This company is commonly known as Skye & Lochalsh Friends Of Arms Limited. The company was founded 35 years ago and was given the registration number SC113809. The firm's registered office is in PORTREE. You can find them at Unit 8b Industrial Estate Lisigarry Place, Dunvegan Road, Portree, Isle Of Skye. This company's SIC code is 86900 - Other human health activities.
Name | : | SKYE & LOCHALSH FRIENDS OF ARMS LIMITED |
---|---|---|
Company Number | : | SC113809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1988 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 8b Industrial Estate Lisigarry Place, Dunvegan Road, Portree, Isle Of Skye, IV51 9BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sgiathan Mara, Hill Place, Portree, IV51 9GS | Director | 02 August 2001 | Active |
Drumgarry, 5 Torvaig, Portree, IV51 9HH | Director | 04 October 1988 | Active |
7, Stewart Place, Portree, IV51 9JB | Director | 25 July 2002 | Active |
Drumgarry, 5 Torvaig, Portree, IV51 9HU | Secretary | 11 February 2006 | Active |
Drumgarry, 5 Torvaig, Portree, IV51 9HU | Secretary | 04 October 1988 | Active |
Heron Croft 19 Woodlands, Skeabost Bridge, Portree, IV51 9NP | Director | 30 May 1991 | Active |
3 Blaven Road, Portree, IV51 9PH | Director | 26 November 1992 | Active |
1 Douglas Row, Potree, | Director | - | Active |
Haultin View Rhenetra, Snizort, Portree, IV51 9XF | Director | - | Active |
Haultin View, Rhenetra Snizort, Portree, IV51 9XF | Director | 09 March 1994 | Active |
Pinelea, Viewfield Road, Portree, IV51 9ES | Director | 09 March 1994 | Active |
10 Kylerhea, Breakish, IV40 8NH | Director | 12 June 1997 | Active |
7, Skeabost Bridge, Portree, Scotland, IV51 9PQ | Director | 04 October 1988 | Active |
8 Shullishader Beag, Portree, IV51 9EX | Director | 02 August 2001 | Active |
Hillview Hill Place, Staffin Road, Portree, IV51 9HP | Director | - | Active |
Fearns, Stormy Hill, Portree, IV51 9BY | Director | - | Active |
8 Beechwood, Dunvegan Rd, Portree, IV51 9UR | Director | 09 March 1994 | Active |
5, Waterloo, Breakish, IV42 8QE | Director | 21 January 1992 | Active |
Ben Tiananaig Staffin Road, Portree, IV51 9HP | Director | 16 April 1998 | Active |
83 Aird, Bernisdale Skeabost Bridge, Portree, IV51 9NU | Director | 09 March 1994 | Active |
Ibrox Carn Dearg Place, Portree, IV51 9PZ | Director | - | Active |
17/18 Borve, Skeabost Bridge, IV51 9PE | Director | 12 June 1997 | Active |
1 Blaven Road, Portree, IV51 9PH | Director | 02 August 2001 | Active |
Drumgarry, 5 Torvaig, Portree, IV51 9HU | Director | 11 February 2006 | Active |
Glenhinnisdale, 1 Peinaha, Snizort, Portree, IV51 9UZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Officers | Termination secretary company with name termination date. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.