Nairn
IV12 5PW
Scotland
Director Name | Josephine Bernadette Jamieson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Culloden Road Balloch Inverness Highland IV2 7HH Scotland |
Secretary Name | Ms Josephine Bernadette Jamieson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Culloden Road Balloch Inverness Highland IV2 7HH Scotland |
Director Name | Mr Barrie James Jamieson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Carse Industrial Estate Inverness IV3 8LL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | skyeexpress.com |
---|
Registered Address | 1st Floor Robertson House Shore Street Inverness IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Josephine Bernadette Jamieson 50.00% Ordinary |
---|---|
1 at £1 | Richard Hugh Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £396,997 |
Cash | £121,805 |
Current Liabilities | £196,260 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
3 April 2012 | Delivered on: 16 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A, 2B & 2C carsegate road south, inverness. Outstanding |
---|---|
15 December 2011 | Delivered on: 20 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 September 2002 | Delivered on: 26 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
31 August 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
12 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (8 pages) |
9 September 2016 | Secretary's details changed for Josephine Bernadette Jamieson on 28 July 2016 (1 page) |
9 September 2016 | Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages) |
9 September 2016 | Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Josephine Bernadette Jamieson on 28 July 2016 (1 page) |
9 September 2016 | Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages) |
9 September 2016 | Director's details changed for Josephine Bernadette Jamieson on 28 July 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
15 September 2015 | Director's details changed for Mr Richard Hugh Fraser on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Richard Hugh Fraser on 15 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 29 August 2015 Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 August 2015 Statement of capital on 2015-09-15
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
23 April 2015 | Appointment of Mr Barrie James Jamieson as a director on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Barrie James Jamieson as a director on 23 April 2015 (2 pages) |
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 17 November 2011 (1 page) |
10 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Director's details changed for Richard Hugh Fraser on 29 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Richard Hugh Fraser on 29 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Josephine Bernadette Jamieson on 29 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Josephine Bernadette Jamieson on 29 August 2010 (2 pages) |
8 November 2010 | Registered office address changed from Rosedene Business Centre Drummond Crescent Inverness IV2 4QW on 8 November 2010 (1 page) |
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) |
9 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Amended accounts made up to 31 August 2008 (7 pages) |
5 August 2009 | Amended accounts made up to 31 August 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
12 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
9 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
10 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
10 January 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
9 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
9 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
27 September 2002 | Ad 05/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2002 | Ad 05/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2002 | Partic of mort/charge * (6 pages) |
26 September 2002 | Partic of mort/charge * (6 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (14 pages) |
29 August 2002 | Incorporation (14 pages) |