Company NameTour Skye Ltd
Company StatusActive
Company NumberSC475537
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Robert Zucchi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleTour Guide
Country of ResidenceScotland
Correspondence AddressRobertson House Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director NameMs Paola Faricelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed18 February 2016(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRobertson House Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director NameZoe Zucchi
Date of BirthFebruary 2005 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(9 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRobertson House Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director NameMs Angela Calpin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(same day as company formation)
RoleTour Guide
Country of ResidenceScotland
Correspondence AddressOld Bank House Somerled Square
Portree
Highland
IV51 9EH
Scotland
Director NameMrs Kathleen Ann Macaskill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2016)
RoleCoach Operator
Country of ResidenceScotland
Correspondence Address4 Edinbane
Portree
Highland
IV51 9PR
Scotland

Location

Registered AddressRobertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

3 June 2020Director's details changed for Mr Robert Zucchi on 3 June 2020 (2 pages)
3 June 2020Change of details for Mr Robert Zucchi as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to Robertson House Shore Street Inverness Highland IV1 1NF on 3 June 2020 (1 page)
3 June 2020Director's details changed for Ms Paola Faricelli on 3 June 2020 (2 pages)
5 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
22 January 2020Amended total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
13 March 2019Director's details changed for Ms Paola Faricelli on 13 March 2019 (2 pages)
25 February 2019Registered office address changed from Old Bank House Somerled Square Portree Highland IV51 9EH Scotland to 93 George Street Edinburgh EH2 3ES on 25 February 2019 (1 page)
30 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
4 January 2018Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to Old Bank House Somerled Square Portree Highland IV51 9EH on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to Old Bank House Somerled Square Portree Highland IV51 9EH on 4 January 2018 (1 page)
28 November 2017Registered office address changed from Old Bank House Somerled Square Portree Highland IV51 9EH to 93 George Street Edinburgh EH2 3ES on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Old Bank House Somerled Square Portree Highland IV51 9EH to 93 George Street Edinburgh EH2 3ES on 28 November 2017 (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000
(4 pages)
15 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000
(4 pages)
13 March 2016Appointment of Paola Faricelli as a director on 18 February 2016 (2 pages)
13 March 2016Termination of appointment of Kathleen Ann Macaskill as a director on 29 February 2016 (1 page)
13 March 2016Termination of appointment of Kathleen Ann Macaskill as a director on 29 February 2016 (1 page)
13 March 2016Appointment of Paola Faricelli as a director on 18 February 2016 (2 pages)
15 February 2016Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 5,000
(4 pages)
15 February 2016Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 5,000
(4 pages)
13 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
13 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 November 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 10,000
(4 pages)
6 November 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 10,000
(4 pages)
8 July 2015Termination of appointment of Angela Calpin as a director on 30 June 2015 (2 pages)
8 July 2015Termination of appointment of Angela Calpin as a director on 30 June 2015 (2 pages)
11 May 2015Registered office address changed from Allt Beag 6 Strollamus Broadford IV49 9AL to Old Bank House Somerled Square Portree Highland IV51 9EH on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from Allt Beag 6 Strollamus Broadford IV49 9AL to Old Bank House Somerled Square Portree Highland IV51 9EH on 11 May 2015 (2 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,000
(5 pages)
26 November 2014Appointment of Kathleen Ann Macaskill as a director on 24 November 2014 (3 pages)
26 November 2014Appointment of Kathleen Ann Macaskill as a director on 24 November 2014 (3 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)