COLUMBA 1400 STAFFIN LIMITED
ISLE OF SKYE

Hellopages » Highland » Highland » IV51 9JY

Company number SC299031
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address COLUMBA 1400, STAFFIN, ISLE OF SKYE, IV51 9JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 9,999 . The most likely internet sites of COLUMBA 1400 STAFFIN LIMITED are www.columba1400staffin.co.uk, and www.columba-1400-staffin.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Duirinish Rail Station is 29.8 miles; to Kyle of Lochalsh Rail Station is 31.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columba 1400 Staffin Limited is a Private Limited Company. The company registration number is SC299031. Columba 1400 Staffin Limited has been working since 16 March 2006. The present status of the company is Active. The registered address of Columba 1400 Staffin Limited is Columba 1400 Staffin Isle of Skye Iv51 9jy. . TURCAN CONNELL is a Secretary of the company. BYRNE, Margaret Anne is a Director of the company. GILLIES, Jacqueline Grieve is a Director of the company. SHAW, David Robert is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AYRE, Barry Logan has been resigned. Director CRAWFORD, Graeme Donald has been resigned. Director SIEGERSON, Steven has been resigned. Director SLATER, Martin George has been resigned. Director VAUGHAN, Howard Fulton has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TURCAN CONNELL
Appointed Date: 16 March 2006

Director
BYRNE, Margaret Anne
Appointed Date: 15 March 2012
70 years old

Director
GILLIES, Jacqueline Grieve
Appointed Date: 07 April 2011
67 years old

Director
SHAW, David Robert
Appointed Date: 24 June 2013
77 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Director
AYRE, Barry Logan
Resigned: 08 December 2011
Appointed Date: 16 March 2006
82 years old

Director
CRAWFORD, Graeme Donald
Resigned: 12 March 2010
Appointed Date: 16 March 2006
60 years old

Director
SIEGERSON, Steven
Resigned: 22 December 2010
Appointed Date: 03 June 2006
62 years old

Director
SLATER, Martin George
Resigned: 03 June 2006
Appointed Date: 16 March 2006
60 years old

Director
VAUGHAN, Howard Fulton
Resigned: 01 February 2013
Appointed Date: 07 April 2011
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Columba 1400
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLUMBA 1400 STAFFIN LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
29 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 9,999

23 Mar 2016
Secretary's details changed for Turcan Connell on 23 March 2016
22 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 38 more events
22 Mar 2006
Secretary resigned
22 Mar 2006
New director appointed
22 Mar 2006
New director appointed
22 Mar 2006
New director appointed
16 Mar 2006
Incorporation