Company NameNavidale Estates Limited
DirectorsCarol Maureen Tongs and Victoria Moya Tongs
Company StatusActive - Proposal to Strike off
Company NumberSC238441
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Carol Maureen Tongs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnon Country House Hotel
Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
Director NameMs Victoria Moya Tongs
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleLaw Student
Country of ResidenceScotland
Correspondence AddressMackinnon Country House Hotel
Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
Secretary NameIan Smith Tongs
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 October 2013)
RoleRetired
Correspondence AddressMackinnon Country House Hotel
Kyleakin
IV41 8PQ
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitemackinnonhotel.co.uk
Telephone01599 534180
Telephone regionKyle

Location

Registered AddressMackinnon Country House Hotel
Kyleakin
Isle Of Skye
IV41 8PQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

90 at £1Victoria Moya Tongs
90.00%
Ordinary
10 at £1Carol Maureen Tongs
10.00%
Ordinary

Financials

Year2014
Net Worth£262,156
Cash£220
Current Liabilities£151,643

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return21 November 2020 (3 years, 5 months ago)
Next Return Due5 December 2021 (overdue)

Charges

8 May 2003Delivered 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 2003Delivered 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

Filing History

8 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2021Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 June 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 June 2019Notification of Carol Tongs as a person with significant control on 20 October 2016 (2 pages)
30 May 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
29 May 2019Confirmation statement made on 21 November 2016 with updates (4 pages)
29 May 2019Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 May 2019Director's details changed for Mrs Victoria Moya Mealeady on 24 December 2013 (2 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
27 March 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 March 2014Termination of appointment of Ian Tongs as a secretary (1 page)
14 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Termination of appointment of Ian Tongs as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 December 2011Director's details changed for Miss Victoria Moya Tongs on 21 August 2011 (2 pages)
14 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 December 2011Director's details changed for Miss Victoria Moya Tongs on 21 August 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
28 June 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Victoria Moya Tongs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Victoria Moya Tongs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Carol Maureen Tongs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Victoria Moya Tongs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Carol Maureen Tongs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mrs Carol Maureen Tongs on 3 March 2010 (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 21/11/08; full list of members (4 pages)
1 December 2008Return made up to 21/11/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 January 2008Return made up to 21/11/07; full list of members (3 pages)
28 January 2008Return made up to 21/11/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
2 May 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 March 2006Registered office changed on 22/03/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Registered office changed on 22/03/06 from: princes exchange, 1 earl grey street, edinburgh, EH3 9BN (1 page)
2 March 2006Return made up to 21/11/05; full list of members (7 pages)
2 March 2006Return made up to 21/11/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 November 2004Return made up to 21/11/04; full list of members (5 pages)
12 November 2004Return made up to 21/11/04; full list of members (5 pages)
11 December 2003Return made up to 21/10/03; full list of members (5 pages)
11 December 2003Return made up to 21/10/03; full list of members (5 pages)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2003Location of register of members (1 page)
8 December 2003Location of register of members (1 page)
8 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2003Partic of mort/charge * (5 pages)
22 May 2003Partic of mort/charge * (5 pages)
14 May 2003Partic of mort/charge * (6 pages)
14 May 2003Partic of mort/charge * (6 pages)
9 May 2003Registered office changed on 09/05/03 from: 5 melville crescent, edinburgh, EH3 7JA (1 page)
9 May 2003Registered office changed on 09/05/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
10 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
15 November 2002Company name changed ledge 685 LIMITED\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed ledge 685 LIMITED\certificate issued on 15/11/02 (2 pages)
15 November 2002Registered office changed on 15/11/02 from: johnstone house, 52-54 rose street, aberdeen, AB10 1HA (1 page)
15 November 2002Registered office changed on 15/11/02 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
21 October 2002Incorporation (25 pages)
21 October 2002Incorporation (25 pages)