ISLE OF SKYE SEA SALT COMPANY LTD
Status | ACTIVE |
Company No. | SC400451 |
Category | Private Limited Company |
Incorporated | 27 May 2011 |
Age | 13 years, 4 days |
Jurisdiction | Scotland |
SUMMARY
ISLE OF SKYE SEA SALT COMPANY LTD is an active private limited company with number SC400451. It was incorporated 13 years, 4 days ago, on 27 May 2011. The company address is Gaeltec Building Glendale Road Gaeltec Building Glendale Road, Isle Of Skye, IV55 8GU, Scotland.
Company Fillings
Termination secretary company with name termination date
Date: 12 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wood Accountancy Ltd
Termination date: 2024-05-07
Documents
Notification of a person with significant control
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-23
Psc name: Skyelisanna Limited
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Meena Watts
Cessation date: 2023-06-23
Documents
Cessation of a person with significant control
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Mark Watts
Cessation date: 2023-06-23
Documents
Appoint corporate secretary company with name date
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-06-23
Officer name: Wood Accountancy Ltd
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-23
Officer name: Christopher Mark Watts
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Meena Watts
Termination date: 2023-06-23
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-23
Officer name: Mr Jean-Jacques Henri Rodiere
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-23
Officer name: Miss Elisa Rodiere
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2023
Action Date: 15 May 2023
Category: Address
Type: AD01
Old address: Lismore /1 Camuslusta Waternish Isle of Skye IV55 8GE
New address: Gaeltec Building Glendale Road Dunvegan Isle of Skye IV55 8GU
Change date: 2023-05-15
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 12 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-31
Psc name: Meena Watts
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 31 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-31
Psc name: Christopher Mark Watts
Documents
Withdrawal of a person with significant control statement
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-06-10
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Meena Watts
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nanette Thomson Muir
Termination date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change account reference date company current shortened
Date: 30 Mar 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Capital allotment shares
Date: 14 Jun 2013
Action Date: 29 May 2013
Category: Capital
Type: SH01
Capital : 12,000 GBP
Date: 2013-05-29
Documents
Capital variation of rights attached to shares
Date: 14 Jun 2013
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Some Companies
309 BURY NEW ROAD,LANCASHIRE,M7 2YN
Number: | 00709975 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11520491 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALBAN HOUSE,DUNSTABLE,LU6 3SF
Number: | 02921943 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTVILLE,CARLISLE,CA1 3QE
Number: | 09246789 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IVY BUSINESS CENTRE,MANCHESTER,M35 9BG
Number: | 10524860 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICARAGE LANE,LONDON,E15 4HF
Number: | 02736640 |
Status: | ACTIVE |
Category: | Private Limited Company |