Company NameSkye & Lochalsh Marketing
Company StatusDissolved
Company NumberSC242931
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameAileen Jane Robertson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(1 month after company formation)
Appointment Duration15 years, 6 months (closed 18 September 2018)
RoleScuba Diving Centre Owner
Country of ResidenceScotland
Correspondence AddressShorepark
Lochbay
Waternish
Isle Of Skye
IV55 8GD
Scotland
Director NameMrs Sally Phelps
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 18 September 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressKilmuir House
Kilmuir
Portree
Isle Of Skye
IV51 9YN
Scotland
Director NameAngus McGhie
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(1 year, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 18 September 2018)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressStein Inn
Waternish
Dunvegan
IV55 8GA
Scotland
Secretary NameMr Angus McGhie
StatusClosed
Appointed02 June 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 18 September 2018)
RoleCompany Director
Correspondence AddressShorepark Lochbay
Waternish
Isle Of Skye
Highland
IV55 8GD
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMrs Christine Mary Moore
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2004)
RoleAdmin Manager
Country of ResidenceScotland
Correspondence AddressHeronfield
Heron Place
Portree
Isle Of Skye
IV51 9GU
Scotland
Director NameMr John Frederick White
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2004)
RoleOutdoor Centre Partner
Country of ResidenceScotland
Correspondence Address19 Linicro
Kilmuir
Isle Of Skye
IV51 9YN
Scotland
Director NameRoderick Christie Stenson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2004)
RoleCastle Keeper
Correspondence AddressBracara, Carrbrae
Dornie
Kyle
Skye & Lochalsh
IV40 8DX
Scotland
Director NameDorothy Lawson Pearson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2005)
RoleHotelier
Correspondence AddressDal-Na-Mara
11 Bank Street
Plockton
Ross Shire
IV52 8TP
Scotland
Director NameCatherine Macleod
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBearsden
Fernilea, Carbost
Isle Of Skye
Inverness Shire
IV47 8SJ
Scotland
Director NameBridget Ann La Trobe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2004)
RoleSelf Catering Proprietor
Correspondence AddressFiordhem
Ord Sleat, Teangue
Isle Of Skye
IV44 8RN
Scotland
Director NameMargaret Andonia Dimambro
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 2004)
RoleOwner Glenelg Candles
Correspondence AddressBalcraggie
Glenelg
Ross Shire
IV40 8LA
Scotland
Director NameMr Arthur Edward Cormack
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2003(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2004)
RoleCeo-Arts Organisation
Country of ResidenceScotland
Correspondence AddressBurnbrae Staffin Road
Portree
Isle Of Skye
IV51 9HP
Scotland
Secretary NameCatherine Macleod
NationalityScottish
StatusResigned
Appointed06 April 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBearsden
Fernilea, Carbost
Isle Of Skye
Inverness Shire
IV47 8SJ
Scotland
Director NameChristopher John Hewitt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2010)
RoleBed & Breakfast Partner
Country of ResidenceScotland
Correspondence AddressMorar
2 Calligarry, Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Director NameMrs Allison Ann Fellows
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 2013)
RoleRiding Coach
Country of ResidenceScotland
Correspondence Address4 Eyre
Portree
Isle Of Skye
IV51 9XB
Scotland
Director NameRobert Alexander Cairns
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 2005)
RoleHotelier
Correspondence AddressDun Flodigarry House
Flodigarry
Isle Of Skye
IV51 9HZ
Scotland
Director NameMr Hugh Ulva Macquarrie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUlva Camus An Arbhair
Plockton
Ross Shire
IV52 8TS
Scotland
Director NameColin Deans
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2008)
RoleSelf Catering
Correspondence AddressTigh Na Coille
Conchra
Ardelue
Ross Shire
IV40 8DZ
Scotland
Secretary NameMrs Allison Ann Fellows
NationalityBritish
StatusResigned
Appointed14 March 2005(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2013)
RoleRiding Coach
Country of ResidenceScotland
Correspondence Address4 Eyre
Portree
Isle Of Skye
IV51 9XB
Scotland
Director NamePhilip John Gorton
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 October 2008)
RolePhotography
Correspondence Address18a Roag
Dunvegan
Isle Of Skye
IV55 8ZA
Scotland
Director NameMr Peter John Prall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2007(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressShorefield
Edinbane
Portree
Isle Of Skye
IV51 9PW
Scotland
Director NamePeter McDermott
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2011)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence AddressAird Old Church Aird Of Sleat
Ardvasar
Isle Of Skye
IV45 8RN
Scotland
Director NameMrs Leona MacDonald Coull
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(10 years after company formation)
Appointment Duration2 years (resigned 24 February 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressShorepark The Office, Shorepark
Lochbay, Waternish
Isle Of Skye
IV55 8GD
Scotland
Secretary NameMrs Leona MacDonald Coull
NationalityBritish
StatusResigned
Appointed20 February 2013(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShorepark The Office, Shorepark
Lochbay, Waternish
Isle Of Skye
IV55 8GD
Scotland

Contact

Websiteskye.co.uk
Email address[email protected]
Telephone01470 592319
Telephone regionIsle of Skye – Edinbane

