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

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

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162870
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED located?

    Registered Office Address
    10 Ardross Street
    IV3 5NS Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WJB (401) LIMITEDJan 24, 1996Jan 24, 1996

    What are the latest accounts for ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2020

    What are the latest filings for ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Votraint No 1271 Pty Limited as a person with significant control on Mar 22, 2021

    4 pagesPSC02

    Cessation of Rosemary Samios as a person with significant control on Mar 22, 2021

    3 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jan 24, 2021 with updates

    3 pagesCS01

    Register inspection address has been changed from Rockview Mill Road Portree Isle of Skye IV51 9BT to 10 Ardross Street Inverness IV3 5NS

    1 pagesAD02

    Total exemption full accounts made up to Jan 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Portree Independent Hostel the Green Portree Isle of Skye IV51 9BT to 10 Ardross Street Inverness IV3 5NS on Dec 04, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2019

    15 pagesAA

    Termination of appointment of Rosemary Joan Napier Samios as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    14 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    16 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 115
    SH01

    Director's details changed for Milton James Nicolson Samios on Jan 24, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 115
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Who are the officers of ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMIOS, Milton James Nicolson
    Kent Road
    Rose Bay
    Sydney Nsw 2029
    22
    Australia
    Director
    Kent Road
    Rose Bay
    Sydney Nsw 2029
    22
    Australia
    AustraliaAustralian148806120007
    EMERY, Richard
    3 Stenscholl
    Staffin
    IV51 9JS Portree
    Isle Of Skye
    Secretary
    3 Stenscholl
    Staffin
    IV51 9JS Portree
    Isle Of Skye
    British67132430002
    PRALL, Peter John
    Shorefield
    Edinbane
    IV51 9PW Portree
    Isle Of Skye
    Secretary
    Shorefield
    Edinbane
    IV51 9PW Portree
    Isle Of Skye
    British58832660001
    SCOTT MONCREIFF, Gavin
    Flodigarry Independent Hostel
    Flodigarry
    IV51 9HZ Staffin
    Isle Of Skye
    Secretary
    Flodigarry Independent Hostel
    Flodigarry
    IV51 9HZ Staffin
    Isle Of Skye
    British68893720002
    THOMAS, Peter John
    7 Portnalong
    Carbost
    IV47 8SL Isle Of Skye
    Secretary
    7 Portnalong
    Carbost
    IV47 8SL Isle Of Skye
    British46823870001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    EMERY, Richard
    4 Stenscholl
    Staffin
    Isle Of Skye
    Director
    4 Stenscholl
    Staffin
    Isle Of Skye
    British67132430001
    MILLAR, Andrew Macrae
    Ibrox Carn Dearg Place
    IV51 9PZ Portree
    Isle Of Skye
    Director
    Ibrox Carn Dearg Place
    IV51 9PZ Portree
    Isle Of Skye
    ScotlandScottish59738690001
    SAMIOS, Rosemary Joan Napier
    61-63 Bay Street
    Double Bay
    FOREIGN Sydney
    Apt. 5
    Nsw 2028
    Australia
    Director
    61-63 Bay Street
    Double Bay
    FOREIGN Sydney
    Apt. 5
    Nsw 2028
    Australia
    AustraliaBritish83671060002
    SCOTT-MONCRIEFF, Gavin
    Dun Flodigarry
    IV51 9HZ Staffin
    Isle Of Skye
    Director
    Dun Flodigarry
    IV51 9HZ Staffin
    Isle Of Skye
    United KingdomBritish40892870001
    THOMAS, Peter John
    7 Portnalong
    Carbost
    IV47 8SL Isle Of Skye
    Director
    7 Portnalong
    Carbost
    IV47 8SL Isle Of Skye
    British46823870001
    WJB (DIRECTORS) LIMITED
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    Director
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    39110950001

    Who are the persons with significant control of ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Votraint No 1271 Pty Limited
    66 Goulburn Street
    Sydney
    Level 29
    New South Wales Nsw 2000
    Australia
    Mar 22, 2021
    66 Goulburn Street
    Sydney
    Level 29
    New South Wales Nsw 2000
    Australia
    No
    Legal FormAustralian Proprietary Company Limited By Shares
    Country RegisteredAustralia
    Legal AuthorityAustralian
    Place RegisteredAustralian Securities And Investments Commission
    Registration NumberAcn 094 182 331
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs. Rosemary Samios
    Ardross Street
    IV3 5NS Inverness
    10
    Scotland
    Apr 06, 2016
    Ardross Street
    IV3 5NS Inverness
    10
    Scotland
    Yes
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 27, 1996
    Delivered On Jun 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The backpackers hostel and laundrette at the green,portree,isle of skye.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 05, 1996Registration of a charge (410)
    • Mar 05, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 15, 1996
    Delivered On Apr 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 1996Registration of a charge (410)
    • Mar 05, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0