Seall ISLE OF SKYE


Founded in 1996, Seall, classified under reg no. SC165147 is an active company. Currently registered at Sabhal Mor Ostaig IV44 8RQ, Isle Of Skye the company has been in the business for 28 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022.

The company has 8 directors, namely Karen K., Suzanne T. and Michael R. and others. Of them, Gareth M. has been with the company the longest, being appointed on 10 December 2021 and Karen K. and Suzanne T. and Michael R. and Meena W. have been with the company for the least time - from 2 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seall Address / Contact

Office Address Sabhal Mor Ostaig
Office Address2 Teangue
Town Isle Of Skye
Post code IV44 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC165147
Date of Incorporation Wed, 24th Apr 1996
Industry Support activities to performing arts
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Karen K.

Position: Director

Appointed: 02 April 2023

Suzanne T.

Position: Director

Appointed: 02 April 2023

Michael R.

Position: Director

Appointed: 02 April 2023

Meena W.

Position: Director

Appointed: 02 April 2023

Paul R.

Position: Director

Appointed: 24 March 2023

Rosy W.

Position: Director

Appointed: 24 March 2023

Fiona B.

Position: Director

Appointed: 24 March 2023

Gareth M.

Position: Director

Appointed: 10 December 2021

Jennifer M.

Position: Director

Appointed: 10 December 2021

Resigned: 24 October 2022

Lindsay D.

Position: Director

Appointed: 20 January 2021

Resigned: 26 January 2023

Margaret M.

Position: Director

Appointed: 19 November 2019

Resigned: 10 December 2021

Robert S.

Position: Secretary

Appointed: 19 November 2019

Resigned: 10 December 2021

Paul R.

Position: Director

Appointed: 19 November 2019

Resigned: 24 March 2023

Rosy W.

Position: Director

Appointed: 19 November 2019

Resigned: 24 March 2023

Fiona B.

Position: Director

Appointed: 19 November 2019

Resigned: 24 March 2023

Rosemary H.

Position: Director

Appointed: 15 November 2017

Resigned: 19 November 2019

John W.

Position: Director

Appointed: 15 November 2017

Resigned: 20 January 2021

Eilidh M.

Position: Director

Appointed: 15 November 2017

Resigned: 20 January 2021

Jacqueline M.

Position: Director

Appointed: 17 January 2017

Resigned: 06 December 2018

Robert S.

Position: Director

Appointed: 16 January 2017

Resigned: 10 December 2021

Alistair M.

Position: Director

Appointed: 10 December 2015

Resigned: 06 December 2018

Duncan M.

Position: Director

Appointed: 10 December 2015

Resigned: 10 December 2015

Pam A.

Position: Director

Appointed: 10 December 2015

Resigned: 19 November 2019

Rosemary M.

Position: Director

Appointed: 10 December 2015

Resigned: 20 January 2021

Katherine M.

Position: Director

Appointed: 10 December 2015

Resigned: 10 December 2021

Frances M.

Position: Director

Appointed: 06 October 2015

Resigned: 16 January 2017

Janet M.

Position: Director

Appointed: 17 December 2013

Resigned: 06 October 2015

Duncan M.

Position: Director

Appointed: 22 January 2013

Resigned: 19 November 2019

Duncan M.

Position: Secretary

Appointed: 30 January 2012

Resigned: 19 November 2019

Eileen A.

Position: Director

Appointed: 30 January 2012

Resigned: 15 November 2017

Frances M.

Position: Director

Appointed: 30 January 2012

Resigned: 06 October 2015

Timothy G.

Position: Director

Appointed: 21 February 2011

Resigned: 22 January 2013

Chris P.

Position: Director

Appointed: 21 February 2011

Resigned: 16 January 2017

Keri S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 23 November 2007

Margaret R.

Position: Director

Appointed: 27 September 2004

Resigned: 03 November 2008

Siusaidh N.

Position: Director

Appointed: 27 September 2004

Resigned: 23 November 2007

Stephen H.

Position: Director

Appointed: 27 September 2004

Resigned: 03 November 2008

Angela G.

Position: Director

Appointed: 27 September 2004

Resigned: 23 November 2007

Duncan M.

Position: Director

Appointed: 19 February 2004

Resigned: 30 January 2012

John C.

Position: Secretary

Appointed: 19 February 2004

Resigned: 01 December 2005

Keri S.

Position: Director

Appointed: 20 February 2001

Resigned: 27 September 2004

John C.

Position: Director

Appointed: 28 October 1999

Resigned: 27 September 2004

Jennifer B.

Position: Director

Appointed: 21 May 1998

Resigned: 28 October 1999

Susan W.

Position: Director

Appointed: 21 May 1998

Resigned: 27 September 2004

Margaret M.

Position: Director

Appointed: 21 May 1998

Resigned: 28 October 1999

Sharon K.

Position: Director

Appointed: 21 May 1998

Resigned: 28 October 1999

Keri S.

Position: Director

Appointed: 21 May 1998

Resigned: 19 February 2001

Iona M.

Position: Director

Appointed: 24 April 1996

Resigned: 21 May 1998

Duncan M.

Position: Secretary

Appointed: 24 April 1996

Resigned: 19 February 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand31 38832 87940 34077 867246 360325 888298 484
Current Assets31 38838 87940 81277 867   
Debtors 6 000472    
Net Assets Liabilities32 58838 08136 76374 940250 866344 285313 432
Property Plant Equipment2 8181 592886 52419 26018 497
Other
Charity Funds32 58838 08136 76374 940250 866344 285313 432
Cost Charitable Activity5 822630187 255175 520166 895194 749195 689
Costs Raising Funds4926261 065981 69847377
Donations Legacies6913 06110 0194 7324 5234 1713 020
Expenditure96 454118 410190 073176 238169 104324 833433 403
Expenditure Material Fund 118 410190 073176 238169 104324 833433 403
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities5 1605 8075 4544 7091 599808578
Income Endowments100 355123 903188 755214 415345 030418 252402 550
Income From Charitable Activities91 987111 374161 672198 148326 620412 303397 101
Income From Charitable Activity3 0658 500161 672190 648160 438247 642193 914
Income From Other Trading Activities7 6779 46817 06411 53513 8871 7782 429
Income Material Fund 123 903188 755214 415345 030418 252402 550
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses3 9015 4931 31838 177175 92693 41930 853
Net Increase Decrease In Charitable Funds3 9015 493  175 92693 41930 853
Accumulated Depreciation Impairment Property Plant Equipment37 60838 83440 41840 41840 41840 41844 420
Creditors1 6182 3904 0572 9352 0188633 549
Depreciation Expense Property Plant Equipment3 4541 2261 584   4 002
Increase From Depreciation Charge For Year Property Plant Equipment 1 2261 584   4 002
Net Current Assets Liabilities29 77036 48936 75574 932244 342325 025294 935
Other Taxation Social Security Payable  4711 0239986771 922
Property Plant Equipment Gross Cost40 42640 42640 42640 42646 94259 67862 917
Total Assets Less Current Liabilities32 58838 08136 76374 940250 866344 285313 432
Trade Creditors Trade Payables1 6182 3903 3641 6297371 1991 199
Transfer To From Material Fund     1 2796 453
Average Number Employees During Period  23345
Total Additions Including From Business Combinations Property Plant Equipment    6 51612 7363 239

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, January 2024
Free Download (19 pages)

Company search