Isle Of Skye
IV51 9XA
Scotland
Secretary Name | Fay Macleod |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Corbett Terrace Uig Skye IV51 9XT Scotland |
Director Name | Fay Macleod |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Hotel Receptionist |
Country of Residence | Scotland |
Correspondence Address | 2 Corbett Terrace Uig Skye IV51 9XT Scotland |
Director Name | Mr William John Harley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh An Oisean Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Gordon Macrae Willoughby |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Tigh An Oisean Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Gillian Margaret Brown |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 20 Idrigill Uig Portree Isle Of Skye IV51 9XU Scotland |
Director Name | Mr Charles Edward Milton Goldring |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Tax Advisor |
Country of Residence | Scotland |
Correspondence Address | Clachan Dubh 5 Peinaha Glenhinnisdal Portree Isle Of Skye IV51 9UZ Scotland |
Director Name | Ms Vicki Suzanne Dunkel |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Bed & Breakfast Owner |
Country of Residence | Scotland |
Correspondence Address | 2 Mill Lands Cuil Uig Isle Of Skye IV51 9YB Scotland |
Director Name | Mr Jonathon Robert Preedy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Landlord |
Country of Residence | Scotland |
Correspondence Address | Burnside Idrigill Uig Isle Of Skye IV51 9XU Scotland |
Director Name | James Macewan |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 13 March 2001) |
Role | Publican |
Correspondence Address | The Youth Hostel Uig Portree Isle Of Skye IV51 9XX Scotland |
Director Name | Ian Bennie Willoughby |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 13 March 2001) |
Role | Retired |
Correspondence Address | 3 Balnacnoc Uig Portree Isle Of Skye IV51 9YG Scotland |
Director Name | George Gregory Anderson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | Eadar Da Allt 22 Earlish Portree Isle Of Skye IV51 9XL Scotland |
Director Name | Alan Freestone |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2005) |
Role | Potter |
Correspondence Address | Fernbank Idrigill, Uig Portree Isle Of Skye IV51 9XU Scotland |
Secretary Name | George Gregory Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2007) |
Role | Retired |
Correspondence Address | Eadar Da Allt 22 Earlish Portree Isle Of Skye IV51 9XL Scotland |
Director Name | Sandra Macleod |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Administrator |
Correspondence Address | 1 Rha Bank Uig Portree Isle Of Skye IV51 9YL Scotland |
Director Name | Douglas Martin |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Barman |
Correspondence Address | 6 Boyd Terrace Uig Isle Of Skye IV51 9YG Scotland |
Director Name | Jane Findlay Munro |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2005) |
Role | Crofter |
Correspondence Address | 7 Earlish Portree Isle Of Skye IV51 9XL Scotland |
Director Name | Angus Lockhart |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 December 2017) |
Role | Oil Depot Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Earlish Portree Isle Of Skye IV51 9XL Scotland |
Director Name | Gordon Mackenzie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2008) |
Role | Filling Station Proprietor |
Country of Residence | Scotland |
Correspondence Address | No 1 Peinaha Portree Isle Of Skye IV51 9UZ Scotland |
Director Name | David Taylor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2019) |
Role | Tourism Business Operator |
Country of Residence | Scotland |
Correspondence Address | Cuil Lodge Uig Highland IV51 9YB Scotland |
Director Name | Joan Ballans |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laurel Bank Uig Highland IV15 9XP Scotland |
Director Name | Mr Ian Thomas Stewart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 May 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beinn Edra 29a Idrigill Uig Isle Of Skye IV51 9XU Scotland |
Director Name | Mr Ian Ross Henderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British,Scottish |
Status | Resigned |
Appointed | 27 June 2012(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh An Oisean Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Andrew Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cuil Cottage 5 South Cuil Uig Isle Of Skye IV51 9YD Scotland |
Director Name | Mrs Joy Lumb |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2012(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2014) |
Role | Bed & Breakfast Owner |
Country of Residence | Scotland |
Correspondence Address | Tigh An Oisean Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Thomas Martyn Butler |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh An Oisean Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mrs Seonag Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2020) |
Role | Post Office Assistant |
Country of Residence | Scotland |
Correspondence Address | 5 Rha Bank Uig Isle Of Skye IV51 9YL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Tigh An Oisean Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,069 |
Net Worth | £41,349 |
Cash | £13,144 |
Current Liabilities | £2,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
4 June 2001 | Delivered on: 21 June 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: The pier filling station and the norseman restaurant, isle of skye. Outstanding |
---|---|
