1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director Name | Mr Gordon Campbell Gray |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Director Name | Mr Gavyn Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Director Name | Ms Susan Jane Nye |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Director Name | Ms Muriel Muirden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2022(19 years after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Eh3 9ee Edinburgh EH3 9EE Scotland |
Director Name | Mr Edward Andrew Spear |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | Scotland |
Correspondence Address | The Three Chimneys Colbost Dunvegan, Isle Of Skye Highland IV55 8ZT Scotland |
Director Name | Mrs Shirley Louise Spear |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | The Three Chimneys Colbost Dunvegan, Isle Of Skye Highland IV55 8ZT Scotland |
Secretary Name | Mr Edward Andrew Spear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | Scotland |
Correspondence Address | The Three Chimneys Colbost Dunvegan, Isle Of Skye Highland IV55 8ZT Scotland |
Director Name | Michael Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2015) |
Role | Head Chef |
Country of Residence | Scotland |
Correspondence Address | The Three Chimneys Colbost Dunvegan, Isle Of Skye Highland IV55 8ZT Scotland |
Director Name | Ms Angela Joanne Finlay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Three Chimneys Colbost Dunvegan Isle Of Skye Highland IV55 8ZT Scotland |
Secretary Name | Mr Gordon Campbell Gray |
---|---|
Status | Resigned |
Appointed | 24 April 2019(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Website | threechimneys.co.uk |
---|---|
Telephone | 01470 511258 |
Telephone region | Isle of Skye – Edinbane |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £25,536 |
Cash | £98,485 |
Current Liabilities | £221,281 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
19 February 2020 | Delivered on: 24 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (1) all and whole (in the first place) all and whole that area of ground lying to the south west of the public road from glendale to dunvegan situated in the township of colbost on the island of skye and for registration purposes county of lnvemess extending to nine thousand three hundred and eighty seven decimal or ten thousandth parts of an acre or thereby; (in the second place) all and whole that small area of ground lying on the north east side of the said public road and situated in the said township, island and county extending to three hundred and seven decimal or one ten thousandth parts of an acre or thereby; (in the third place) all and whole those two areas of ground sometime part of the lands of colbost and skinidine on the island of skye, parish of kilmuir or duirinish and county of inverness extending respectively to three hundred and sixtytwo feet six inches or thereby and one hundred and twenty-six feet or thereby; (in the fourth place) all and whole that plot or area of ground extending to thirty-nine decimal or one hundredth parts of an acre or thereby at colbost on the island of skye in said county of inverness lying on the south west side of the B884 public road leading from dunvegan to glendale; (in the fifth place) all and whole that plot or area of ground at colbost on the said island in the said county lying generally to the north west of the said subjects {in the fourth place) hereinbefore secured and. Measuring forty-six feet or thereby along the south eastern edge thereof adjacent to the said B884 public road at colbost; (2) all and whole the subjects lying to the east of the three chimneys, dunvegan, isle of skye IV55 8ZT, being the whole subjects registered in the land register of scotland under title number INVL8992; (3) all and whole that area of ground lying generally to the south west of the said public road (but not adjacent thereto) situated to the north of a mutual access road and within the said township, island and county extending to one thousand nine hundred and fifty square metres or thereby; which subjects (1) and (3) hereby secured are currently undergoing registration in the land register of scotland under title number INV45864. Outstanding |
---|---|
19 February 2020 | Delivered on: 24 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as strathaird house, dunanellerich, dunvegan, isle of skye, IV55 8ZH being the whole subjects registered in the. Land register of scotland under title number INV3313. Outstanding |
1 December 2009 | Delivered on: 5 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 February 2004 | Delivered on: 24 February 2004 Satisfied on: 30 March 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page) |
4 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (51 pages) |
4 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages) |
27 April 2023 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
29 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2022 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 September 2022 (2 pages) |
12 September 2022 | Termination of appointment of Gordon Campbell Gray as a secretary on 12 September 2022 (1 page) |
1 September 2022 | Confirmation statement made on 27 August 2022 with updates (5 pages) |
28 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (51 pages) |
28 April 2022 | Audit exemption subsidiary accounts made up to 31 January 2021 (11 pages) |
28 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
28 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
14 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
31 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2022 | Appointment of Ms Muriel Muirden as a director on 11 February 2022 (2 pages) |
28 October 2021 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
