General information

Name:

Glamaig Skye Ltd

Office Address:

9-11 Bosville Terrace IV51 9DG Portree

Number: SC455335

Incorporation date: 2013-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glamaig Skye came into being in 2013 as a company enlisted under no SC455335, located at IV51 9DG Portree at 9-11 Bosville Terrace. This company has been in business for eleven years and its current status is active. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Glamaig Skye Ltd reported its latest accounts for the period up to 2022/12/31. The latest confirmation statement was released on 2023/10/17.

As for the following firm, a variety of director's responsibilities have so far been executed by Fasih R. who was chosen to lead the company eleven years ago.

The companies with significant control over the firm are: Perle Hotels Limited owns over 3/4 of company shares. This company can be reached in Portree at Bosville Terrace, IV51 9DG and was registered as a PSC under the reg no Sc474803. Fasih R. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Fasih R.

Role: Director

Appointed: 25 July 2013

Latest update: 4 April 2024

People with significant control

Perle Hotels Limited
Address: 9-11 Bosville Terrace, Portree, IV51 9DG, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc474803
Notified on 30 December 2016
Nature of control:
over 3/4 of shares
Fasih R.
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 25 July 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 April 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 17th Oct 2023 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

Campbell Stewart Maclennan & Co 8 Wentworth Street Portree

Post code:

IV51 9EJ

City / Town:

Isle Of Skye

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Similar companies nearby

Closest companies