Company NameSkye Wash Limited
Company StatusDissolved
Company NumberSC235233
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMilton James Nicolson Samios
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleMerchant Banker
Country of ResidenceAustralia
Correspondence Address22 Kent Road
Rose Bay
Sydney
Nsw 2028
Australia
Director NameAnnabelle Scott Moncrieff
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTigh An Tobar
Cleadale
Isle Of Eigg
PH42 4RL
Scotland
Director NameGavin Scott Moncrieff
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTigh An Tobar
Cleadale
Isle Of Eigg
PH42 4RL
Scotland
Director NameMrs Rosemary Joan Napier Samios
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressApartment 5 61-63 Bay Street
Double Bay
Sydney
Nsw 2028
Australia
Secretary NameMrs Rosemary Joan Napier Samios
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressApartment 5 61-63 Bay Street
Double Bay
Sydney
Nsw 2028
Australia
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Old Post Office
The Green
Portree
Isle Of Skye
IV51 9BT
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

10 at £1Isle Of Skye Hostels An T'eilean Sg Iathanach Osadals LTD
8.00%
Ordinary
94 at £1Mr Milton James Nicolson Samios
75.20%
Ordinary
21 at £1Rosemary Samios
16.80%
Ordinary

Financials

Year2014
Net Worth£10,361
Cash£14,093
Current Liabilities£5,738

Accounts

Latest Accounts11 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 August

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (1 page)
7 May 2020Total exemption full accounts made up to 11 August 2019 (12 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
14 June 2019Termination of appointment of Rosemary Joan Napier Samios as a director on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Rosemary Joan Napier Samios as a secretary on 14 June 2019 (1 page)
9 May 2019Total exemption full accounts made up to 11 August 2018 (11 pages)
21 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 11 August 2017 (12 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 11 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 11 August 2016 (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 11 August 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 11 August 2015 (6 pages)
11 September 2015Director's details changed for Milton James Nicolson Samios on 26 August 2015 (2 pages)
11 September 2015Director's details changed for Milton James Nicolson Samios on 26 August 2015 (2 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 125
(5 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 125
(5 pages)
1 May 2015Total exemption small company accounts made up to 11 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 11 August 2014 (6 pages)
5 September 2014Director's details changed for Milton James Nicolson Samios on 1 September 2014 (2 pages)
5 September 2014Director's details changed for Milton James Nicolson Samios on 1 September 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 125
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 125
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 125
(5 pages)
5 September 2014Director's details changed for Milton James Nicolson Samios on 1 September 2014 (2 pages)
15 November 2013Total exemption small company accounts made up to 11 August 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 11 August 2013 (6 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 125
(5 pages)
19 August 2013Director's details changed for Milton James Nicolson Samios on 1 August 2013 (2 pages)
19 August 2013Director's details changed for Milton James Nicolson Samios on 1 August 2013 (2 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 125
(5 pages)
18 March 2013Total exemption small company accounts made up to 11 August 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 11 August 2012 (6 pages)
10 September 2012Director's details changed for Milton James Nicolson Samios on 1 August 2012 (2 pages)
10 September 2012Director's details changed for Milton James Nicolson Samios on 1 August 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012 (2 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Milton James Nicolson Samios on 1 August 2012 (2 pages)
10 September 2012Secretary's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012 (2 pages)
10 September 2012Director's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012 (2 pages)
10 September 2012Director's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012 (2 pages)
10 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
10 September 2012Director's details changed for Mrs Rosemary Joan Napier Samios on 1 August 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 11 August 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 11 August 2011 (5 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
17 August 2011Register(s) moved to registered office address (1 page)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
17 August 2011Register(s) moved to registered office address (1 page)
13 April 2011Total exemption small company accounts made up to 11 August 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 11 August 2010 (5 pages)
24 September 2010Register(s) moved to registered inspection location (2 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Register inspection address has been changed (2 pages)
24 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (10 pages)
24 September 2010Register(s) moved to registered inspection location (2 pages)
10 May 2010Total exemption small company accounts made up to 11 August 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 11 August 2009 (6 pages)
16 February 2010Termination of appointment of Annabelle Scott Moncrieff as a director (3 pages)
16 February 2010Termination of appointment of Gavin Scott Moncrieff as a director (2 pages)
16 February 2010Termination of appointment of Gavin Scott Moncrieff as a director (2 pages)
16 February 2010Termination of appointment of Annabelle Scott Moncrieff as a director (3 pages)
7 December 2009Annual return made up to 12 August 2009 (7 pages)
7 December 2009Annual return made up to 12 August 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 11 August 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 11 August 2008 (6 pages)
24 September 2008Director's change of particulars / annabelle scott moncrieff / 01/04/2008 (1 page)
24 September 2008Director's change of particulars / annabelle scott moncrieff / 01/04/2008 (1 page)
24 September 2008Return made up to 12/08/08; full list of members (7 pages)
24 September 2008Director's change of particulars / gavin scott moncrieff / 01/04/2008 (1 page)
24 September 2008Director's change of particulars / gavin scott moncrieff / 01/04/2008 (1 page)
24 September 2008Return made up to 12/08/08; full list of members (7 pages)
4 April 2008Total exemption small company accounts made up to 11 August 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 11 August 2007 (4 pages)
15 October 2007Return made up to 12/08/07; no change of members (8 pages)
15 October 2007Return made up to 12/08/07; no change of members (8 pages)
5 September 2007Total exemption small company accounts made up to 11 August 2006 (3 pages)
5 September 2007Total exemption small company accounts made up to 11 August 2006 (3 pages)
5 September 2006Return made up to 12/08/06; full list of members (9 pages)
5 September 2006Return made up to 12/08/06; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 11 August 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 11 August 2005 (4 pages)
16 August 2005Return made up to 12/08/05; full list of members (9 pages)
16 August 2005Return made up to 12/08/05; full list of members (9 pages)
28 June 2005Total exemption small company accounts made up to 11 August 2004 (4 pages)
28 June 2005Total exemption small company accounts made up to 11 August 2004 (4 pages)
16 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 October 2003Total exemption small company accounts made up to 11 August 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 11 August 2003 (5 pages)
2 September 2003Accounting reference date shortened from 31/08/03 to 11/08/03 (1 page)
2 September 2003Accounting reference date shortened from 31/08/03 to 11/08/03 (1 page)
27 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 September 2002Registered office changed on 24/09/02 from: portree independent hostel the green portree isle of skye IV51 9BT (1 page)
24 September 2002Registered office changed on 24/09/02 from: portree independent hostel the green portree isle of skye IV51 9BT (1 page)
2 September 2002Ad 12/08/02--------- £ si 124@1=124 £ ic 1/125 (2 pages)
2 September 2002Ad 12/08/02--------- £ si 124@1=124 £ ic 1/125 (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
12 August 2002Incorporation (16 pages)
12 August 2002Incorporation (16 pages)