12 Aignish
Isle Of Lewis
HS2 0PB
Scotland
Secretary Name | Mr John Murdo Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1994(72 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 19 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Breanish Cottage 12 Aignish Isle Of Lewis HS2 0PB Scotland |
Director Name | Marion Maclean |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 11 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ardgower Newmarket Isle Of Lewis HS2 0DY Scotland |
Director Name | Roderick Iain Maclean |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Ardgeowan 30 Newmarket Isle Of Lewis PA86 0DY Scotland |
Secretary Name | Roderick Iain Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(66 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Ardgeowan 30 Newmarket Isle Of Lewis PA86 0DY Scotland |
Director Name | Mrs Irene Maclean |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(91 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Breanish Cottage 12 Aignish Isle Of Lewis HS2 0PB Scotland |
Telephone | 01851 703416 |
---|---|
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | 1 Lochrin Square Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
550 at £1 | Marion Maclean 9.82% Ordinary |
---|---|
5k at £1 | John Maclean 88.39% Ordinary |
90 at £1 | John Maclean 1.61% Ordinary B |
10 at £1 | Marion Maclean 0.18% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £328,259 |
Current Liabilities | £200,585 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Commercial premises known as and forming 25-27 cromwell street, stornoway, isle of lewis. Outstanding |
---|---|
25 June 1997 | Delivered on: 2 July 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 June 1993 | Delivered on: 28 June 1993 Satisfied on: 27 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at cromwell street, stornoway, isle of lewis. Fully Satisfied |
22 April 1992 | Delivered on: 5 May 1992 Satisfied on: 28 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 & 19 cromwell street and 6 kenneth street, stornoway. Fully Satisfied |
15 November 1990 | Delivered on: 19 November 1990 Satisfied on: 24 July 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2021 | Final account prior to dissolution in a winding-up by the court (19 pages) |
9 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 (2 pages) |
28 August 2019 | Satisfaction of charge SC0121650005 in full (1 page) |
17 October 2017 | Notice of winding up order (1 page) |
17 October 2017 | Court order notice of winding up (1 page) |
17 October 2017 | Registered office address changed from 25 Cromwell Street Stornoway Isle of Lewis HS1 2DD to 11a Dublin Street Edinburgh EH1 3PG on 17 October 2017 (2 pages) |
17 October 2017 | Notice of winding up order (1 page) |
17 October 2017 | Court order notice of winding up (1 page) |
17 October 2017 | Registered office address changed from 25 Cromwell Street Stornoway Isle of Lewis HS1 2DD to 11a Dublin Street Edinburgh EH1 3PG on 17 October 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 February 2014 | Termination of appointment of Irene Maclean as a director (1 page) |
28 February 2014 | Termination of appointment of Irene Maclean as a director (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Registration of charge 0121650005 (8 pages) |
30 October 2013 | Registration of charge 0121650005 (8 pages) |
12 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of Marion Maclean as a director (1 page) |
12 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
12 April 2013 | Appointment of Mrs Irene Maclean as a director (2 pages) |
12 April 2013 | Termination of appointment of Marion Maclean as a director (1 page) |
12 April 2013 | Appointment of Mrs Irene Maclean as a director (2 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Marion Maclean on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Murdo Maclean on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for John Murdo Maclean on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Marion Maclean on 16 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Ad 26/02/02--------- £ si 100@1=100 £ ic 5500/5600 (2 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Nc inc already adjusted 26/02/02 (1 page) |
11 March 2002 | Nc inc already adjusted 26/02/02 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Ad 26/02/02--------- £ si 100@1=100 £ ic 5500/5600 (2 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
19 January 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members
|
26 January 1999 | Return made up to 31/12/98; no change of members
|
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
26 August 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 July 1997 | Dec mort/charge * (4 pages) |
24 July 1997 | Dec mort/charge * (4 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 July 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 August 1995 | Return made up to 31/12/94; no change of members (6 pages) |
8 August 1995 | Return made up to 31/12/94; no change of members (6 pages) |
20 April 1922 | Incorporation (19 pages) |
20 April 1922 | Incorporation (19 pages) |