22 March 2001 | Delivered on: 28 March 2001 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: The pier filling station and norseman restaurant, uig. Outstanding |
3 March 2020 | Appointment of Ms Vicki Suzanne Dunkel as a director on 14 November 2019 (2 pages) |
---|---|
3 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
3 March 2020 | Appointment of Mrs Seonag Henderson as a director on 14 November 2019 (2 pages) |
3 March 2020 | Appointment of Mr Charles Edward Milton Goldring as a director on 14 November 2019 (2 pages) |
14 October 2019 | Notification of a person with significant control statement (2 pages) |
9 October 2019 | Cessation of Gordon Macrae Willoughby as a person with significant control on 9 October 2019 (1 page) |
9 October 2019 | Cessation of Andrew Norman as a person with significant control on 2 April 2019 (1 page) |
9 October 2019 | Cessation of William John Harley as a person with significant control on 9 October 2019 (1 page) |
9 October 2019 | Cessation of David Taylor as a person with significant control on 30 July 2019 (1 page) |
9 October 2019 | Cessation of Peter Mackenzie Martin as a person with significant control on 9 October 2019 (1 page) |
9 October 2019 | Cessation of Fay Macleod as a person with significant control on 9 October 2019 (1 page) |
24 September 2019 | Cessation of Ian Henderson as a person with significant control on 22 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Ian Ross Henderson as a director on 22 September 2019 (1 page) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Termination of appointment of David Taylor as a director on 23 July 2019 (1 page) |
7 May 2019 | Appointment of Mrs Gillian Margaret Brown as a director on 1 May 2019 (2 pages) |
2 April 2019 | Termination of appointment of Andrew Norman as a director on 1 April 2019 (1 page) |
13 February 2019 | Notification of William John Harley as a person with significant control on 4 October 2017 (2 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Termination of appointment of Thomas Martyn Butler as a director on 15 November 2018 (1 page) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Gordon Macrae Willoughby as a director on 6 December 2017 (2 pages) |
23 February 2018 | Notification of Gordon Macrae Willoughby as a person with significant control on 6 December 2017 (2 pages) |
31 January 2018 | Appointment of Mr William John Harley as a director on 4 October 2017 (2 pages) |
31 January 2018 | Appointment of Mr Thomas Martyn Butler as a director on 29 January 2018 (2 pages) |
29 January 2018 | Cessation of Angus Lockhart as a person with significant control on 16 December 2017 (1 page) |
29 January 2018 | Termination of appointment of Angus Lockhart as a director on 16 December 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (9 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (9 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
2 March 2016 | Annual return made up to 12 February 2016 no member list (7 pages) |
2 March 2016 | Annual return made up to 12 February 2016 no member list (7 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
29 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 February 2015 | Annual return made up to 12 February 2015 no member list (7 pages) |
17 February 2015 | Annual return made up to 12 February 2015 no member list (7 pages) |
17 February 2015 | Director's details changed for Mr Andrew Norman on 27 June 2012 (2 pages) |
17 February 2015 | Director's details changed for Mr Andrew Norman on 27 June 2012 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
12 February 2014 | Termination of appointment of Joy Lumb as a director (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 no member list (7 pages) |
12 February 2014 | Termination of appointment of Joy Lumb as a director (1 page) |
12 February 2014 | Termination of appointment of Joy Lumb as a director (1 page) |
12 February 2014 | Termination of appointment of Joy Lumb as a director (1 page) |
12 February 2014 | Annual return made up to 12 February 2014 no member list (7 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
4 March 2013 | Termination of appointment of Joan Ballans as a director (1 page) |
4 March 2013 | Annual return made up to 12 February 2013 no member list (8 pages) |
4 March 2013 | Director's details changed for Mr Peter Mackenzie Martin on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Mr Andrew Norman as a director (2 pages) |
4 March 2013 | Appointment of Mr Ian Henderson as a director (2 pages) |
4 March 2013 | Termination of appointment of Joan Ballans as a director (1 page) |
4 March 2013 | Director's details changed for Mr Peter Mackenzie Martin on 4 March 2013 (2 pages) |
4 March 2013 | Appointment of Mr Andrew Norman as a director (2 pages) |
4 March 2013 | Appointment of Mr Ian Henderson as a director (2 pages) |
4 March 2013 | Appointment of Mrs Joy Lumb as a director (2 pages) |
4 March 2013 | Annual return made up to 12 February 2013 no member list (8 pages) |
4 March 2013 | Appointment of Mrs Joy Lumb as a director (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 October 2012 | Registered office address changed from Cuil Lodge Uig Isle of Skye Highland IV51 9YB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Cuil Lodge Uig Isle of Skye Highland IV51 9YB on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Cuil Lodge Uig Isle of Skye Highland IV51 9YB on 3 October 2012 (1 page) |
15 March 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
