UKBizDB.co.uk

SKYE LUXURY LODGES LIMITED

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

This company is commonly known as Skye Luxury Lodges Limited. The company was founded 8 years ago and was given the registration number SC521268. The firm's registered office is in GLASGOW. You can find them at 307 West George Street, , Glasgow, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SKYE LUXURY LODGES LIMITED
Company Number:SC521268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:307 West George Street, Glasgow, Scotland, G2 4LF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland, G51 1PR

Secretary06 January 2020Active
Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland, G51 1PR

Director26 November 2015Active
Unit 9000, Academy Park, 51 Gower Street, Glasgow, Scotland, G51 1PR

Director26 November 2015Active
9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR

Secretary26 November 2015Active
9000 Academy Park, 51 Gower Street, Glasgow, G51 1PR

Secretary26 March 2019Active

People with Significant Control

Mr Gary Bellingham
Notified on:31 October 2022
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:Scotland
Address:Unit 9000, Academy Park, Glasgow, Scotland, G51 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Gordon Ramage
Notified on:31 October 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:Scotland
Address:Unit 9000, Academy Park, Glasgow, Scotland, G51 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Docherty
Notified on:01 November 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Scotland
Address:Unit 9000, Academy Park, Glasgow, Scotland, G51 1PR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Change person secretary company with change date.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-07-27Officers

Termination secretary company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette filings brought up to date.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.