Isle Of Harris
HS5 3TY
Scotland
Director Name | Alan Martin Searle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2005(2 days after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Director Name | Miss Matilda May Emm Lomas |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2014(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Secretary Name | Matilda May Emm Lomas |
---|---|
Status | Current |
Appointed | 08 February 2016(11 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Secretary Name | Duncan Mackinnon Burd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Telephone | 01478 612993 |
---|---|
Telephone region | Isle of Skye – Portree |
Registered Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Kyles Lodge Trust 75.00% Ordinary |
---|---|
51 at £1 | Alan Martin Searle 12.75% Ordinary |
49 at £1 | Barry John Young Lomas 12.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404 |
Cash | £1,629 |
Current Liabilities | £1,225 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
29 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 February 2016 | Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page) |
28 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page) |
28 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
10 February 2016 | Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Duncan Mackinnon Burd as a secretary on 8 February 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 April 2014 | Appointment of Miss Matilda May Emm Lomas as a director (2 pages) |
26 April 2014 | Appointment of Miss Matilda May Emm Lomas as a director (2 pages) |
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Duncan Mackinnon Burd on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Duncan Mackinnon Burd on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Registered office address changed from Macdonald House, Somerled Square Portree Isle of Skye IV51 9ED on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from Macdonald House, Somerled Square Portree Isle of Skye IV51 9ED on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Barry John Young Lomas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alan Martin Searle on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Barry John Young Lomas on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Alan Martin Searle on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: somerled square portree isle of skye IV51 9ED (1 page) |
2 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: somerled square portree isle of skye IV51 9ED (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
2 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Secretary's particulars changed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
2 February 2005 | Incorporation (23 pages) |
2 February 2005 | Incorporation (23 pages) |