ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Donald Allen Shanks on 2025-06-22

View Document

23/06/2523 June 2025 Secretary's details changed for Mr Clive Pearson on 2025-06-22

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET HAYWOOD

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 6 COULINDUNE GLENELG KYLE ROSS-SHIRE IV40 8JU

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED STELLA MARGARET HAYWOOD

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ERICA MACDONALD

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ALISTAIR MCAULEY

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR ALASTAIR LESLIE MITCHELL

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2975370001

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH FERGUSON

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR STELLA HAYWOOD

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MS ERICA MACDONALD

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MARY HAYWOOD / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAIN / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLEN SHANKS / 31/03/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MRS SARAH FERGUSON

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COOMBER

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 SECRETARY APPOINTED MR CLIVE PEARSON

View Document

10/06/1610 June 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

10/03/1610 March 2016 22/02/16 NO MEMBER LIST

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 22/02/15 NO MEMBER LIST

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 22/02/14 NO MEMBER LIST

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS STELLA MARY HAYWOOD

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNE MACASKILL

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKENZIE

View Document

14/05/1314 May 2013 22/02/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKENZIE

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/04/1210 April 2012 22/02/12 NO MEMBER LIST

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHANNE MACASKILL

View Document

07/04/117 April 2011 22/02/11 NO MEMBER LIST

View Document

02/07/102 July 2010 DIRECTOR APPOINTED JOHANNE MACASKILL

View Document

02/07/102 July 2010 22/02/10 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MAIN / 31/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES COOMBER / 31/10/2009

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED CHRISTOPHER HECTOR JAMES MACKENZIE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED JOHANNE MCGREGOR MACASKILL

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FRANCES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED DONALD ALLEN SHANKS

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAYWOOD

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR DONNA STIVEN

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWIN STIVEN

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/03/0911 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 DIRECTOR APPOINTED PETER JONES

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ALAN JAMES COOMBER

View Document

03/03/093 March 2009 ANNUAL RETURN MADE UP TO 22/02/09

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HAYWOOD

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR DONNIE MACDONALD

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 22/02/08

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 6 COULINDUNE QUARRY GLENELG KYLE ROSS-SHIRE IV40 8JU

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR MICHAEL ROBERT HAYWOOD

View Document

01/04/081 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, C/O 8 KYLERHEA, BREAKISH, ISLE OF SKYE, HIGHLAND, IV42 8NH

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 22/02/07

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 CIC INCORPORATION

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