UKBizDB.co.uk

THE ISLE OF SKYE ESTATE AGENCY LIMITED

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

This company is commonly known as The Isle Of Skye Estate Agency Limited. The company was founded 38 years ago and was given the registration number SC098381. The firm's registered office is in ISLE OF SKYE. You can find them at Bridge Road, Portree, Isle Of Skye, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THE ISLE OF SKYE ESTATE AGENCY LIMITED
Company Number:SC098381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1986
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bridge Road, Portree, Isle Of Skye, IV51 9ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Road, Portree, Isle Of Skye, IV51 9ER

Secretary30 September 2019Active
Bridge Road, Portree, Isle Of Skye, IV51 9ER

Director31 January 2013Active
Bridge Road, Portree, Isle Of Skye, IV51 9ER

Director31 January 2013Active
The Isle Of Skye Estate Agency Limited, Portree, IV51 9ER

Secretary01 June 1989Active
Hill House Stormyhill Road, Portree, IV51 9DL

Secretary-Active
Windermere, Coolin Hills Estate, Portree, IV51 9LU

Secretary17 August 1992Active
Fisher's Rock 5 Fisherfield, Viewfield Road, Portree, IV51 9EU

Secretary12 February 1997Active
Gead-Na-Gaoithe, Portree, IV51 9HP

Director-Active
Ach Na Fhuarain, Home Farm Road, Portree, IV51 9LX

Director-Active
Bridge Road, Portree, Isle Of Skye, IV51 9ER

Director01 November 2010Active
Hill House Stormyhill Road, Portree, IV51 9DL

Director-Active
Windermere, Coolin Hills Estate, Portree, IV51 9LU

Director17 August 1992Active
Fisher's Rock 5 Fisherfield, Viewfield Road, Portree, IV51 9EU

Director12 February 1997Active
Muirmill 20, Newvalley, Isle Of Lewis, PA86 0DN

Director01 June 1989Active
Rowan Cottage Fasaig, Torridon, Achnasheen, IV22 2EZ

Director26 February 1999Active
Borve Cottage, Arnisort Edinbane, Portree, IV51 9PS

Director31 March 1992Active

People with Significant Control

Ms Katharine Anna Mackay
Notified on:01 October 2019
Status:Active
Date of birth:July 1975
Nationality:Scottish
Address:Bridge Road, Isle Of Skye, IV51 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Farr
Notified on:01 October 2019
Status:Active
Date of birth:September 1979
Nationality:Scottish
Address:Bridge Road, Isle Of Skye, IV51 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Murdo Macsween
Notified on:31 December 2016
Status:Active
Date of birth:April 1954
Nationality:Scottish
Address:Bridge Road, Isle Of Skye, IV51 9ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sorley Thorburn Henderson
Notified on:31 December 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Bridge Road, Isle Of Skye, IV51 9ER
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person secretary company with change date.

Download
2023-01-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-01-15Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.