BLAVEN SKYE LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-23

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/03/2423 March 2024 Annual accounts for year ending 23 Mar 2024

View Accounts

09/02/249 February 2024 Satisfaction of charge SC4553240001 in full

View Document

29/01/2429 January 2024 Registration of charge SC4553240004, created on 2024-01-25

View Document

24/01/2424 January 2024 Registration of charge SC4553240003, created on 2024-01-23

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-23

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

20/07/2320 July 2023 Appointment of Mr Christopher David John as a director on 2023-05-01

View Document

20/07/2320 July 2023 Appointment of Mrs Charlotte Alexandra Dent as a director on 2023-05-01

View Document

23/03/2323 March 2023 Annual accounts for year ending 23 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-23

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-28 with updates

View Document

14/12/2214 December 2022 Notification of Broadford Hotel Ltd as a person with significant control on 2017-03-23

View Document

14/12/2214 December 2022 Cessation of Nicholas James Dent as a person with significant control on 2017-03-23

View Document

30/03/2230 March 2022 Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP to Broadford Hotel Broadford Torrin Road Isle of Skye IV49 9AB on 2022-03-30

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-23

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

19/03/2119 March 2021 23/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

23/03/2023 March 2020 Annual accounts for year ending 23 Mar 2020

View Accounts

13/12/1913 December 2019 23/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

23/03/1923 March 2019 Annual accounts for year ending 23 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 9-11 BOSVILLE TERRACE PORTREE ISLE OF SKYE IV51 9DG

View Document

07/01/197 January 2019 23/03/18 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

14/06/1814 June 2018 23/03/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

13/12/1713 December 2017 CESSATION OF FASIH REHMAN AS A PSC

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES DENT

View Document

28/09/1728 September 2017 PREVEXT FROM 31/12/2016 TO 23/03/2017

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED NICHOLAS DENT

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR FASIH REHMAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JAY

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4553240002

View Document

28/03/1728 March 2017 SUB-DIVISION 20/03/17

View Document

28/03/1728 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 1.85

View Document

28/03/1728 March 2017 SHARES SUB-DIVIDED 20/03/2017

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4553240001

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA JAQUES

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR CHRISTOPHER SIMON JAY

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 8 WENTWORTH STREET PORTREE ISLE OF SKYE IV51 9EJ

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MRS JOANNA DAWN JAQUES

View Document

19/08/1519 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/08/1423 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM FIFTH FLOOR 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

25/06/1425 June 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company