Company NameStrathspey Mountain Hostel Ltd.
DirectorLaurence John Skuodas
Company StatusActive
Company NumberSC251115
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5521Youth hostels and mountain refuges
SIC 55202Youth hostels

Directors

Director NameMr Laurence John Skuodas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHolmfield
Main Street
Newtonmore
Inverness Shire
PH20 1DR
Scotland
Secretary NameHelen Margaret Skuodas
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressHolmfield
Main Street
Newtonmore
Inverness
PH20 1DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Helen Margaret Skuodas
50.00%
Ordinary
1 at £1Laurence John Skuodas
50.00%
Ordinary

Financials

Year2014
Net Worth£60,842
Cash£65,968
Current Liabilities£15,131

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

29 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
20 April 2023Micro company accounts made up to 30 June 2022 (6 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (8 pages)
6 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Director's details changed for Laurence John Skuodas on 1 October 2009 (2 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Laurence John Skuodas on 1 October 2009 (2 pages)
24 June 2010Director's details changed for Laurence John Skuodas on 1 October 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
24 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
2 July 2007Return made up to 13/06/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 July 2006Return made up to 13/06/06; full list of members (2 pages)
5 July 2006Return made up to 13/06/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2005Return made up to 13/06/05; full list of members (2 pages)
22 June 2005Return made up to 13/06/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 July 2004Return made up to 13/06/04; full list of members (6 pages)
9 July 2004Return made up to 13/06/04; full list of members (6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)