Isle Of Harris
HS5 3TY
Scotland
Director Name | Alan Martin Searle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(78 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Director Name | Miss Matilda May Emm Lomas |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2014(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Secretary Name | Matilda May Emm Lomas |
---|---|
Status | Current |
Appointed | 08 February 2016(91 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Director Name | Godfrey Neil Young Lomas |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(64 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Sunnymead Otley Road Eldwick Bingley West Yorkshire BD16 3DE |
Director Name | John Leslie Venables Lomas |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(64 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 August 2003) |
Role | Chartered Engineer Retired |
Correspondence Address | The Dormers The Green, Long Itchington Southam Warwickshire CV47 9QJ |
Director Name | Sheila Lomas |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(64 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 September 2005) |
Role | Housewife |
Correspondence Address | The Dormers The Green, Long Itchington Southam Warwickshire CV47 9QJ |
Secretary Name | Mr Simon Andrew Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(64 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
Registered Address | Kyles Lodge Glen Kyles Isle Of Harris HS5 3TY Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Trustees Of Kyles Lodge Trust 75.00% Ordinary |
---|---|
50 at £1 | Barry John Young Lomas 12.50% Ordinary |
50 at £1 | Godfrey Neil Young Lomas 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£113,956 |
Cash | £4,498 |
Current Liabilities | £197,199 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2023 (11 months ago) |
---|---|
Next Return Due | 21 January 2024 (1 month, 2 weeks from now) |
4 February 2004 | Delivered on: 11 February 2004 Satisfied on: 5 December 2015 Persons entitled: Sse Generation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The crofting lands of parc, parish of lochs, ross and cromarty. Fully Satisfied |
---|
7 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 February 2016 | Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Simon Andrew Fraser as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Simon Andrew Fraser as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page) |
10 February 2016 | Appointment of Matilda May Emm Lomas as a secretary on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Alan Martin Searle on 8 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Kyles Lodge Glen Kyles Isle of Harris HS5 3TY on 10 February 2016 (1 page) |
10 February 2016 | Director's details changed for Barry John Young Lomas on 8 February 2016 (2 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
5 December 2015 | Satisfaction of charge 1 in full (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 April 2014 | Appointment of Miss Matilda May Emm Lomas as a director (2 pages) |
26 April 2014 | Appointment of Miss Matilda May Emm Lomas as a director (2 pages) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Mr Simon Andrew Fraser on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mr Simon Andrew Fraser on 28 February 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 16/03/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
13 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
13 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
11 February 2004 | Partic of mort/charge * (10 pages) |
11 February 2004 | Partic of mort/charge * (10 pages) |
16 December 2003 | Director resigned (2 pages) |
16 December 2003 | Director resigned (2 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 October 2003 | Company name changed parc crofters, LIMITED\certificate issued on 20/10/03 (2 pages) |
20 October 2003 | Company name changed parc crofters, LIMITED\certificate issued on 20/10/03 (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
10 April 2001 | Return made up to 16/03/01; full list of members (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 April 2000 | Return made up to 16/03/00; full list of members
|
12 April 2000 | Return made up to 16/03/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 16/03/99; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
8 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 December 1986 | Return made up to 05/09/86; full list of members (6 pages) |
3 December 1986 | Return made up to 05/09/86; full list of members (6 pages) |