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

Hellopages » Highland » Highland » IV51 9BT

Company number SC162870
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address PORTREE INDEPENDENT HOSTEL, THE GREEN, PORTREE, ISLE OF SKYE, IV51 9BT
Home Country United Kingdom
Nature of Business 55202 - Youth hostels
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 115 . The most likely internet sites of ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED are www.isleofskyehostelsanteileansgiathanachosadals.co.uk, and www.isle-of-skye-hostels-an-t-eilean-sgiathanach-osadals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Plockton Rail Station is 20.5 miles; to Duncraig Rail Station is 21.4 miles; to Arisaig Rail Station is 37.1 miles; to Beasdale Rail Station is 39 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isle of Skye Hostels An T Eilean Sgiathanach Osadals Limited is a Private Limited Company. The company registration number is SC162870. Isle of Skye Hostels An T Eilean Sgiathanach Osadals Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of Isle of Skye Hostels An T Eilean Sgiathanach Osadals Limited is Portree Independent Hostel The Green Portree Isle of Skye Iv51 9bt. . SAMIOS, Milton James Nicolson is a Director of the company. SAMIOS, Rosemary Joan Napier is a Director of the company. Secretary EMERY, Richard has been resigned. Secretary PRALL, Peter John has been resigned. Secretary SCOTT MONCREIFF, Gavin has been resigned. Secretary THOMAS, Peter John has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director EMERY, Richard has been resigned. Director MILLAR, Andrew Macrae has been resigned. Director SCOTT-MONCRIEFF, Gavin has been resigned. Director THOMAS, Peter John has been resigned. Director WJB (DIRECTORS) LIMITED has been resigned. The company operates in "Youth hostels".


Current Directors

Director
SAMIOS, Milton James Nicolson
Appointed Date: 01 February 2010
54 years old

Director
SAMIOS, Rosemary Joan Napier
Appointed Date: 13 February 1996
90 years old

Resigned Directors

Secretary
EMERY, Richard
Resigned: 25 November 1999
Appointed Date: 14 November 1999

Secretary
PRALL, Peter John
Resigned: 21 September 1999
Appointed Date: 31 March 1999

Secretary
SCOTT MONCREIFF, Gavin
Resigned: 01 February 2010
Appointed Date: 25 November 1999

Secretary
THOMAS, Peter John
Resigned: 07 December 1999
Appointed Date: 13 February 1996

Nominee Secretary
BURNESS SOLICITORS
Resigned: 13 February 1996
Appointed Date: 24 January 1996

Director
EMERY, Richard
Resigned: 10 July 2000
Appointed Date: 13 February 1996
64 years old

Director
MILLAR, Andrew Macrae
Resigned: 07 December 1999
Appointed Date: 13 February 1996
75 years old

Director
SCOTT-MONCRIEFF, Gavin
Resigned: 01 February 2010
Appointed Date: 13 February 1996
83 years old

Director
THOMAS, Peter John
Resigned: 07 December 1999
Appointed Date: 13 February 1996
85 years old

Director
WJB (DIRECTORS) LIMITED
Resigned: 13 February 1996
Appointed Date: 24 January 1996
34 years old

Persons With Significant Control

Mrs. Rosemary Samios
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

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

14 Feb 2017
Confirmation statement made on 24 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
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
Director's details changed for Milton James Nicolson Samios on 24 January 2016
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 75 more events
16 Feb 1996
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

14 Feb 1996
Director resigned
14 Feb 1996
Secretary resigned
14 Feb 1996
Registered office changed on 14/02/96 from: 12 hope street, edinburgh, lothian, EH2 4DD
24 Jan 1996
Incorporation

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

27 May 1996
Standard security
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The backpackers hostel and laundrette at the…
15 April 1996
Bond & floating charge
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…