Company NameHebridean Voyages Limited
DirectorVeerle Van Den Bossche
Company StatusActive
Company NumberSC319977
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMs Veerle Van Den Bossche
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed21 August 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
Director NameMary Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGaberfeidh
Gairloch
Ross-Shire
IV21 2BP
Scotland
Director NameNick Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGaberfeidh
Gairloch
Ross-Shire
IV21 2BP
Scotland
Secretary NameMary Davies
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGaberfeidh
Gairloch
Ross-Shire
IV21 2BP
Scotland
Director NameJames McCall
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address9 Fore Row
Hamilton
Lanarkshire
ML3 6BN
Scotland

Contact

Websitehebridean-whale-cruises.com
Telephone07 141231366
Telephone regionMobile

Location

Registered AddressPier Road
Gairloch
Ross-Shire
IV21 2BQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Shareholders

200 at £1Nick Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£30,008
Cash£13,074
Current Liabilities£32,438

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (0 days from now)

Filing History

15 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
16 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
6 April 2021Confirmation statement made on 30 March 2021 with updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
3 September 2018Cessation of Nicholas Davies as a person with significant control on 21 August 2018 (1 page)
3 September 2018Termination of appointment of Nick Davies as a director on 21 August 2018 (1 page)
3 September 2018Appointment of Ms Veerle Van Den Bossche as a director on 21 August 2018 (2 pages)
3 September 2018Notification of Veerle Van Den Bossche as a person with significant control on 21 August 2018 (2 pages)
14 May 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(3 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
1 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(3 pages)
7 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(3 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 November 2011Termination of appointment of Mary Davies as a secretary (2 pages)
2 November 2011Termination of appointment of Mary Davies as a secretary (2 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 November 2011Termination of appointment of Mary Davies as a director (2 pages)
2 November 2011Termination of appointment of Mary Davies as a director (2 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 March 2010Director's details changed for Nick Davies on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mary Davies on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nick Davies on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mary Davies on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Nick Davies on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mary Davies on 1 October 2009 (2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 July 2009Appointment terminated director james mccall (2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 July 2009Appointment terminated director james mccall (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Return made up to 30/03/09; full list of members (4 pages)
7 October 2008Return made up to 30/03/08; full list of members (4 pages)
7 October 2008Return made up to 30/03/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2008Ad 22/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Ad 22/01/08--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2008New director appointed (2 pages)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Incorporation (15 pages)
30 March 2007Incorporation (15 pages)