Company NameDry Island Limited
Company StatusDissolved
Company NumberSC235418
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Ian McWhinney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressDry Island
Badachro
Gairloch
Ross Shire
IV21 2AB
Scotland
Secretary NameMrs Jessica Mary McWhinney
StatusClosed
Appointed20 April 2010(7 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressDry Island Badachro
Gairloch
Ross-Shire
IV21 2AB
Scotland
Secretary NameIsabel Anne McWhinney
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressDry Island
Badachro
Gairloch
Ross Shire
IV21 2AB
Scotland
Secretary NameAllan Blair Edmunds
NationalityBritish
StatusResigned
Appointed07 November 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 2010)
RoleBusinessman
Correspondence Address12/13 Waterloo
Breakish
Isle Of Skye
Highland Region
IV42 8QE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.dryisland.co.uk
Telephone01445 741263
Telephone regionGairloch

Location

Registered AddressDry Island
Badachro
Gairloch
IV21 2AB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

10 at £1Ian Mcwhinney
50.00%
Ordinary
10 at £1Ian Mcwhinney
50.00%
Ordinary B

Financials

Year2014
Net Worth-£32,047
Current Liabilities£51,456

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20
(5 pages)
11 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20
(5 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
27 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 20
(5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 20
(5 pages)
12 September 2014Secretary's details changed for Miss Jessica Mary Dodd on 21 February 2014 (1 page)
12 September 2014Secretary's details changed for Miss Jessica Mary Dodd on 21 February 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 20
(5 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 20
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Ian Mcwhinney on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ian Mcwhinney on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Ian Mcwhinney on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Appointment of Miss Jessica Mary Dodd as a secretary (1 page)
20 April 2010Termination of appointment of Allan Edmunds as a secretary (1 page)
20 April 2010Termination of appointment of Allan Edmunds as a secretary (1 page)
20 April 2010Appointment of Miss Jessica Mary Dodd as a secretary (1 page)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 September 2007Return made up to 15/08/07; full list of members (3 pages)
12 September 2007Return made up to 15/08/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 August 2006Return made up to 15/08/06; full list of members (3 pages)
31 August 2006Return made up to 15/08/06; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Registered office changed on 17/08/05 from: p d saggers & co, achtercairn gairloch ross-shire IV21 2BS (1 page)
17 August 2005Registered office changed on 17/08/05 from: p d saggers & co, achtercairn gairloch ross-shire IV21 2BS (1 page)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
11 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
11 July 2005Accounts for a small company made up to 31 August 2004 (4 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
7 September 2004Return made up to 15/08/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 December 2003Memorandum and Articles of Association (13 pages)
2 December 2003Memorandum and Articles of Association (13 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2003£ nc 1000/1100 27/10/03 (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 November 2003£ nc 1000/1100 27/10/03 (1 page)
3 September 2003Return made up to 15/08/03; full list of members (6 pages)
3 September 2003Return made up to 15/08/03; full list of members (6 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
14 October 2002Ad 15/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
14 October 2002Ad 15/08/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
30 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
15 August 2002Incorporation (19 pages)
15 August 2002Incorporation (19 pages)