Central Skye Hotels Limited INVERNESS


Central Skye Hotels started in year 1949 as Private Limited Company with registration number SC027013. The Central Skye Hotels company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Inverness at Forbes House. Postal code: IV3 5PR.

The company has 7 directors, namely Catriona C., Eilidh M. and Clare C. and others. Of them, Alexander C. has been with the company the longest, being appointed on 8 February 2010 and Catriona C. has been with the company for the least time - from 29 August 2023. As of 29 May 2024, there were 8 ex directors - Gary C., Eilidh M. and others listed below. There were no ex secretaries.

Central Skye Hotels Limited Address / Contact

Office Address Forbes House
Office Address2 36 Huntly Street
Town Inverness
Post code IV3 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC027013
Date of Incorporation Sat, 23rd Apr 1949
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Catriona C.

Position: Director

Appointed: 29 August 2023

Eilidh M.

Position: Director

Appointed: 01 April 2018

Clare C.

Position: Director

Appointed: 01 April 2018

Deidre C.

Position: Director

Appointed: 01 April 2018

John C.

Position: Director

Appointed: 01 April 2018

Rachael P.

Position: Director

Appointed: 01 April 2018

Ritsons Chartered Accountants

Position: Corporate Secretary

Appointed: 21 December 2011

Alexander C.

Position: Director

Appointed: 08 February 2010

Gary C.

Position: Director

Appointed: 01 April 2018

Resigned: 06 October 2023

Eilidh M.

Position: Director

Appointed: 01 April 2018

Resigned: 17 March 2021

John C.

Position: Director

Appointed: 08 February 2010

Resigned: 27 November 2012

Innes & Mackay (secretaries) Limited

Position: Corporate Secretary

Appointed: 31 December 2007

Resigned: 21 December 2011

Norman M.

Position: Director

Appointed: 01 March 1997

Resigned: 25 July 2001

Iain C.

Position: Director

Appointed: 01 June 1994

Resigned: 11 December 2009

Catriona C.

Position: Director

Appointed: 01 June 1994

Resigned: 01 April 2018

Ian C.

Position: Director

Appointed: 31 December 1988

Resigned: 08 December 1995

Marion C.

Position: Director

Appointed: 31 December 1988

Resigned: 08 December 2005

Innes & Mackay Limited

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 31 December 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Catriona C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Catriona C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand373 70180 038147 501105 89882 290107 04163 984
Current Assets447 342172 870183 106134 824189 440273 145249 192
Debtors30 22862 5875 3397 930100 150146 104161 486
Net Assets Liabilities1 489 8741 620 1561 711 0481 713 9521 764 2861 857 2511 702 670
Other Debtors30 22851 0875 33967 230100 150146 104161 486
Property Plant Equipment1 526 4732 149 4942 192 6672 113 2572 042 3282 035 0382 008 223
Total Inventories43 41330 24530 26620 9967 00020 00023 722
Other
Accumulated Amortisation Impairment Intangible Assets6 0007 0008 0009 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment491 265563 096639 635716 178785 360861 509786 795
Additions Other Than Through Business Combinations Property Plant Equipment 695 601127 7121 5085 09568 85960 653
Amortisation Rate Used For Intangible Assets 101010101010
Amounts Owed By Group Undertakings Participating Interests 11 500     
Amounts Owed To Other Related Parties Other Than Directors 37 502     
Average Number Employees During Period26323029263125
Bank Borrowings Overdrafts 198 276138 164133 02510 70811 49318 139
Corporation Tax Payable59 46346 35650 10156 52833 11155 1648 041
Creditors456 881697 257655 496526 135345 121261 349376 781
Depreciation Rate Used For Property Plant Equipment 252020255050
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5432 8001936 669 152 557
Disposals Property Plant Equipment 7498 0004 3756 842 162 182
Fixed Assets1 530 4742 189 9972 232 1702 151 7602 079 8312 072 5412 045 726
Increase From Amortisation Charge For Year Intangible Assets 1 0001 0001 0001 000  
Increase From Depreciation Charge For Year Property Plant Equipment 72 37479 33976 73675 85176 14977 843
Intangible Assets4 0003 0002 0001 000   
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 000
Investments137 50337 50337 50337 50337 50337 503
Investments Fixed Assets137 50337 50337 50337 50337 50337 503
Loans Owed By Related Parties     20 581 
Loans Owed To Related Parties 135 228 21 11928 081  
Net Current Assets Liabilities-9 539-524 387-472 390-391 311-155 68111 796-127 589
Other Creditors327 940329 835377 319339 427225 139124 252200 460
Other Investments Other Than Loans137 50337 50337 50337 50337 50337 503
Other Taxation Social Security Payable5 0626 15434 57326 60061 48838 64169 037
Payments To Related Parties 90 000     
Property Plant Equipment Gross Cost2 017 7382 712 5902 832 3022 829 4352 827 6882 896 5472 795 018
Taxation Including Deferred Taxation Balance Sheet Subtotal26 06140 45443 73241 49735 14333 85640 554
Total Assets Less Current Liabilities1 520 9351 665 6101 759 7801 760 4491 924 1502 084 3371 918 137
Trade Creditors Trade Payables64 41679 13455 33929 85514 67531 79981 104
Advances Credits Directors 117 609113 25048 74569 81982 07987 334
Advances Credits Made In Period Directors  4 359119 5059 086224 39927 633
Advances Credits Repaid In Period Directors   55 00030 16072 50022 378

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
Free Download (13 pages)

Company search

Advertisements