Tarbert
Harris
HS3 3BG
Scotland
Director Name | Helen Rose Morrison |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Director Name | John Murdo Morrison |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Secretary Name | John Murdo Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(1 day after company formation) |
Appointment Duration | 22 years |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Director Name | Sarah Victoria Scott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cruachan Scott Road, Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Andrew Morrison |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Hotel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-A-Chreagan East Tarbert Isle Of Harris HS3 3DB Scotland |
Director Name | Mr David Ewan Cameron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 2004) |
Role | Fish Farmer |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
24 at £1 | Andrew Morrison 20.00% Ordinary |
---|---|
24 at £1 | Helen Rose Morrison 20.00% Ordinary |
24 at £1 | John Murdo Morrison 20.00% Ordinary |
24 at £1 | Sarah Scott 20.00% Ordinary |
24 at £1 | William Donald Cameron 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,240 |
Cash | £1,251 |
Current Liabilities | £162,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
12 September 2018 | Delivered on: 15 September 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 macqueen street, tarbert, isle of harris. Outstanding |
---|---|
17 August 2018 | Delivered on: 24 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 December 2010 | Delivered on: 16 December 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oanlea main street tarbert isle of harris. Outstanding |
22 October 2010 | Delivered on: 4 November 2010 Satisfied on: 16 December 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oanlea main street tarbert harris. Fully Satisfied |
24 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
2 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
15 September 2018 | Registration of charge SC2301770004, created on 12 September 2018 (7 pages) |
24 August 2018 | Registration of charge SC2301770003, created on 17 August 2018 (17 pages) |
26 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (9 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 December 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Director's details changed for William Donald Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sarah Victoria Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Helen Rose Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Andrew Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for William Donald Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Murdo Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Helen Rose Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Murdo Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Andrew Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for John Murdo Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for Sarah Victoria Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Director's details changed for William Donald Cameron on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sarah Victoria Morrison on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Helen Rose Morrison on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (6 pages) |
4 June 2009 | Return made up to 05/04/09; full list of members (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
24 April 2008 | Return made up to 05/04/08; full list of members (6 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Ad 01/03/06--------- £ si 20@1 (2 pages) |
11 December 2007 | Ad 01/03/06--------- £ si 20@1 (2 pages) |
11 December 2007 | New director appointed (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 05/04/07; full list of members (4 pages) |
12 June 2007 | Return made up to 05/04/07; full list of members (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 July 2006 | Ad 01/03/06--------- £ si 20@1 (2 pages) |
7 July 2006 | Ad 01/03/06--------- £ si 20@1 (2 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (4 pages) |
8 May 2006 | Return made up to 05/04/06; full list of members (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (4 pages) |
26 April 2005 | Return made up to 05/04/05; full list of members (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 05/04/04; full list of members (9 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
26 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
24 March 2003 | Ad 11/03/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
24 March 2003 | Ad 11/03/03--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
12 March 2003 | Ad 11/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
12 March 2003 | Ad 11/04/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
16 May 2002 | Company name changed islemanse LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed islemanse LIMITED\certificate issued on 16/05/02 (2 pages) |
15 April 2002 | Memorandum and Articles of Association (11 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Registered office changed on 15/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Nc inc already adjusted 11/04/02 (1 page) |
15 April 2002 | Memorandum and Articles of Association (11 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Nc inc already adjusted 11/04/02 (1 page) |
10 April 2002 | Incorporation (15 pages) |
10 April 2002 | Incorporation (15 pages) |