Isle Of Skye
IV45 8RS
Scotland
Director Name | Mr Mark Entwistle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Yacht Charterer |
Country of Residence | Scotland |
Correspondence Address | Kirkside House Ardvasar Isle Of Skye Inverness-Shire IV45 8RS Scotland |
Secretary Name | Ms Charmian Entwistle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(same day as company formation) |
Role | Yacht Charterer |
Country of Residence | Scotland |
Correspondence Address | Kirkside House Ardvasar Isle Of Skye IV45 8RS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | skyeyachts.co.uk |
---|
Registered Address | Kirkside House Ardvasar Isle Of Skye IV45 8RS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
500 at £1 | Charmian Entwistle 50.00% Ordinary |
---|---|
500 at £1 | Mark Entwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,613 |
Cash | £8,363 |
Current Liabilities | £215,975 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 February 2013 | Delivered on: 5 March 2013 Persons entitled: Sgb Finance Classification: Mortgage of a ship Secured details: All sums due under a loan agreement. Particulars: Unregistered vessel voyager of sleat. Outstanding |
---|---|
30 January 2012 | Delivered on: 18 February 2012 Persons entitled: Sgb Finance Classification: Mortgage of a ship Secured details: All sums due under a loan agreement. Particulars: Vessel named sleat odyssey with hin: fr-SPBNX054G112. Outstanding |
30 January 2012 | Delivered on: 17 February 2012 Persons entitled: Sgb Finance Classification: Deed of assignment of earnings and insurance Secured details: All sums due under a loan agreement. Particulars: All the company's rights and interest in the earinings and the insurance of the jeanneau 53 sailing vessel hin fr-SPBNX054G112. Outstanding |
26 September 2006 | Delivered on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: S64 sixty fourth shares of mv sleat lady rss number 911485. Outstanding |
9 July 2018 | Delivered on: 10 July 2018 Persons entitled: Sgb Finance Classification: A registered charge Particulars: The vessel "discoverer of sleat" registered at the registry of shipping and seamen with official number 923300. Outstanding |
8 March 2018 | Delivered on: 16 March 2018 Persons entitled: Sgb Finance Classification: A registered charge Particulars: All sums due under the loan agreement dated 13 december 2017 for the jeanneau sun odyssey 419 with the hull identification number fr-SPBSM552C818. Outstanding |
9 July 2015 | Delivered on: 9 July 2015 Persons entitled: Sgb Finance Classification: A registered charge Particulars: The vessel "explorer of sleat" registered at the registry of shipping with offical number 920762. Outstanding |
22 December 2014 | Delivered on: 10 January 2015 Persons entitled: Sgb Finance Classification: A registered charge Particulars: All sums due under the loan agreement dated 27 october 2014 for the jeanneau sun odyssey the hull identification number fr-SPBNX236L415. Outstanding |
26 February 2013 | Delivered on: 12 March 2013 Persons entitled: Sgb Finance Classification: Deed of assignment of earnings and insurance Secured details: All sums due or to become due. Particulars: Company's right and interest in the earnings and insurances of the jeanneau sun odyssey 379 fr-SPBNF039H213. Outstanding |
26 February 2010 | Delivered on: 5 March 2010 Satisfied on: 12 October 2013 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: 64 shares in vessel sandpipe of sleat 91622. Fully Satisfied |
12 May 2008 | Delivered on: 20 May 2008 Satisfied on: 15 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of elan 434 'countess of sleat' rss number si-ELA43167J708. Fully Satisfied |
21 May 2003 | Delivered on: 5 June 2003 Satisfied on: 22 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of mv sleat princess. Fully Satisfied |
25 April 2003 | Delivered on: 9 May 2003 Satisfied on: 12 November 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv sleat queen. Fully Satisfied |
21 March 2003 | Delivered on: 4 April 2003 Satisfied on: 12 December 2014 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. Fully Satisfied |
5 November 2020 | Satisfaction of charge SC2374830013 in full (1 page) |
---|---|
5 November 2020 | Satisfaction of charge SC2374830014 in full (1 page) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from The Boatyard Ardvasar Isle of Skye IV45 8RS to Kirkside House Ardvasar Isle of Skye IV45 8RS on 17 September 2019 (1 page) |
8 May 2019 | Satisfaction of charge 10 in full (1 page) |
8 May 2019 | Satisfaction of charge SC2374830011 in full (1 page) |
8 May 2019 | Satisfaction of charge SC2374830012 in full (1 page) |
29 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 February 2019 | Satisfaction of charge 8 in full (1 page) |
5 February 2019 | Satisfaction of charge 7 in full (1 page) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 July 2018 | Registration of charge SC2374830014, created on 9 July 2018 (8 pages) |
16 May 2018 | Satisfaction of charge 9 in full (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
16 March 2018 | Registration of charge SC2374830013, created on 8 March 2018 (11 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
19 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
10 March 2016 | Satisfaction of charge 4 in full (4 pages) |
10 March 2016 | Satisfaction of charge 4 in full (4 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
9 July 2015 | Registration of charge SC2374830012, created on 9 July 2015 (8 pages) |
9 July 2015 | Registration of charge SC2374830012, created on 9 July 2015 (8 pages) |
9 July 2015 | Registration of charge SC2374830012, created on 9 July 2015 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
10 January 2015 | Registration of charge SC2374830011, created on 22 December 2014 (15 pages) |
10 January 2015 | Registration of charge SC2374830011, created on 22 December 2014 (15 pages) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
12 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
12 October 2013 | Satisfaction of charge 6 in full (4 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 March 2013 | Alterations to floating charge 1 (5 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 March 2013 | Alterations to floating charge 1 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
24 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
17 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 February 2012 | Alterations to floating charge 1 (5 pages) |
14 February 2012 | Alterations to floating charge 1 (5 pages) |
29 November 2011 | Secretary's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
17 October 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Director and secretary's change of particulars / charmian entwistle / 07/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / mark entwistle / 07/10/2008 (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / mark entwistle / 07/10/2008 (1 page) |
7 October 2008 | Director and secretary's change of particulars / charmian entwistle / 07/10/2008 (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 65 moss street keith AB55 5HE (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 65 moss street keith AB55 5HE (1 page) |
9 February 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
9 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
9 February 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 June 2003 | Partic of mort/charge * (5 pages) |
5 June 2003 | Partic of mort/charge * (5 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
9 May 2003 | Partic of mort/charge * (5 pages) |
11 April 2003 | Ad 30/09/02--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
11 April 2003 | Ad 30/09/02--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
4 April 2003 | Partic of mort/charge * (6 pages) |
4 April 2003 | Partic of mort/charge * (6 pages) |
10 October 2002 | Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2002 | Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Incorporation (16 pages) |
30 September 2002 | Incorporation (16 pages) |