Background WavePink WaveYellow Wave

MARSCO SKYE LIMITED (SC455325)

MARSCO SKYE LIMITED (SC455325) is an active UK company. incorporated on 25 July 2013. with registered office in Portree. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARSCO SKYE LIMITED has been registered for 12 years. Current directors include REHMAN, Fasih.

Company Number
SC455325
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
9-11 Bosville Terrace, Portree, IV51 9DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REHMAN, Fasih
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSCO SKYE LIMITED

MARSCO SKYE LIMITED is an active company incorporated on 25 July 2013 with the registered office located in Portree. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARSCO SKYE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

SC455325

LTD Company

Age

12 Years

Incorporated 25 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

9-11 Bosville Terrace Portree, IV51 9DG,

Previous Addresses

8 Wentworth Street Portree Isle of Skye IV51 9EJ
From: 25 June 2014To: 19 August 2015
Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 25 July 2013To: 25 June 2014
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

REHMAN, Fasih

Active
Bosville Terrace, PortreeIV51 9DG
Born January 1976
Director
Appointed 25 Jul 2013

HOYLAND, Lorraine

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 10 Sept 2018
Resigned 20 Nov 2019

JAQUES, Joanna Dawn

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 01 Aug 2015
Resigned 08 Nov 2016

JAY, Christopher

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 20 Nov 2019
Resigned 30 Sept 2020

JAY, Christopher Simon

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 08 Nov 2016
Resigned 10 Sept 2018

RAMSAY, William Clark

Resigned
Bosville Terrace, PortreeIV51 9DG
Secretary
Appointed 28 Dec 2020
Resigned 25 Nov 2021

Persons with significant control

2

Bosville Terrace, PortreeIV51 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2016

Mr Fasih Rehman

Active
Bosville Terrace, PortreeIV51 9DG
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
25 July 2013
NEWINCIncorporation