Company NameSkye Redwood House Ltd
Company StatusDissolved
Company NumberSC448943
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMiss Phoebe Elysia Watkiss
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleTourism
Country of ResidenceScotland
Correspondence AddressRedwood House Edinbane
Portree
Isle Of Skye
IV51 9PN
Scotland
Director NameMr Christopher Robert Watkiss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleTourism
Country of ResidenceScotland
Correspondence AddressRedwood House Edinbane
Portree
Isle Of Skye
IV51 9PN
Scotland

Contact

Websiteskyeredwoodhouse.com
Email address[email protected]
Telephone01470 582203
Telephone regionIsle of Skye – Edinbane

Location

Registered AddressRedwood House
Edinbane
Portree
Isle Of Skye
IV51 9PN
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

1 at £1Christopher Watkiss
50.00%
Ordinary
1 at £1Phoebe Watkiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£5,349
Current Liabilities£6,247

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
30 May 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Termination of appointment of Christopher Watkiss as a director (1 page)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Termination of appointment of Christopher Watkiss as a director (1 page)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)