Background WavePink WaveYellow Wave

THE THREE CHIMNEYS (SCOTLAND) LIMITED (SC254839)

THE THREE CHIMNEYS (SCOTLAND) LIMITED (SC254839) is an active UK company. incorporated on 27 August 2003. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE THREE CHIMNEYS (SCOTLAND) LIMITED has been registered for 22 years. Current directors include DAVIDSON, Mike, DAVIES, Gavyn, MUIRDEN, Muriel and 1 others.

Company Number
SC254839
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
C/O Turcan Connell Princes Exchange, Edinburgh, EH3 9EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DAVIDSON, Mike, DAVIES, Gavyn, MUIRDEN, Muriel, NYE, Susan Jane
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE THREE CHIMNEYS (SCOTLAND) LIMITED

THE THREE CHIMNEYS (SCOTLAND) LIMITED is an active company incorporated on 27 August 2003 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE THREE CHIMNEYS (SCOTLAND) LIMITED was registered 22 years ago.(SIC: 56101)

Status

active

Active since 22 years ago

Company No

SC254839

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Previous Addresses

Colbost Dunvegan Isle of Skye IV55 8ZT
From: 16 January 2020To: 1 September 2020
C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland
From: 25 April 2019To: 16 January 2020
The Three Chimneys Colbost Dunvegan, Isle of Skye Highland IV55 8ZT
From: 27 August 2003To: 25 April 2019
Timeline

22 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Dec 11
Share Issue
Dec 11
Funding Round
Dec 11
Director Joined
Jun 14
Director Joined
Jul 14
Funding Round
Jan 15
Director Left
Apr 15
Capital Reduction
Aug 15
Director Left
Aug 15
Share Buyback
Aug 15
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 22
Director Left
Mar 26
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 12 Sept 2022

DAVIDSON, Mike

Active
Princes Exchange, EdinburghEH3 9EE
Born January 1956
Director
Appointed 01 Jun 2014

DAVIES, Gavyn

Active
Princes Exchange, EdinburghEH3 9EE
Born November 1950
Director
Appointed 13 May 2019

MUIRDEN, Muriel

Active
Princes Exchange, EdinburghEH3 9EE
Born April 1961
Director
Appointed 11 Feb 2022

NYE, Susan Jane

Active
Princes Exchange, EdinburghEH3 9EE
Born May 1955
Director
Appointed 13 May 2019

GRAY, Gordon Campbell

Resigned
Princes Exchange, EdinburghEH3 9EE
Secretary
Appointed 24 Apr 2019
Resigned 12 Sept 2022

SPEAR, Edward Andrew

Resigned
The Three Chimneys, Dunvegan, Isle Of SkyeIV55 8ZT
Secretary
Appointed 27 Aug 2003
Resigned 24 Apr 2019

FINLAY, Angela Joanne

Resigned
Colbost, Isle Of SkyeIV55 8ZT
Born June 1972
Director
Appointed 31 May 2014
Resigned 31 Mar 2015

GRAY, Gordon Campbell

Resigned
Princes Exchange, EdinburghEH3 9EE
Born February 1947
Director
Appointed 24 Apr 2019
Resigned 24 Mar 2026

SMITH, Michael

Resigned
The Three Chimneys, Dunvegan, Isle Of SkyeIV55 8ZT
Born July 1971
Director
Appointed 29 Nov 2011
Resigned 30 Jun 2015

SPEAR, Edward Andrew

Resigned
The Three Chimneys, Dunvegan, Isle Of SkyeIV55 8ZT
Born August 1947
Director
Appointed 27 Aug 2003
Resigned 24 Apr 2019

SPEAR, Shirley Louise

Resigned
The Three Chimneys, Dunvegan, Isle Of SkyeIV55 8ZT
Born November 1952
Director
Appointed 27 Aug 2003
Resigned 24 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
17a, EdinburghW1J 5HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019

Mr Edward Andrew Spear

Ceased
Princes Exchange, EdinburghEH3 9EE
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019

Shirley Louise Spear

Ceased
Princes Exchange, EdinburghEH3 9EE
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2025
AAAnnual Accounts
Legacy
5 November 2025
PARENT_ACCPARENT_ACC
Legacy
5 November 2025
GUARANTEE2GUARANTEE2
Legacy
5 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Legacy
4 May 2023
PARENT_ACCPARENT_ACC
Legacy
4 May 2023
GUARANTEE2GUARANTEE2
Legacy
4 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
12 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2022
AAAnnual Accounts
Legacy
28 April 2022
PARENT_ACCPARENT_ACC
Legacy
28 April 2022
AGREEMENT2AGREEMENT2
Legacy
28 April 2022
GUARANTEE2GUARANTEE2
Legacy
14 April 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
31 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
28 October 2021
MR05Certification of Charge
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
25 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Capital Cancellation Shares
10 August 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Capital Return Purchase Own Shares
10 August 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
6 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Resolution
6 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Gazette Notice Compulsary
15 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 December 2009
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
30 March 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
363sAnnual Return (shuttle)
Statement Of Affairs
3 March 2004
SASA
Legacy
3 March 2004
88(2)R88(2)R
Legacy
24 February 2004
410(Scot)410(Scot)
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
225Change of Accounting Reference Date
Incorporation Company
27 August 2003
NEWINCIncorporation