Advanced company searchLink opens in new window

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

Company number SC162870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2021 DS01 Application to strike the company off the register
30 Mar 2021 PSC02 Notification of Votraint No 1271 Pty Limited as a person with significant control on 22 March 2021
30 Mar 2021 PSC07 Cessation of Rosemary Samios as a person with significant control on 22 March 2021
05 Mar 2021 MR04 Satisfaction of charge 1 in full
05 Mar 2021 MR04 Satisfaction of charge 2 in full
15 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
12 Feb 2021 AD02 Register inspection address has been changed from Rockview Mill Road Portree Isle of Skye IV51 9BT to 10 Ardross Street Inverness IV3 5NS
04 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
04 Dec 2019 AD01 Registered office address changed from Portree Independent Hostel the Green Portree Isle of Skye IV51 9BT to 10 Ardross Street Inverness IV3 5NS on 4 December 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jun 2019 TM01 Termination of appointment of Rosemary Joan Napier Samios as a director on 14 June 2019
01 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 115
04 Feb 2016 CH01 Director's details changed for Milton James Nicolson Samios on 24 January 2016
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 115
18 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014