Company NameIsle Of Skye Wholesale Limited
DirectorSuzanna Emery
Company StatusActive
Company NumberSC214756
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Suzanna Emery
Date of BirthMay 1987 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed06 August 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleOffice Assistant
Country of ResidenceScotland
Correspondence AddressKeepers House Phoines Lodge
Newtonmore
PH20 1BE
Scotland
Secretary NameMiss Suzanna Emery
StatusCurrent
Appointed06 August 2014(13 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressKeepers House Phoines Lodge
Newtonmore
PH20 1BE
Scotland
Director NameMargaret Emery
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleWholesaler
Correspondence Address3 Stenscholl Staffin
Portree
Isle Of Skye
IV51 9JS
Scotland
Director NameRichard Emery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleWholesaler
Country of ResidenceUnited States
Correspondence Address12 Lochy Holiday Park
Camaghael
Fort William
Highland
PH33 7NF
Scotland
Secretary NameMargaret Emery
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleWholesaler
Correspondence Address3 Stenscholl Staffin
Portree
Isle Of Skye
IV51 9JS
Scotland
Director NameAnne Katherine Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCamann, Lochy Caravan Park
Camaghael
Fort William
Highland
PH33 7NF
Scotland
Secretary NameAnne Katherine Brown
NationalityBritish
StatusResigned
Appointed09 September 2004(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCamann, Lochy Caravan Park
Camaghael
Fort William
Highland
PH33 7NF
Scotland
Director NameMr James Nicolson Emery
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2014)
RoleCatering
Country of ResidenceUnited States
Correspondence AddressCamann Lochy Caravan Park
Camaghael
Fort William
Inverness-Shire
PH33 7NF
Scotland
Director NameMr James Nicolson Emery
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2018)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressCamann Lochy Caravan Park
Fort William
Inverness-Shire
PH33 7NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteisleofskyememorials.co.uk
Telephone01478 612798
Telephone regionIsle of Skye – Portree

Location

Registered AddressKeepers House
Phoines Lodge
Newtonmore
PH20 1BE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Shareholders

100 at £1Richard Emery
100.00%
Ordinary

Financials

Year2014
Net Worth£105,851
Cash£3,933
Current Liabilities£31,392

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

12 April 2005Delivered on: 18 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1D, portree industrial industrial estate, isle of skye.
Outstanding

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
17 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
24 November 2023Director's details changed for Miss Suzanna Emery on 8 June 2023 (2 pages)
24 November 2023Change of details for Miss Suzanna Emery as a person with significant control on 8 June 2023 (2 pages)
24 November 2023Registered office address changed from Petty West School House Dalcross Inverness IV2 7JL Scotland to Keepers House Phoines Lodge Newtonmore PH20 1BE on 24 November 2023 (1 page)
24 November 2023Secretary's details changed for Miss Suzanna Emery on 8 June 2023 (1 page)
8 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 15 January 2020 with updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 December 2018Registered office address changed from 18 Park Street Nairn IV12 4PL Scotland to Petty West School House Dalcross Inverness IV2 7JL on 17 December 2018 (1 page)
11 February 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 January 2018Termination of appointment of James Nicolson Emery as a director on 1 January 2018 (1 page)
7 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Registered office address changed from Unit 1D Ind Est Market Place Portree Isle of Skye IV51 9HH to 18 Park Street Nairn IV12 4PL on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Unit 1D Ind Est Market Place Portree Isle of Skye IV51 9HH to 18 Park Street Nairn IV12 4PL on 30 January 2017 (1 page)
10 December 2016Secretary's details changed for Miss Suzanna Emery on 10 December 2016 (1 page)
10 December 2016Director's details changed for Miss Suzanna Emery on 10 December 2016 (2 pages)
10 December 2016Director's details changed for Miss Suzanna Emery on 10 December 2016 (2 pages)
10 December 2016Secretary's details changed for Miss Suzanna Emery on 10 December 2016 (1 page)
21 March 2016Director's details changed for Mr James Nicolson Emery on 1 January 2016 (2 pages)
21 March 2016Termination of appointment of Richard Emery as a director on 1 January 2016 (1 page)
21 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Director's details changed for Mr James Nicolson Emery on 1 January 2016 (2 pages)
21 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Termination of appointment of Richard Emery as a director on 1 January 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
27 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 August 2014Termination of appointment of James Nicolson Emery as a director on 6 August 2014 (1 page)
7 August 2014Appointment of Mr James Nicolson Emery as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr James Nicolson Emery as a director on 6 August 2014 (2 pages)
7 August 2014Termination of appointment of James Nicolson Emery as a director on 6 August 2014 (1 page)
7 August 2014Appointment of Mr James Nicolson Emery as a director on 6 August 2014 (2 pages)
7 August 2014Appointment of Mr James Nicolson Emery as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr James Nicolson Emery as a director on 7 August 2014 (2 pages)
7 August 2014Appointment of Mr James Nicolson Emery as a director on 6 August 2014 (2 pages)
7 August 2014Termination of appointment of James Nicolson Emery as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Anne Katherine Brown as a secretary on 6 August 2014 (1 page)
6 August 2014Appointment of Miss Suzanna Emery as a secretary on 6 August 2014 (2 pages)
6 August 2014Appointment of Miss Suzanna Emery as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Miss Suzanna Emery as a director on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Anne Katherine Brown as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Anne Katherine Brown as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Anne Katherine Brown as a secretary on 6 August 2014 (1 page)
6 August 2014Appointment of Miss Suzanna Emery as a secretary on 6 August 2014 (2 pages)
6 August 2014Appointment of Miss Suzanna Emery as a secretary on 6 August 2014 (2 pages)
6 August 2014Termination of appointment of Anne Katherine Brown as a secretary on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Anne Katherine Brown as a director on 6 August 2014 (1 page)
6 August 2014Appointment of Miss Suzanna Emery as a director on 6 August 2014 (2 pages)
23 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
23 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
31 May 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
27 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Director's details changed for Richard Emery on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Richard Emery on 15 January 2010 (2 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Anne Katherine Brown on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Anne Katherine Brown on 15 January 2010 (2 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 June 2008Director's change of particulars / richard emery / 15/01/2008 (1 page)
19 June 2008Return made up to 15/01/08; full list of members (3 pages)
19 June 2008Director's change of particulars / richard emery / 15/01/2008 (1 page)
19 June 2008Return made up to 15/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007Return made up to 15/01/07; full list of members (7 pages)
18 January 2007Return made up to 15/01/07; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 January 2006Return made up to 15/01/06; full list of members (7 pages)
18 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
18 April 2005Partic of mort/charge * (3 pages)
18 April 2005Partic of mort/charge * (3 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Return made up to 15/01/05; full list of members (7 pages)
13 January 2005Return made up to 15/01/05; full list of members (7 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 September 2004Secretary resigned;director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 January 2003Return made up to 15/01/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
20 December 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
20 December 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
20 December 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Director resigned (1 page)
15 January 2001Incorporation (16 pages)
15 January 2001Incorporation (16 pages)