Company NameSkye Yachts Limited
Company StatusDissolved
Company NumberSC237483
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMs Charmian Entwistle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleYacht Charterer
Country of ResidenceScotland
Correspondence AddressKirkside House Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Director NameMr Mark Entwistle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleYacht Charterer
Country of ResidenceScotland
Correspondence AddressKirkside House
Ardvasar
Isle Of Skye
Inverness-Shire
IV45 8RS
Scotland
Secretary NameMs Charmian Entwistle
NationalityBritish
StatusClosed
Appointed30 September 2002(same day as company formation)
RoleYacht Charterer
Country of ResidenceScotland
Correspondence AddressKirkside House Ardvasar
Isle Of Skye
IV45 8RS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteskyeyachts.co.uk

Location

Registered AddressKirkside House
Ardvasar
Isle Of Skye
IV45 8RS
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

500 at £1Charmian Entwistle
50.00%
Ordinary
500 at £1Mark Entwistle
50.00%
Ordinary

Financials

Year2014
Net Worth£57,613
Cash£8,363
Current Liabilities£215,975

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 February 2013Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

5 November 2020Satisfaction of charge SC2374830013 in full (1 page)
5 November 2020Satisfaction of charge SC2374830014 in full (1 page)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 September 2019Registered 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 2019Satisfaction of charge 10 in full (1 page)
8 May 2019Satisfaction of charge SC2374830011 in full (1 page)
8 May 2019Satisfaction of charge SC2374830012 in full (1 page)
29 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 February 2019Satisfaction of charge 8 in full (1 page)
5 February 2019Satisfaction of charge 7 in full (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 July 2018Registration of charge SC2374830014, created on 9 July 2018 (8 pages)
16 May 2018Satisfaction of charge 9 in full (4 pages)
29 March 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 March 2018Registration of charge SC2374830013, created on 8 March 2018 (11 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 March 2016Satisfaction of charge 4 in full (4 pages)
10 March 2016Satisfaction of charge 4 in full (4 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(5 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(5 pages)
9 July 2015Registration of charge SC2374830012, created on 9 July 2015 (8 pages)
9 July 2015Registration of charge SC2374830012, created on 9 July 2015 (8 pages)
9 July 2015Registration of charge SC2374830012, created on 9 July 2015 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 January 2015Registration of charge SC2374830011, created on 22 December 2014 (15 pages)
10 January 2015Registration of charge SC2374830011, created on 22 December 2014 (15 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
12 October 2013Satisfaction of charge 6 in full (4 pages)
12 October 2013Satisfaction of charge 6 in full (4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 March 2013Alterations to floating charge 1 (5 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
5 March 2013Alterations to floating charge 1 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
24 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 February 2012Resolutions
  • RES13 ‐ Approve ranking agreement 23/12/2011
(1 page)
17 February 2012Resolutions
  • RES13 ‐ Approve ranking agreement 23/12/2011
(1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 February 2012Alterations to floating charge 1 (5 pages)
14 February 2012Alterations to floating charge 1 (5 pages)
29 November 2011Secretary's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages)
29 November 2011Secretary's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Charmian Entwistle on 29 November 2011 (2 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Director and secretary's change of particulars / charmian entwistle / 07/10/2008 (1 page)
7 October 2008Director's change of particulars / mark entwistle / 07/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / mark entwistle / 07/10/2008 (1 page)
7 October 2008Director and secretary's change of particulars / charmian entwistle / 07/10/2008 (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 March 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Partic of mort/charge * (3 pages)
17 October 2006Partic of mort/charge * (3 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
16 March 2004Registered office changed on 16/03/04 from: 65 moss street keith AB55 5HE (1 page)
16 March 2004Registered office changed on 16/03/04 from: 65 moss street keith AB55 5HE (1 page)
9 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
9 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 February 2004Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 June 2003Partic of mort/charge * (5 pages)
5 June 2003Partic of mort/charge * (5 pages)
9 May 2003Partic of mort/charge * (5 pages)
9 May 2003Partic of mort/charge * (5 pages)
11 April 2003Ad 30/09/02--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
11 April 2003Ad 30/09/02--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
4 April 2003Partic of mort/charge * (6 pages)
4 April 2003Partic of mort/charge * (6 pages)
10 October 2002Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2002Ad 30/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Incorporation (16 pages)
30 September 2002Incorporation (16 pages)