Company NameSkye Heritage Limited
Company StatusDissolved
Company NumberSC222609
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEwen Gillies
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleContractor And Developer
Country of ResidenceUnited Kingdom
Correspondence Address59 Laggan Road
Inverness
Inverness Shire
IV2 4EP
Scotland
Secretary NameMargaret Gillies
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address59 Laggan Road
Inverness
Inverness Shire
IV2 4EP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaffery Champness
Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Ewen Gillies
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
14 November 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
14 November 2013Accounts for a dormant company made up to 31 August 2013 (4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 September 2011Secretary's details changed for Margaret Gillies on 28 August 2011 (2 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 September 2011Director's details changed for Ewen Gilles on 29 August 2011 (2 pages)
7 September 2011Director's details changed for Ewen Gilles on 29 August 2011 (2 pages)
7 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
7 September 2011Secretary's details changed for Margaret Gillies on 28 August 2011 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Ewen Gilles on 29 August 2010 (2 pages)
17 September 2010Director's details changed for Ewen Gilles on 29 August 2010 (2 pages)
17 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
22 February 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
3 September 2009Return made up to 29/08/09; full list of members (3 pages)
3 September 2009Return made up to 29/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 September 2008Return made up to 29/08/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
26 September 2007Return made up to 29/08/07; full list of members (2 pages)
26 September 2007Return made up to 29/08/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: kintail house beechwood park inverness IV2 3BW (1 page)
30 May 2007Registered office changed on 30/05/07 from: kintail house beechwood park inverness IV2 3BW (1 page)
22 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
22 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2006Return made up to 29/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
16 August 2004Return made up to 29/08/04; full list of members (6 pages)
16 August 2004Return made up to 29/08/04; full list of members (6 pages)
17 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 October 2003Return made up to 29/08/03; full list of members (6 pages)
23 October 2003Return made up to 29/08/03; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
15 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
11 October 2002Return made up to 29/08/02; full list of members (6 pages)
11 October 2002Return made up to 29/08/02; full list of members (6 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
29 August 2001Incorporation (13 pages)
29 August 2001Incorporation (13 pages)