Advanced company searchLink opens in new window

HOTEL IN THE SKYE LIMITED

Company number SC450391

Filter by category

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)
19 Oct 2017 MR01 Registration of charge SC4503910003, created on 11 October 2017
18 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 CH01 Director's details changed for Ms Elisabeth Klamer on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Paulus Henricus Temming on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Paulus Henricus Temming on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Ms Elisabeth Klamer on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Flodigarry Hotel Flodigarry Isle of Skye IV51 9HZ on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 21 May 2017 with updates
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2017 AA Total exemption small company accounts made up to 31 May 2015
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2016 SH10 Particulars of variation of rights attached to shares
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 804,284
04 Aug 2016 SH10 Particulars of variation of rights attached to shares
04 Aug 2016 SH08 Change of share class name or designation
04 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2016 AA Total exemption small company accounts made up to 31 May 2014
15 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 804,284
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
05 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1