CENTRAL SKYE HOTELS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SKYE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC027013

Incorporation date

23/04/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

Titanium 1 Kings Inch Place, Renfrew, Renfrewshire PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon25/02/2026
Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 2026-02-25
dot icon24/02/2026
Resolutions
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Director's details changed for Rachael Coghill on 2024-03-07
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon27/11/2023
Satisfaction of charge 5 in full
dot icon12/10/2023
Termination of appointment of Gary Sandison Curley as a director on 2023-10-06
dot icon04/09/2023
Appointment of Mrs Catriona Macleod Coghill as a director on 2023-08-29
dot icon09/06/2023
Change of share class name or designation
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/03/2023
Director's details changed for Deidre Curley on 2022-12-16
dot icon04/08/2022
Satisfaction of charge 1 in full
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Confirmation statement made on 2022-01-28 with updates
dot icon06/07/2021
Confirmation statement made on 2021-01-28 with updates
dot icon06/07/2021
Director's details changed for Deidre Curley on 2021-01-27
dot icon06/07/2021
Director's details changed for Mr John Angus Coghill on 2021-01-27
dot icon06/07/2021
Director's details changed for Mr Gary Sandison Curley on 2021-01-27
dot icon05/05/2021
Appointment of Mrs Eilidh Mcniven as a director on 2018-04-01
dot icon26/03/2021
Termination of appointment of Eilidh Mcniven as a director on 2021-03-17
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-01-28 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Appointment of Rachael Coghill as a director on 2018-04-01
dot icon02/05/2018
Appointment of John Coghill as a director on 2018-04-01
dot icon02/05/2018
Appointment of Deidre Curley as a director on 2018-04-01
dot icon01/05/2018
Appointment of Gary Curley as a director on 2018-04-01
dot icon01/05/2018
Appointment of Miss Clare Coghill as a director on 2018-04-01
dot icon01/05/2018
Appointment of Eilidh Mcniven as a director on 2018-04-01
dot icon01/05/2018
Termination of appointment of Catriona Macleod Coghill as a director on 2018-04-01
dot icon13/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon16/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/02/2017
Registered office address changed from Ritsons 27 Huntly Street Inverness Highland IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 2017-02-08
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon25/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/12/2012
Termination of appointment of John Coghill as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/07/2012
Duplicate mortgage certificatecharge no:5
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr John Angus Coghill on 2011-12-21
dot icon04/01/2012
Director's details changed for Catriona Macleod Coghill on 2011-12-21
dot icon04/01/2012
Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary
dot icon04/01/2012
Appointment of Ritsons Chartered Accountants as a secretary
dot icon13/05/2011
Registered office address changed from Innes & Mackay, Kintail House Beechwood Business Park Inverness Inverness Shire IV2 3BW on 2011-05-13
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/02/2010
Appointment of Mr John Angus Coghill as a director
dot icon17/02/2010
Appointment of Mr Alexander James Coghill as a director
dot icon29/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Innes & Mackay (Secretaries) Limited on 2010-01-20
dot icon20/01/2010
Director's details changed for Catriona Macleod Coghill on 2010-01-20
dot icon20/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/12/2009
Termination of appointment of Iain Campbell as a director
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon05/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Location of register of members
dot icon24/01/2006
Location of debenture register
dot icon24/01/2006
Registered office changed on 24/01/06 from: kintail house beechwood business park inverness inverness shire IV2 3BW
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/03/2005
Return made up to 31/12/04; full list of members
dot icon21/12/2004
Total exemption full accounts made up to 2004-02-29
dot icon19/02/2004
Return made up to 31/12/03; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon08/02/2002
Return made up to 31/12/01; full list of members
dot icon11/01/2002
Director resigned
dot icon27/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/01/2001
Return made up to 31/12/00; no change of members
dot icon28/12/2000
Accounts for a small company made up to 2000-02-29
dot icon20/01/2000
Return made up to 31/12/99; no change of members
dot icon04/01/2000
Full accounts made up to 1999-02-28
dot icon23/06/1999
Registered office changed on 23/06/99 from: 19 union street inverness IV1 1PP
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon24/12/1998
Full accounts made up to 1998-02-28
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon30/12/1997
Full accounts made up to 1997-02-28
dot icon26/08/1997
Dec mort/charge *
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Accounting reference date extended from 31/10/96 to 28/02/97
dot icon17/12/1996
Return made up to 31/12/96; no change of members
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon15/01/1996
Return made up to 31/12/95; full list of members
dot icon15/01/1996
Director resigned
dot icon31/08/1995
Full accounts made up to 1994-10-31
dot icon28/04/1995
Partic of mort/charge *
dot icon10/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon25/08/1994
Full accounts made up to 1993-10-31
dot icon15/06/1994
New director appointed
dot icon15/06/1994
New director appointed
dot icon19/12/1993
Return made up to 31/12/93; full list of members
dot icon29/11/1993
Full accounts made up to 1992-10-31
dot icon08/01/1993
Return made up to 31/12/92; no change of members
dot icon14/12/1992
Full accounts made up to 1991-10-31
dot icon31/01/1992
Full accounts made up to 1990-10-31
dot icon07/01/1992
Return made up to 31/12/91; no change of members
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon28/11/1990
Full accounts made up to 1989-10-31
dot icon29/03/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1990
Full accounts made up to 1988-10-31
dot icon16/10/1989
Partic of mort/charge 11796
dot icon04/09/1989
Return made up to 31/12/88; full list of members
dot icon25/08/1988
Full accounts made up to 1987-10-31
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon06/11/1987
Full accounts made up to 1986-10-31
dot icon06/03/1987
Return made up to 31/12/86; full list of members
dot icon21/10/1986
Full accounts made up to 1985-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

25
2023
change arrow icon-40.22 % *

* during past year

Cash in Bank

£63,984.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.76M
-
0.00
82.29K
-
2022
31
1.86M
-
0.00
107.04K
-
2023
25
1.70M
-
0.00
63.98K
-
2023
25
1.70M
-
0.00
63.98K
-

Employees

2023

Employees

25 Descended-19 % *

Net Assets(GBP)

1.70M £Descended-8.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.98K £Descended-40.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coghill, Alexander James
Director
08/02/2010 - Present
5
Macleod, Norman
Director
01/03/1997 - 25/07/2001
-
Campbell, Iain Macleod
Director
01/06/1994 - 11/12/2009
-
Coghill, John Angus
Director
01/04/2018 - Present
4
Mrs Clare Coghill
Director
01/04/2018 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL SKYE HOTELS LIMITED

CENTRAL SKYE HOTELS LIMITED is an(a) Liquidation company incorporated on 23/04/1949 with the registered office located at Titanium 1 Kings Inch Place, Renfrew, Renfrewshire PA4 8WF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL SKYE HOTELS LIMITED?

toggle

CENTRAL SKYE HOTELS LIMITED is currently Liquidation. It was registered on 23/04/1949 .

Where is CENTRAL SKYE HOTELS LIMITED located?

toggle

CENTRAL SKYE HOTELS LIMITED is registered at Titanium 1 Kings Inch Place, Renfrew, Renfrewshire PA4 8WF.

What does CENTRAL SKYE HOTELS LIMITED do?

toggle

CENTRAL SKYE HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CENTRAL SKYE HOTELS LIMITED have?

toggle

CENTRAL SKYE HOTELS LIMITED had 25 employees in 2023.

What is the latest filing for CENTRAL SKYE HOTELS LIMITED?

toggle

The latest filing was on 25/02/2026: Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to Titanium 1 Kings Inch Place Renfrew Renfrewshire PA4 8WF on 2026-02-25.