15 March 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
7 February 2012 | Termination of appointment of Ian Stewart as a director (1 page) |
7 February 2012 | Termination of appointment of Ian Stewart as a director (1 page) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
6 June 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
23 March 2011 | Annual return made up to 12 February 2011 no member list (8 pages) |
23 March 2011 | Annual return made up to 12 February 2011 no member list (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
6 March 2010 | Annual return made up to 12 February 2010 no member list (5 pages) |
6 March 2010 | Director's details changed for David Taylor on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for David Taylor on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Peter Mackenzie Martin on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Angus Lockhart on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Ian Thomas Stewart on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Fay Macleod on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for David Taylor on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Peter Mackenzie Martin on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Joan Ballans on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Peter Mackenzie Martin on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Fay Macleod on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Joan Ballans on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Ian Thomas Stewart on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Angus Lockhart on 2 October 2009 (2 pages) |
6 March 2010 | Annual return made up to 12 February 2010 no member list (5 pages) |
6 March 2010 | Director's details changed for Fay Macleod on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Joan Ballans on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Ian Thomas Stewart on 2 October 2009 (2 pages) |
6 March 2010 | Director's details changed for Angus Lockhart on 2 October 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Company name changed uig pier development LIMITED\certificate issued on 14/05/09 (3 pages) |
14 May 2009 | Company name changed uig pier development LIMITED\certificate issued on 14/05/09 (3 pages) |
12 March 2009 | Annual return made up to 12/02/09 (4 pages) |
12 March 2009 | Annual return made up to 12/02/09 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Director appointed ian thomas stewart (1 page) |
29 January 2009 | Director appointed ian thomas stewart (1 page) |
28 January 2009 | Director appointed fay macleod (1 page) |
28 January 2009 | Director appointed fay macleod (1 page) |
28 October 2008 | Director appointed joan ballans (1 page) |
28 October 2008 | Director appointed david taylor (1 page) |
28 October 2008 | Director appointed david taylor (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from uig filling station uig pier uig isle of skye IV51 9XX (1 page) |
28 October 2008 | Director appointed joan ballans (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from uig filling station uig pier uig isle of skye IV51 9XX (1 page) |
24 September 2008 | Appointment terminated director gordon mackenzie (1 page) |
24 September 2008 | Appointment terminated director gordon mackenzie (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Annual return made up to 12/02/08 (2 pages) |
18 February 2008 | Annual return made up to 12/02/08 (2 pages) |
18 February 2008 | Director resigned (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Annual return made up to 12/02/07
|
18 April 2007 | Annual return made up to 12/02/07
|
2 October 2006 | Annual return made up to 12/02/06 (4 pages) |
2 October 2006 | Annual return made up to 12/02/06 (4 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: eadar-da-allt 22 earlish portree isle of skye IV51 9XL (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: eadar-da-allt 22 earlish portree isle of skye IV51 9XL (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 April 2005 | Annual return made up to 12/02/05 (5 pages) |
1 April 2005 | Annual return made up to 12/02/05 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
18 February 2004 | Annual return made up to 12/02/04 (5 pages) |
18 February 2004 | Annual return made up to 12/02/04 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
25 March 2003 | Annual return made up to 12/02/03 (5 pages) |
25 March 2003 | Annual return made up to 12/02/03 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 April 2002 | Annual return made up to 12/02/02
|
8 April 2002 | Annual return made up to 12/02/02
|
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
21 June 2001 | Partic of mort/charge * (5 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
29 March 2001 | Annual return made up to 12/02/01 (4 pages) |
29 March 2001 | Annual return made up to 12/02/01 (4 pages) |
28 March 2001 | Partic of mort/charge * (6 pages) |
28 March 2001 | Partic of mort/charge * (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 September 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
7 September 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Annual return made up to 12/02/00
|
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Annual return made up to 12/02/00
|
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
12 February 1999 | Incorporation (17 pages) |
12 February 1999 | Incorporation (17 pages) |