Company NameSkye Floors And Interiors Limited
DirectorsAlasdair Macisaac and Linda Macisaac
Company StatusActive
Company NumberSC235252
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Alasdair Macisaac
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleFloor Covering Fitter
Country of ResidenceUnited Kingdom
Correspondence Address1/2 Of 1 Peinmore
Portree
Isle Of Skye
IV51 9PG
Scotland
Secretary NameMrs Linda Macisaac
NationalityBritish
StatusCurrent
Appointed26 February 2003(6 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1/2 Of 1 Peinmore
Skeabost Bridge
Portree
Isle Of Skye
IV51 9PG
Scotland
Director NameMrs Linda Macisaac
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(15 years, 8 months after company formation)
Appointment Duration6 years
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPortree Ind Estate
Portree
Isle Of Skye
IV51 9HL
Scotland
Director NameMr Rory Macgillivray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address12 Uachdar
Benbecula
HS7 5LY
Scotland
Secretary NameRory Macgillivary
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address12
Uachdar
Benbecula
Western Isles
HS7 5LY
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.skyefloors.co.uk

Location

Registered AddressPortree Ind Estate
Portree
Isle Of Skye
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

2 at £1Alasdair Macisaac
100.00%
Ordinary

Financials

Year2014
Net Worth£78,402
Cash£34,084

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

29 October 2003Delivered 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

Filing History

3 October 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
3 October 2023Cessation of Alastair Macisaac as a person with significant control on 1 September 2022 (1 page)
9 January 2023Micro company accounts made up to 31 August 2022 (8 pages)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
28 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (10 pages)
25 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
17 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
14 February 2019Appointment of Mrs Linda Macisaac as a director on 6 April 2018 (2 pages)
22 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
27 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(4 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 August 2010Secretary's details changed for Linda Macisaac on 1 January 2010 (1 page)
21 August 2010Secretary's details changed for Linda Macisaac on 1 January 2010 (1 page)
21 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Alasdair Macisaac on 1 January 2010 (2 pages)
21 August 2010Secretary's details changed for Linda Macisaac on 1 January 2010 (1 page)
21 August 2010Director's details changed for Alasdair Macisaac on 1 January 2010 (2 pages)
21 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Alasdair Macisaac on 1 January 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 13/08/09; full list of members (3 pages)
18 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 March 2009Return made up to 13/08/08; full list of members (3 pages)
3 March 2009Return made up to 13/08/08; full list of members (3 pages)
2 March 2009Return made up to 13/08/07; full list of members (3 pages)
2 March 2009Return made up to 13/08/07; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 July 2008Total exemption full accounts made up to 31 August 2006 (7 pages)
18 July 2008Total exemption full accounts made up to 31 August 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 August 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 August 2005Return made up to 13/08/05; full list of members (6 pages)
3 August 2005Return made up to 13/08/05; full list of members (6 pages)
13 August 2004Return made up to 13/08/04; full list of members (6 pages)
13 August 2004Return made up to 13/08/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 November 2003Return made up to 13/08/03; full list of members (6 pages)
14 November 2003Return made up to 13/08/03; full list of members (6 pages)
11 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (7 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: macgillivrays floors & interiors balavanich benbecula western isles HS7 5LY (1 page)
4 July 2003Registered office changed on 04/07/03 from: macgillivrays floors & interiors balavanich benbecula western isles HS7 5LY (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: 28 queensgate inverness IV1 1DJ (1 page)
22 November 2002Registered office changed on 22/11/02 from: 28 queensgate inverness IV1 1DJ (1 page)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
13 August 2002Incorporation (12 pages)
13 August 2002Incorporation (12 pages)