Portree
Isle Of Skye
IV51 9PG
Scotland
Secretary Name | Mrs Linda Macisaac |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 1/2 Of 1 Peinmore Skeabost Bridge Portree Isle Of Skye IV51 9PG Scotland |
Director Name | Mrs Linda Macisaac |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Portree Ind Estate Portree Isle Of Skye IV51 9HL Scotland |
Director Name | Mr Rory Macgillivray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 12 Uachdar Benbecula HS7 5LY Scotland |
Secretary Name | Rory Macgillivary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Uachdar Benbecula Western Isles HS7 5LY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.skyefloors.co.uk |
---|
Registered Address | Portree Ind Estate Portree Isle Of Skye IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
2 at £1 | Alasdair Macisaac 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,402 |
Cash | £34,084 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
29 October 2003 | Delivered on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
3 October 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Cessation of Alastair Macisaac as a person with significant control on 1 September 2022 (1 page) |
9 January 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
20 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (8 pages) |
28 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
17 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
14 February 2019 | Appointment of Mrs Linda Macisaac as a director on 6 April 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 August 2010 | Secretary's details changed for Linda Macisaac on 1 January 2010 (1 page) |
21 August 2010 | Secretary's details changed for Linda Macisaac on 1 January 2010 (1 page) |
21 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Alasdair Macisaac on 1 January 2010 (2 pages) |
21 August 2010 | Secretary's details changed for Linda Macisaac on 1 January 2010 (1 page) |
21 August 2010 | Director's details changed for Alasdair Macisaac on 1 January 2010 (2 pages) |
21 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Director's details changed for Alasdair Macisaac on 1 January 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
3 March 2009 | Return made up to 13/08/08; full list of members (3 pages) |
3 March 2009 | Return made up to 13/08/08; full list of members (3 pages) |
2 March 2009 | Return made up to 13/08/07; full list of members (3 pages) |
2 March 2009 | Return made up to 13/08/07; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 July 2008 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
18 July 2008 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 August 2006 | Return made up to 13/08/06; full list of members
|
31 August 2006 | Return made up to 13/08/06; full list of members
|
19 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
3 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
3 August 2005 | Return made up to 13/08/05; full list of members (6 pages) |
13 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
13 August 2004 | Return made up to 13/08/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 November 2003 | Return made up to 13/08/03; full list of members (6 pages) |
14 November 2003 | Return made up to 13/08/03; full list of members (6 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
11 November 2003 | Partic of mort/charge * (7 pages) |
30 August 2003 | New director appointed (2 pages) |
30 August 2003 | New director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: macgillivrays floors & interiors balavanich benbecula western isles HS7 5LY (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: macgillivrays floors & interiors balavanich benbecula western isles HS7 5LY (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 28 queensgate inverness IV1 1DJ (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: 28 queensgate inverness IV1 1DJ (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
13 August 2002 | Incorporation (12 pages) |
13 August 2002 | Incorporation (12 pages) |