Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
Director Name | Ms Victoria Moya Tongs |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Law Student |
Country of Residence | Scotland |
Correspondence Address | Mackinnon Country House Hotel Kyleakin Isle Of Skye IV41 8PQ Scotland |
Secretary Name | Ian Smith Tongs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 October 2013) |
Role | Retired |
Correspondence Address | Mackinnon Country House Hotel Kyleakin IV41 8PQ Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | mackinnonhotel.co.uk |
---|---|
Telephone | 01599 534180 |
Telephone region | Kyle |
Registered Address | Mackinnon Country House Hotel Kyleakin Isle Of Skye IV41 8PQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
90 at £1 | Victoria Moya Tongs 90.00% Ordinary |
---|---|
10 at £1 | Carol Maureen Tongs 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,156 |
Cash | £220 |
Current Liabilities | £151,643 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 21 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 5 December 2021 (overdue) |
8 May 2003 | Delivered on: 22 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 28 april 2003. Particulars: Dunringell hotel and the dwellinghouse known as aros, kyleakin, skye. Outstanding |
---|---|
28 April 2003 | Delivered on: 14 May 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 |
8 February 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2021 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 June 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
25 June 2019 | Notification of Carol Tongs as a person with significant control on 20 October 2016 (2 pages) |
30 May 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
29 May 2019 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
4 May 2019 | Director's details changed for Mrs Victoria Moya Mealeady on 24 December 2013 (2 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 March 2014 | Termination of appointment of Ian Tongs as a secretary (1 page) |
14 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of Ian Tongs as a secretary (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 December 2011 | Director's details changed for Miss Victoria Moya Tongs on 21 August 2011 (2 pages) |
14 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Miss Victoria Moya Tongs on 21 August 2011 (2 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages) |
28 June 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Victoria Moya Tongs on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Victoria Moya Tongs on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Carol Maureen Tongs on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Victoria Moya Tongs on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Carol Maureen Tongs on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Carol Maureen Tongs on 3 March 2010 (2 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
28 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 December 2006 | Return made up to 21/11/06; full list of members
|
14 December 2006 | Return made up to 21/11/06; full list of members
|
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: princes exchange, 1 earl grey street, edinburgh, EH3 9BN (1 page) |
2 March 2006 | Return made up to 21/11/05; full list of members (7 pages) |
2 March 2006 | Return made up to 21/11/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 November 2004 | Return made up to 21/11/04; full list of members (5 pages) |
12 November 2004 | Return made up to 21/11/04; full list of members (5 pages) |
11 December 2003 | Return made up to 21/10/03; full list of members (5 pages) |
11 December 2003 | Return made up to 21/10/03; full list of members (5 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Location of register of members (1 page) |
8 December 2003 | Location of register of members (1 page) |
8 December 2003 | Resolutions
|
22 May 2003 | Partic of mort/charge * (5 pages) |
22 May 2003 | Partic of mort/charge * (5 pages) |
14 May 2003 | Partic of mort/charge * (6 pages) |
14 May 2003 | Partic of mort/charge * (6 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 5 melville crescent, edinburgh, EH3 7JA (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
10 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
15 November 2002 | Company name changed ledge 685 LIMITED\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Company name changed ledge 685 LIMITED\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: johnstone house, 52-54 rose street, aberdeen, AB10 1HA (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
21 October 2002 | Incorporation (25 pages) |
21 October 2002 | Incorporation (25 pages) |