Skeabost Bridge
Portree
Isle Of Skye
IV51 9NS
Scotland
Director Name | Mr Thomas Brian Donaldson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Md Dormant |
Country of Residence | Scotland |
Correspondence Address | 35 Bernisdale Skeabost Bridge Portree Isle Of Skye IV51 9NS Scotland |
Director Name | Cllr Marion Donaldson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 25/38 Brunswick Road Edinburgh EH7 5GY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | luxuryscotland.co.uk |
---|---|
Telephone | 01383 825800 |
Telephone region | Dunfermline |
Registered Address | 25/38 Brunswick Road Edinburgh EH7 5GY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Thomas Brian Donaldson 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
18 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
31 December 2020 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
---|---|
31 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
16 October 2020 | Company name changed bd business development LTD\certificate issued on 16/10/20
|
27 July 2020 | Resolutions
|
21 July 2020 | Resolutions
|
23 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
23 November 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
17 September 2019 | Resolutions
|
6 January 2019 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
1 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
1 January 2018 | Confirmation statement made on 1 January 2018 with updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 March 2016 | Company name changed cuillin mortgage & insurance connections LTD.\certificate issued on 11/03/16
|
11 March 2016 | Company name changed cuillin mortgage & insurance connections LTD.\certificate issued on 11/03/16
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
12 January 2016 | Accounts for a dormant company made up to 5 April 2015 (8 pages) |
12 January 2016 | Accounts for a dormant company made up to 5 April 2015 (8 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 January 2015 | Secretary's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (1 page) |
23 January 2015 | Secretary's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (1 page) |
11 December 2014 | Accounts for a dormant company made up to 5 April 2014 (8 pages) |
11 December 2014 | Accounts for a dormant company made up to 5 April 2014 (8 pages) |
11 December 2014 | Accounts for a dormant company made up to 5 April 2014 (8 pages) |
1 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
22 January 2014 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
22 January 2014 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
22 January 2014 | Accounts for a dormant company made up to 5 April 2013 (8 pages) |
26 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
1 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
1 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Thomas Brian Donaldson on 21 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Thomas Brian Donaldson on 21 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption full accounts made up to 5 April 2009 (39 pages) |
24 January 2010 | Total exemption full accounts made up to 5 April 2009 (39 pages) |
24 January 2010 | Total exemption full accounts made up to 5 April 2009 (39 pages) |
15 September 2009 | Appointment terminated director marion donaldson (1 page) |
15 September 2009 | Appointment terminated director marion donaldson (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 25/38 brunswick road edinburgh EH7 5GY (1 page) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 25/38 brunswick road edinburgh EH7 5GY (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from 1 torvaig portree isle of skye IV51 9HU (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from 1 torvaig portree isle of skye IV51 9HU (1 page) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
26 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
1 April 2007 | Return made up to 21/01/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
25 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
19 November 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members
|
13 February 2003 | Return made up to 21/01/03; full list of members
|
12 November 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
12 November 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
5 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 5 westport lanark ML11 9HD (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 5 westport lanark ML11 9HD (1 page) |
1 May 2002 | Company name changed cuillin independent financial SE rvices LTD.\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed cuillin independent financial SE rvices LTD.\certificate issued on 01/05/02 (2 pages) |
26 April 2002 | Company name changed luxury scotland LIMITED\certificate issued on 26/04/02 (2 pages) |
26 April 2002 | Company name changed luxury scotland LIMITED\certificate issued on 26/04/02 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |