Isle Of Skye
IV45 8RS
Scotland
Director Name | Mr John Angus Cayley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(10 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mrs Patricia Jane Petri-Clark |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Mary Flora MacDonald Maclean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
Director Name | Mr Archibald Donald Maccalman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Broadband And Satellite TV Engineer |
Country of Residence | Scotland |
Correspondence Address | 6 Pier Road Ardvasar Isle Of Skye IV45 8RB Scotland |
Director Name | Mr Samuel Clark Graham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Tigh Shasaig Teangue Skye IV44 8RD Scotland |
Director Name | Mr Duncan Macinnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Donald Angus Maclennan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 1/2 Of 7 Sasaig Teangue Highland IV44 8RD Scotland |
Secretary Name | Mr Henry Mains |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 5 Sasaig Teangue Highland IV44 8RD Scotland |
Director Name | Mrs Jane McDermott |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 October 2018) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Donald Angus Maclennan |
---|---|
Status | Resigned |
Appointed | 01 January 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2016) |
Role | Company Director |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Serena Smart |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 2017) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Patricia Jane Petri-Clark |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Patricia Shone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 August 2017) |
Role | Potter |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Ms Sarah MacDonald |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 November 2016(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2017) |
Role | Business Owner - Retail |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Ms Eileen Catherine Armstrong |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mr Iain James Farquharson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Tracy Broadley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2018(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2019) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Carol Currie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 August 2019(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Director Name | Mrs Sheana Roberts |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 14 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Faoilinn Cottage Armadale Sleat Isle Of Skye Highland IV45 8RS Scotland |
Secretary Name | Miss Sarah Claire Hess |
---|---|
Status | Resigned |
Appointed | 06 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 December 2023) |
Role | Company Director |
Correspondence Address | Burnside Cottage Glenshiel Kyle IV40 8HN Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Website | www.sleat.org.uk/index.asp |
---|---|
Email address | [email protected] |
Telephone | 01471 844773 |
Telephone region | Isle of Skye – Broadford |
Registered Address | Trust Offices Ardvasar Isle Of Skye IV45 8RS Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,770 |
Cash | £10,808 |
Current Liabilities | £53,334 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
1 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Termination of appointment of Sarah Claire Hess as a secretary on 25 December 2023 (1 page) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 May 2023 | Appointment of Mr Archibald Donald Maccalman as a director on 18 January 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 May 2022 | Appointment of Miss Sarah Claire Hess as a secretary on 6 May 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 May 2021 | Registered office address changed from Faoilinn Cottage Armadale Sleat Isle of Skye Highland IV45 8RS to Trust Offices Ardvasar Isle of Skye IV45 8RS on 5 May 2021 (1 page) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 November 2020 | Appointment of Mrs Mary Flora Macdonald Maclean as a director on 18 November 2020 (2 pages) |
15 June 2020 | Termination of appointment of Sheana Roberts as a director on 14 June 2020 (1 page) |
18 February 2020 | Director's details changed for Mrs Tricia Petri-Clark on 18 February 2020 (2 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mrs Tricia Petri-Clark as a director on 11 December 2019 (2 pages) |
11 November 2019 | Termination of appointment of Carol Currie as a director on 7 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Eileen Catherine Armstrong as a director on 8 November 2019 (1 page) |
5 November 2019 | Resolutions
|
5 November 2019 | Memorandum and Articles of Association (13 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 September 2019 | Termination of appointment of Iain James Farquharson as a director on 9 September 2019 (1 page) |
26 August 2019 | Appointment of Mrs Sheana Roberts as a director on 21 August 2019 (2 pages) |
22 August 2019 | Appointment of Mrs Carol Currie as a director on 21 August 2019 (2 pages) |
8 July 2019 | Termination of appointment of Tracy Broadley as a director on 8 July 2019 (1 page) |
31 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 October 2018 | Appointment of Mrs Tracy Broadley as a director on 4 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Jane Mcdermott as a director on 4 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Patricia Jane Petri-Clark as a director on 4 October 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Ruud Van Ruitenbeek on 23 July 2018 (2 pages) |
26 March 2018 | Appointment of Mr John Angus Cayley as a director on 21 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Iain James Farquharson as a director on 21 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Termination of appointment of Serena Smart as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sarah Macdonald as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sarah Macdonald as a director on 12 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Serena Smart as a director on 12 September 2017 (1 page) |
22 August 2017 | Appointment of Ms Eileen Catherine Armstrong as a director on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Patricia Shone as a director on 21 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Patricia Shone as a director on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Ms Eileen Catherine Armstrong as a director on 21 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Ruud Van Ruitenbeek as a director on 24 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Ruud Van Ruitenbeek as a director on 24 July 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 December 2016 | Appointment of Ms Sarah Macdonald as a director on 22 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Sarah Macdonald as a director on 22 November 2016 (2 pages) |
21 October 2016 | Termination of appointment of Donald Angus Maclennan as a director on 9 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Donald Angus Maclennan as a secretary on 9 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Donald Angus Maclennan as a director on 9 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Donald Angus Maclennan as a secretary on 9 October 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 November 2015 | Appointment of Mrs Patricia Shone as a director on 28 October 2015 (2 pages) |
11 November 2015 | Appointment of Mrs Patricia Shone as a director on 28 October 2015 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Appointment of Mrs Patricia Jane Petri-Clark as a director on 21 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Duncan Macinnes as a director on 16 December 2014 (1 page) |
30 January 2015 | Appointment of Mrs Patricia Jane Petri-Clark as a director on 21 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Duncan Macinnes as a director on 16 December 2014 (1 page) |
30 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Termination of appointment of Samuel Graham as a director (1 page) |
29 August 2012 | Termination of appointment of Samuel Graham as a director (1 page) |
13 August 2012 | Appointment of Serena Smart as a director (2 pages) |
13 August 2012 | Appointment of Serena Smart as a director (2 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Appointment of Donald Angus Maclennan as a secretary (1 page) |
24 February 2012 | Appointment of Donald Angus Maclennan as a secretary (1 page) |
23 February 2012 | Termination of appointment of Henry Mains as a secretary (1 page) |
23 February 2012 | Termination of appointment of Henry Mains as a secretary (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from Ardvasar Hall Ardvasar Isle of Skye Ardvasar Highland IV45 8RS Scotland on 27 January 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Appointment of Mrs Jane Mcdermott as a director (2 pages) |
28 June 2010 | Appointment of Mrs Jane Mcdermott as a director (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Donald Angus Maclennan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Donald Angus Maclennan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Samuel Clark Graham on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Samuel Clark Graham on 28 January 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Director appointed mr donald angus maclennan (1 page) |
18 September 2008 | Director appointed mr donald angus maclennan (1 page) |
2 September 2008 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date shortened from 31/01/2009 to 31/03/2008 (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 28 queensgate inverness IV1 1YN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 28 queensgate inverness IV1 1YN (1 page) |
14 May 2008 | Director appointed duncan macinnes (2 pages) |
14 May 2008 | Secretary appointed henry mains (2 pages) |
14 May 2008 | Director appointed samuel clark graham (1 page) |
14 May 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
14 May 2008 | Secretary appointed henry mains (2 pages) |
14 May 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
14 May 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
14 May 2008 | Director appointed duncan macinnes (2 pages) |
14 May 2008 | Director appointed samuel clark graham (1 page) |
14 May 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
28 January 2008 | Incorporation (17 pages) |
28 January 2008 | Incorporation (17 pages) |