CENTRAL SKYE HOTELS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 5PR

Company number SC027013
Status Active
Incorporation Date 23 April 1949
Company Type Private Limited Company
Address FORBES HOUSE, 36 HUNTLY STREET, INVERNESS, UNITED KINGDOM, IV3 5PR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from Ritsons 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 8 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CENTRAL SKYE HOTELS LIMITED are www.centralskyehotels.co.uk, and www.central-skye-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and six months. Central Skye Hotels Limited is a Private Limited Company. The company registration number is SC027013. Central Skye Hotels Limited has been working since 23 April 1949. The present status of the company is Active. The registered address of Central Skye Hotels Limited is Forbes House 36 Huntly Street Inverness United Kingdom Iv3 5pr. . RITSONS CHARTERED ACCOUNTANTS is a Secretary of the company. COGHILL, Alexander James is a Director of the company. COGHILL, Catriona Macleod is a Director of the company. Secretary INNES & MACKAY (SECRETARIES) LIMITED has been resigned. Secretary INNES & MACKAY LIMITED has been resigned. Director CAMPBELL, Iain Macleod has been resigned. Director CAMPBELL, Ian Samuel has been resigned. Director CAMPBELL, Marion Fiona has been resigned. Director COGHILL, John Angus has been resigned. Director MACLEOD, Norman has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RITSONS CHARTERED ACCOUNTANTS
Appointed Date: 21 December 2011

Director
COGHILL, Alexander James
Appointed Date: 08 February 2010
72 years old

Director
COGHILL, Catriona Macleod
Appointed Date: 01 June 1994
70 years old

Resigned Directors

Secretary
INNES & MACKAY (SECRETARIES) LIMITED
Resigned: 21 December 2011
Appointed Date: 31 December 2007

Secretary
INNES & MACKAY LIMITED
Resigned: 31 December 2007

Director
CAMPBELL, Iain Macleod
Resigned: 11 December 2009
Appointed Date: 01 June 1994
69 years old

Director
CAMPBELL, Ian Samuel
Resigned: 08 December 1995
105 years old

Director
CAMPBELL, Marion Fiona
Resigned: 08 December 2005
97 years old

Director
COGHILL, John Angus
Resigned: 27 November 2012
Appointed Date: 08 February 2010
40 years old

Director
MACLEOD, Norman
Resigned: 25 July 2001
Appointed Date: 01 March 1997
69 years old

Persons With Significant Control

Mrs Catriona Macleod Coghill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL SKYE HOTELS LIMITED Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
08 Feb 2017
Registered office address changed from Ritsons 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 8 February 2017
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 20,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
25 Aug 1988
Full accounts made up to 31 October 1987

07 Mar 1988
Return made up to 31/12/87; full list of members

06 Nov 1987
Full accounts made up to 31 October 1986

06 Mar 1987
Return made up to 31/12/86; full list of members

21 Oct 1986
Full accounts made up to 31 October 1985

CENTRAL SKYE HOTELS LIMITED Charges

27 August 2012
Standard security
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The bunkhouse and two self catering cottages at sugachan…
28 May 2012
Floating charge
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
17 April 1995
Floating charge
Delivered: 28 April 1995
Status: Satisfied on 22 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
3 February 1995
Floating charge
Delivered: 10 February 1995
Status: Satisfied on 22 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 September 1989
Standard security
Delivered: 16 October 1989
Status: Satisfied on 26 August 1997
Persons entitled: Highlands and Islands Development Board
Description: Sligachan hotel, skye.
10 June 1967
Disposition & explanatory letter
Delivered: 30 June 1967
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Sligachan hotel and lands, skye.