)
4 May 2000Return made up to 28/04/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Return made up to 28/04/99; full list of members (6 pages)
27 April 1999Return made up to 28/04/99; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: shorefield house edinbane portree isle of skye IV51 9PW (1 page)
13 October 1998Registered office changed on 13/10/98 from: shorefield house edinbane portree isle of skye IV51 9PW (1 page)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
28 April 1998Incorporation (16 pages)
28 April 1998Incorporation (16 pages)