10 September 2021 | Confirmation statement made on 27 August 2021 with updates (4 pages) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (51 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
21 April 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (10 pages) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
11 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
1 September 2020 | Registered office address changed from Colbost Dunvegan Isle of Skye IV55 8ZT to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 1 September 2020 (1 page) |
24 February 2020 | Registration of charge SC2548390004, created on 19 February 2020 (8 pages) |
24 February 2020 | Registration of charge SC2548390003, created on 19 February 2020 (5 pages) |
16 January 2020 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland to Colbost Dunvegan Isle of Skye IV55 8ZT on 16 January 2020 (2 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
13 May 2019 | Appointment of Ms Susan Jane Nye as a director on 13 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Gavyn Davies as a director on 13 May 2019 (2 pages) |
13 May 2019 | Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page) |
25 April 2019 | Change of details for Mr Edward Andrew Spear as a person with significant control on 25 April 2019 (2 pages) |
25 April 2019 | Cessation of Edward Andrew Spear as a person with significant control on 24 April 2019 (1 page) |
25 April 2019 | Notification of The Wee Hotel Company Limited as a person with significant control on 24 April 2019 (2 pages) |
25 April 2019 | Registered office address changed from The Three Chimneys Colbost Dunvegan, Isle of Skye Highland IV55 8ZT to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Gordon Campbell Gray as a director on 24 April 2019 (2 pages) |
25 April 2019 | Cessation of Shirley Louise Spear as a person with significant control on 24 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Shirley Louise Spear as a director on 24 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Gordon Campbell Gray as a secretary on 24 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Edward Andrew Spear as a director on 24 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Edward Andrew Spear as a secretary on 24 April 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
18 April 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
29 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
4 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 August 2015 | Purchase of own shares. (4 pages) |
10 August 2015 | Termination of appointment of Michael Smith as a director on 30 June 2015 (2 pages) |
10 August 2015 | Cancellation of shares. Statement of capital on 14 July 2015
|
10 August 2015 | Termination of appointment of Michael Smith as a director on 30 June 2015 (2 pages) |
10 August 2015 | Purchase of own shares. (4 pages) |
10 August 2015 | Cancellation of shares. Statement of capital on 14 July 2015
|
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 April 2015 | Termination of appointment of Angela Joanne Finlay as a director on 31 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Angela Joanne Finlay as a director on 31 March 2015 (2 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 July 2014 | Appointment of Mike Davidson as a director on 1 June 2014 (3 pages) |
18 July 2014 | Appointment of Mike Davidson as a director on 1 June 2014 (3 pages) |
18 July 2014 | Appointment of Mike Davidson as a director on 1 June 2014 (3 pages) |
12 June 2014 | Appointment of Mrs. Angela Joanne Finlay as a director (3 pages) |
12 June 2014 | Appointment of Mrs. Angela Joanne Finlay as a director (3 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
6 December 2011 | Sub-division of shares on 29 November 2011 (5 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 29 November 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Appointment of Michael Smith as a director (3 pages) |
6 December 2011 | Appointment of Michael Smith as a director (3 pages) |
6 December 2011 | Sub-division of shares on 29 November 2011 (5 pages) |
15 November 2011 | Secretary's details changed for Edward Andrew Spear on 26 October 2011 (1 page) |
15 November 2011 | Director's details changed for Mr Edward Andrew Spear on 26 October 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Edward Andrew Spear on 26 October 2011 (1 page) |
15 November 2011 | Director's details changed for Mr Edward Andrew Spear on 26 October 2011 (2 pages) |
15 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (15 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (15 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 27 August 2009 with a full list of shareholders (14 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) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 August 2009 | Return made up to 27/08/08; no change of members (10 pages) |
20 August 2009 | Return made up to 27/08/08; no change of members (10 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
5 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
5 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 March 2007 | Dec mort/charge * (2 pages) |
30 March 2007 | Dec mort/charge * (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
4 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
3 March 2004 | Ad 28/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 2004 | Statement of affairs (40 pages) |
3 March 2004 | Statement of affairs (40 pages) |
3 March 2004 | Ad 28/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2004 | Partic of mort/charge * (8 pages) |
24 February 2004 | Partic of mort/charge * (8 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
4 December 2003 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
27 August 2003 | Incorporation (22 pages) |
27 August 2003 | Incorporation (22 pages) |