Location

Registered AddressShorepark Lochbay
Waternish
Isle Of Skye
Highland
IV55 8GD
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Financials

Year2014
Net Worth£4,756
Cash£2,435
Current Liabilities£932

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
28 January 2017Confirmation statement made on 27 January 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 February 2016Appointment of Mr Angus Mcghie as a secretary on 2 June 2015 (2 pages)
16 February 2016Appointment of Mr Angus Mcghie as a secretary on 2 June 2015 (2 pages)
16 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
16 February 2016Annual return made up to 27 January 2016 no member list (4 pages)
16 February 2016Termination of appointment of Leona Macdonald Coull as a secretary on 1 June 2015 (1 page)
16 February 2016Termination of appointment of Leona Macdonald Coull as a secretary on 1 June 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2015Secretary's details changed for Mrs Leona Macdonald Coull on 25 February 2015 (1 page)
3 March 2015Secretary's details changed for Mrs Leona Macdonald Coull on 25 February 2015 (1 page)
3 March 2015Termination of appointment of Leona Macdonald Coull as a director on 24 February 2015 (1 page)
3 March 2015Annual return made up to 27 January 2015 no member list (6 pages)
3 March 2015Annual return made up to 27 January 2015 no member list (6 pages)
3 March 2015Termination of appointment of Leona Macdonald Coull as a director on 24 February 2015 (1 page)
19 November 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
19 November 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 27 January 2014 no member list (6 pages)
29 January 2014Annual return made up to 27 January 2014 no member list (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Termination of appointment of Allison Fellows as a secretary (1 page)
20 February 2013Termination of appointment of Allison Fellows as a director (1 page)
20 February 2013Appointment of Mrs Leona Macdonald Coull as a secretary (2 pages)
20 February 2013Appointment of Mrs Leona Macdonald Coull as a director (2 pages)
20 February 2013Appointment of Mrs Leona Macdonald Coull as a secretary (2 pages)
20 February 2013Appointment of Mrs Leona Macdonald Coull as a director (2 pages)
20 February 2013Termination of appointment of Allison Fellows as a director (1 page)
20 February 2013Termination of appointment of Allison Fellows as a secretary (1 page)
7 February 2013Annual return made up to 27 January 2013 no member list (6 pages)
7 February 2013Annual return made up to 27 January 2013 no member list (6 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Registered office address changed from Kings House the Green Portree Isle of Skye IV51 9BS on 6 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Registered office address changed from Kings House the Green Portree Isle of Skye IV51 9BS on 6 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Annual return made up to 27 January 2012 no member list (6 pages)
6 February 2012Registered office address changed from Kings House the Green Portree Isle of Skye IV51 9BS on 6 February 2012 (1 page)
6 February 2012Annual return made up to 27 January 2012 no member list (6 pages)
16 December 2011Termination of appointment of Peter Mcdermott as a director (1 page)
16 December 2011Termination of appointment of Peter Mcdermott as a director (1 page)
9 February 2011Annual return made up to 27 January 2011 no member list (7 pages)
9 February 2011Annual return made up to 27 January 2011 no member list (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Termination of appointment of Christopher Hewitt as a director (1 page)
14 June 2010Termination of appointment of Christopher Hewitt as a director (1 page)
8 February 2010Director's details changed for Mrs Allison Ann Fellows on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Mcdermott on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Angus Mcghie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Aileen Jane Robertson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Sally Phelps on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Mcdermott on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher John Hewitt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Angus Mcghie on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
8 February 2010Director's details changed for Christopher John Hewitt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Mcdermott on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Aileen Jane Robertson on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Angus Mcghie on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Allison Ann Fellows on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Sally Phelps on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
8 February 2010Director's details changed for Mrs Sally Phelps on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Allison Ann Fellows on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Christopher John Hewitt on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Aileen Jane Robertson on 8 February 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Director appointed peter mcdermott (2 pages)
30 April 2009Director appointed peter mcdermott (2 pages)
15 April 2009Annual return made up to 27/01/09 (3 pages)
15 April 2009Annual return made up to 27/01/09 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Appointment terminated director philip gorton (1 page)
14 October 2008Appointment terminated director philip gorton (1 page)
11 June 2008Appointment terminated director colin deans (1 page)
11 June 2008Appointment terminated director colin deans (1 page)
26 March 2008Appointment terminate, director peter john prall logged form (1 page)
26 March 2008Appointment terminate, director peter john prall logged form (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Annual return made up to 27/01/08 (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Annual return made up to 27/01/08 (2 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
19 February 2007Annual return made up to 27/01/07 (6 pages)
19 February 2007Annual return made up to 27/01/07 (6 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
17 February 2006Director resigned (2 pages)
17 February 2006Director resigned (2 pages)
5 February 2006Annual return made up to 27/01/06
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2006Annual return made up to 27/01/06
  • 363(288) ‐ Director resigned
(7 pages)
21 December 2005Secretary resigned (2 pages)
21 December 2005Secretary resigned (2 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
1 April 2005Annual return made up to 27/01/05 (7 pages)
1 April 2005Annual return made up to 27/01/05 (7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
25 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
23 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
23 February 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Annual return made up to 27/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004New director appointed (2 pages)
16 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
27 January 2003Incorporation (25 pages)
27 January 2003Incorporation (25 pages)