Dunvegan
Isle Of Skye
IV55 8GU
Scotland
Director Name | Mrs Jeannette Marion Mackinnon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Tigh Solais Portree Road Dunvegan Isle Of Skye IV55 8GU Scotland |
Director Name | Mr Kevin Christopher Mackinnon |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Tigh An Iasgair Kings Brae Dunvegan Isle Of Skye IV55 8WH Scotland |
Director Name | Mr William Murdo Mackinnon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2022(19 years after company formation) |
Appointment Duration | 2 years |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Taigh An Iasgair Kings Brae Dunvegan Isle Of Skye IV55 8WH Scotland |
Director Name | Mr William Murdo Mackinnon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Tigh An Iasgair King's Brae Dunvegan Isle Of Skye IV55 8WH Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | Over 10 other UK companies use this postal address |
601 at £1 | William Murdo Mackinnon 50.08% Ordinary |
---|---|
599 at £1 | Jannette Mackinnon 49.92% Ordinary |
Year | 2014 |
---|---|
Net Worth | £207,749 |
Cash | £54,815 |
Current Liabilities | £52,753 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
6 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
11 November 2022 | Registered office address changed from 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 11 November 2022 (1 page) |
11 November 2022 | Registered office address changed from C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 11 November 2022 (1 page) |
30 October 2022 | Registered office address changed from 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL Scotland to 3 Broom Place Portree IV51 9HL on 30 October 2022 (1 page) |
28 October 2022 | Registered office address changed from 8 Wentworth Street Portree IV51 9EJ to 3 C/O Campbell Stewart Maclennan & Co Unit 3, Broom Place Portree IV51 9HL on 28 October 2022 (1 page) |
28 April 2022 | Change of details for Mrs Jeannette Marion Mackinnon as a person with significant control on 7 August 2021 (2 pages) |
28 April 2022 | Secretary's details changed for Jeannette Marion Mackinnon on 7 August 2021 (1 page) |
28 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 April 2022 | Director's details changed for Mrs Jeannette Marion Mackinnon on 7 August 2021 (2 pages) |
24 March 2022 | Appointment of Mr William Murdo Mackinnon as a director on 24 March 2022 (2 pages) |
24 March 2022 | Termination of appointment of William Murdo Mackinnon as a director on 24 March 2022 (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 May 2020 | Change of details for Mrs Jeannette Marion Mackinnon as a person with significant control on 21 January 2020 (2 pages) |
31 May 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
31 May 2020 | Change of details for Mr William Murdo Mackinnon as a person with significant control on 21 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 July 2019 | Appointment of Mr Kevin Christopher Mackinnon as a director on 20 June 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (20 pages) |
15 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2015 (20 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 30 June 2013
|
15 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2015 (20 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 30 June 2013
|
15 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (20 pages) |
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
Statement of capital on 2015-10-15
|
11 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
Statement of capital on 2015-10-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
2 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 February 2011 | Secretary's details changed for Jeannette Marion Kroll on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Appointment of Jeannette Marion Mackinnon as a director (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Appointment of Jeannette Marion Mackinnon as a director (2 pages) |
24 February 2011 | Director's details changed for William Murdo Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Kroll on 24 February 2011 (1 page) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Jeannette Marion Mackinnon on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for William Murdo Mackinnon on 24 February 2011 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for William Murdo Mackinnon on 31 October 2009 (2 pages) |
24 April 2010 | Director's details changed for William Murdo Mackinnon on 31 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |