Company NameBlack Isle Holiday Homes Limited
DirectorsDavid Maclennan and Julia Maclennan
Company StatusActive
Company NumberSC383906
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDavid Maclennan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuva Wester Muckernich Tore
Muir Of Ord
Ross-Shire
IV6 7SA
Scotland
Director NameJulia Maclennan
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuva Wester Muckerinch Tore
Muir Of Ord
Ross-Shire
IV6 7SA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 233023
Telephone regionInverness

Location

Registered AddressJuva Wester Muckerinch
Tore
Muir Of Ord
Ross-Shire
IV6 7RZ
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

1 at £1David Maclennan
50.00%
Ordinary
1 at £1Julia Maclennan
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,005
Cash£21,058
Current Liabilities£44,977

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

7 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 31 August 2015 (1 page)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
31 August 2015Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to C/O Scott-Moncrieff 10 Ardross Street Inverness IV3 5NS on 31 August 2015 (1 page)
31 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
19 August 2013Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Callander Colgan Limited Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom on 19 August 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
22 November 2010Appointment of David Maclennan as a director (3 pages)
22 November 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 2
(4 pages)
22 November 2010Appointment of David Maclennan as a director (3 pages)
22 November 2010Appointment of Julia Maclennan as a director (3 pages)
22 November 2010Appointment of Julia Maclennan as a director (3 pages)
22 November 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 2
(4 pages)
24 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
24 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 August 2010Incorporation (23 pages)
19 August 2010Incorporation (23 pages)