Isle Of Skye
IV55 8ZT
Scotland
Director Name | Mrs Pamela Fiona Collie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(3 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 5 Upper Colbost Isle Of Skye IV55 8ZT Scotland |
Secretary Name | Mrs Pamela Fiona Collie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(3 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 5 Upper Colbost Isle Of Skye IV55 8ZT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Hazelbank 5 Upper Colbost Dunvegan Isle Of Skye IV55 8ZT Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
3 at £1 | Mark Alexander Collie 50.00% Ordinary |
---|---|
3 at £1 | Pamela Fiona Collie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,274 |
Cash | £78,376 |
Current Liabilities | £29,361 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 February 2021 | Delivered on: 23 February 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as hazelbank, 5 upper colbost, by dunvegan, isle of sky, being the subjects registered in the land register of scotland under title number INV39851. Outstanding |
---|---|
13 November 2015 | Delivered on: 19 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mag findargat, 6 upper colbost, glendale, isle of skye. INV9173. Outstanding |
3 September 2015 | Delivered on: 17 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
---|---|
18 January 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
2 August 2016 | Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 2 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 July 2016 | Registered office address changed from 20 Cross Keys Close Brechin Angus DD9 6ER to The Old City Club 6 Southesk Street Brechin Angus DD9 6DY on 29 July 2016 (1 page) |
19 November 2015 | Registration of charge SC3060420002, created on 13 November 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 September 2015 | Registration of charge SC3060420001, created on 3 September 2015 (8 pages) |
17 September 2015 | Registration of charge SC3060420001, created on 3 September 2015 (8 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
12 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
14 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 September 2010 | Registered office address changed from 25 Eastbank Brechin Angus DD9 6AT Scotland on 24 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 1St Flr Office, Inchbraoch Hse South Quay, Ferryden Montrose Angus DD10 9SL on 17 September 2010 (1 page) |
19 August 2010 | Director's details changed for Mark Alexander Collie on 28 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Pamela Fiona Collie on 28 July 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
21 August 2006 | Ad 31/07/06--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
21 August 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
28 July 2006 | Incorporation (9 pages) |