Company NameThe Three Chimneys (Scotland) Limited
Company StatusActive
Company NumberSC254839
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mike Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMr Gordon Campbell Gray
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMr Gavyn Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMs Susan Jane Nye
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMs Muriel Muirden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed12 September 2022(19 years after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Eh3 9ee
Edinburgh
EH3 9EE
Scotland
Director NameMr Edward Andrew Spear
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleRestaurant Owner
Country of ResidenceScotland
Correspondence AddressThe Three Chimneys
Colbost
Dunvegan, Isle Of Skye
Highland
IV55 8ZT
Scotland
Director NameMrs Shirley Louise Spear
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Three Chimneys
Colbost
Dunvegan, Isle Of Skye
Highland
IV55 8ZT
Scotland
Secretary NameMr Edward Andrew Spear
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleRestaurant Owner
Country of ResidenceScotland
Correspondence AddressThe Three Chimneys
Colbost
Dunvegan, Isle Of Skye
Highland
IV55 8ZT
Scotland
Director NameMichael Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2015)
RoleHead Chef
Country of ResidenceScotland
Correspondence AddressThe Three Chimneys
Colbost
Dunvegan, Isle Of Skye
Highland
IV55 8ZT
Scotland
Director NameMs Angela Joanne Finlay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(10 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Three Chimneys Colbost
Dunvegan
Isle Of Skye
Highland
IV55 8ZT
Scotland
Secretary NameMr Gordon Campbell Gray
StatusResigned
Appointed24 April 2019(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 2022)
RoleCompany Director
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland

Contact

Websitethreechimneys.co.uk
Telephone01470 511258
Telephone regionIsle of Skye – Edinbane

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£25,536
Cash£98,485
Current Liabilities£221,281

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

19 February 2020Delivered 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 2020Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

7 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
4 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
4 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (51 pages)
4 May 2023Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
27 April 2023Total exemption full accounts made up to 31 January 2022 (11 pages)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
12 September 2022Appointment of Turcan Connell Company Secretaries Limited as a secretary on 12 September 2022 (2 pages)
12 September 2022Termination of appointment of Gordon Campbell Gray as a secretary on 12 September 2022 (1 page)
1 September 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
28 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (51 pages)
28 April 2022Audit exemption subsidiary accounts made up to 31 January 2021 (11 pages)
28 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
28 April 2022Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
14 April 2022Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
11 February 2022Appointment of Ms Muriel Muirden as a director on 11 February 2022 (2 pages)
28 October 2021Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
10 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (51 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 31 January 2020 (10 pages)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
11 September 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
1 September 2020Registered 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 2020Registration of charge SC2548390004, created on 19 February 2020 (8 pages)
24 February 2020Registration of charge SC2548390003, created on 19 February 2020 (5 pages)
16 January 2020Registered 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 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
13 May 2019Appointment of Ms Susan Jane Nye as a director on 13 May 2019 (2 pages)
13 May 2019Appointment of Mr Gavyn Davies as a director on 13 May 2019 (2 pages)
13 May 2019Current accounting period extended from 30 November 2019 to 31 January 2020 (1 page)
25 April 2019Change of details for Mr Edward Andrew Spear as a person with significant control on 25 April 2019 (2 pages)
25 April 2019Cessation of Edward Andrew Spear as a person with significant control on 24 April 2019 (1 page)
25 April 2019Notification of The Wee Hotel Company Limited as a person with significant control on 24 April 2019 (2 pages)
25 April 2019Registered 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 2019Appointment of Mr Gordon Campbell Gray as a director on 24 April 2019 (2 pages)
25 April 2019Cessation of Shirley Louise Spear as a person with significant control on 24 April 2019 (1 page)
25 April 2019Termination of appointment of Shirley Louise Spear as a director on 24 April 2019 (1 page)
25 April 2019Appointment of Mr Gordon Campbell Gray as a secretary on 24 April 2019 (2 pages)
25 April 2019Termination of appointment of Edward Andrew Spear as a director on 24 April 2019 (1 page)
25 April 2019Termination of appointment of Edward Andrew Spear as a secretary on 24 April 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
29 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
4 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(7 pages)
10 August 2015Purchase of own shares. (4 pages)
10 August 2015Termination of appointment of Michael Smith as a director on 30 June 2015 (2 pages)
10 August 2015Cancellation of shares. Statement of capital on 14 July 2015
  • GBP 100.00
(4 pages)
10 August 2015Termination of appointment of Michael Smith as a director on 30 June 2015 (2 pages)
10 August 2015Purchase of own shares. (4 pages)
10 August 2015Cancellation of shares. Statement of capital on 14 July 2015
  • GBP 100.00
(4 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 April 2015Termination of appointment of Angela Joanne Finlay as a director on 31 March 2015 (2 pages)
9 April 2015Termination of appointment of Angela Joanne Finlay as a director on 31 March 2015 (2 pages)
13 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 113.65
(5 pages)
13 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 113.65
(5 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 104.17
(8 pages)
9 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 104.17
(8 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 July 2014Appointment of Mike Davidson as a director on 1 June 2014 (3 pages)
18 July 2014Appointment of Mike Davidson as a director on 1 June 2014 (3 pages)
18 July 2014Appointment of Mike Davidson as a director on 1 June 2014 (3 pages)
12 June 2014Appointment of Mrs. Angela Joanne Finlay as a director (3 pages)
12 June 2014Appointment of Mrs. Angela Joanne Finlay as a director (3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 104.17
(6 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 104.17
(6 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 December 2011Resolutions
  • RES13 ‐ 29/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 104.17
(4 pages)
6 December 2011Sub-division of shares on 29 November 2011 (5 pages)
6 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 104.17
(4 pages)
6 December 2011Resolutions
  • RES13 ‐ 29/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
6 December 2011Appointment of Michael Smith as a director (3 pages)
6 December 2011Appointment of Michael Smith as a director (3 pages)
6 December 2011Sub-division of shares on 29 November 2011 (5 pages)
15 November 2011Secretary's details changed for Edward Andrew Spear on 26 October 2011 (1 page)
15 November 2011Director's details changed for Mr Edward Andrew Spear on 26 October 2011 (2 pages)
15 November 2011Secretary's details changed for Edward Andrew Spear on 26 October 2011 (1 page)
15 November 2011Director's details changed for Mr Edward Andrew Spear on 26 October 2011 (2 pages)
15 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (15 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (15 pages)
20 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
20 July 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Annual return made up to 27 August 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 27 August 2009 with a full list of shareholders (14 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 August 2009Return made up to 27/08/08; no change of members (10 pages)
20 August 2009Return made up to 27/08/08; no change of members (10 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
5 October 2007Return made up to 27/08/07; no change of members (7 pages)
5 October 2007Return made up to 27/08/07; no change of members (7 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
13 August 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
30 March 2007Dec mort/charge * (2 pages)
30 March 2007Dec mort/charge * (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 September 2006Return made up to 27/08/06; full list of members (7 pages)
4 September 2006Return made up to 27/08/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 September 2005Return made up to 27/08/05; full list of members (7 pages)
5 September 2005Return made up to 27/08/05; full list of members (7 pages)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
16 September 2004Return made up to 27/08/04; full list of members (7 pages)
3 March 2004Ad 28/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 March 2004Statement of affairs (40 pages)
3 March 2004Statement of affairs (40 pages)
3 March 2004Ad 28/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 February 2004Partic of mort/charge * (8 pages)
24 February 2004Partic of mort/charge * (8 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 December 2003Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
4 December 2003Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
27 August 2003Incorporation (22 pages)
27 August 2003Incorporation (22 pages)