ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

04/12/204 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM PORTREE INDEPENDENT HOSTEL THE GREEN PORTREE ISLE OF SKYE IV51 9BT

View Document

09/09/199 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SAMIOS

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MILTON JAMES NICOLSON SAMIOS / 24/01/2016

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILTON JAMES NICOLSON SAMIOS / 01/01/2012

View Document

07/02/127 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JOAN NAPIER SAMIOS / 01/01/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM, THE OLD POST OFFICE BUILDING, THE GREEN, PORTREE, ISLE OF SKYE, IV51 9BT

View Document

05/05/105 May 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY GAVIN SCOTT MONCREIFF

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT-MONCRIEFF

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MILTON JAMES NICOLSON SAMIOS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS; AMEND

View Document

05/03/025 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 £ IC 115/60 17/12/99 £ SR 55@1=55

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: SKYE ACCOUNTANCY SERVICES, DUNUEGAN ROAD, PORTREE, ISLE OF SKYE IV51 9HL

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 CRT ORDER CASE RESCINDE

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 APPOINTMENT OF LIQUIDATOR P

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: OLD POST OFFICE BUILDING, THE GREEN, PORTREE, ISLE OF SKYE IV51 9BT

View Document

24/02/9924 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/04/9822 April 1998 NC INC ALREADY ADJUSTED 22/11/96

View Document

22/04/9822 April 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 £ NC 100/115 22/11/96

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 PARTIC OF MORT/CHARGE *****

View Document

19/04/9619 April 1996 PARTIC OF MORT/CHARGE *****

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9620 February 1996 COMPANY NAME CHANGED WJB (401) LIMITED CERTIFICATE ISSUED ON 21/02/96

View Document

16/02/9616 February 1996 ALTER MEM AND ARTS 08/02/96

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 12 HOPE STREET, EDINBURGH, LOTHIAN, EH2 4DD

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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