UKBizDB.co.uk

CENTRAL SKYE HOTELS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Skye Hotels Limited. The company was founded 75 years ago and was given the registration number SC027013. The firm's registered office is in INVERNESS. You can find them at Forbes House, 36 Huntly Street, Inverness, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CENTRAL SKYE HOTELS LIMITED
Company Number:SC027013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1949
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Huntly Street, Inverness, Scotland, IV3 5PR

Corporate Secretary21 December 2011Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director08 February 2010Active
Forbes House, 36 Huntly Street, Inverness, United Kingdom, IV3 5PR

Director29 August 2023Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director01 April 2018Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director01 April 2018Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director01 April 2018Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director01 April 2018Active
The Pier House, Broadford, United Kingdom, IV49 9AA

Director01 April 2018Active
Kintail House, Beechwood Business Park, Inverness, Scotland, IV2 3BW

Corporate Secretary31 December 2007Active
Innes & Mackay, Kintail House, Beechwood Business Park, Inverness, IV2 3BW

Corporate Secretary-Active
Sligachan Hotel, Sligachan, Isle Of Skye, IV47 8SW

Director01 June 1994Active
Sconser House, Sconser,

Director-Active
Sconser House, Sconser,

Director-Active
Taigh Bata, Sconser, Isle Of Skye, United Kingdom, IV48 8TD

Director01 June 1994Active
Taigh Bata, Sconser, Isle Of Skye, Scotland, IV48 8TD

Director08 February 2010Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director01 April 2018Active
Burnside Cottage, Sconser, Isle Of Skye, IV48 8TD

Director01 March 1997Active
Sligachan Hotel, Sligachan, Isle Of Skye, Scotland, IV47 8SW

Director01 April 2018Active

People with Significant Control

Mrs Catriona Macleod Coghill
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Taigh Bata, Sconser, Isle Of Skye, United Kingdom, IV48 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-06-09Capital

Capital name of class of shares.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.