Company NameNumber 1 Skye Ltd
Company StatusActive
Company NumberSC498609
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Edward Tweedie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
Director NameMiss Mairi Elizabeth Lamont
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rathad Na H-Airigh
Portree
Isle Of Skye
IV51 9TW
Scotland
Director NameMr Andreej Jacek Tkacz
Date of BirthMay 1986 (Born 38 years ago)
NationalityPolish
StatusCurrent
Appointed12 October 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rathad Na H-Airigh
Portree
Isle Of Skye
IV51 9TW
Scotland
Director NameMrs Elaine Mechan Tweedie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland

Location

Registered Address11 Deaconsbank Avenue
Thornliebank
Glasgow
G46 7UN
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

6 June 2018Delivered on: 8 June 2018
Persons entitled: Laura Anne Mackinnon

Classification: A registered charge
Particulars: Former central cafe, bayfield road, portree, isle of skye. INV43850.
Outstanding

Filing History

30 January 2021Satisfaction of charge SC4986090001 in full (4 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
18 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 October 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
8 June 2018Registration of charge SC4986090001, created on 6 June 2018 (9 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
17 December 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5
(6 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5
(6 pages)
12 October 2015Appointment of Miss Mairi Elizabeth Lamont as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Andreej Jacek Tkacz as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Miss Mairi Elizabeth Lamont as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Andreej Jacek Tkacz as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mrs Elaine Mechan Tweedie as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mrs Elaine Mechan Tweedie as a director on 12 October 2015 (2 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 3
(36 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 3
(36 pages)