Stornoway
Isle Of Lewis
HS2 0DW
Scotland
Director Name | Roddy MacDonald |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1996(49 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | General Manager & Director |
Country of Residence | Scotland |
Correspondence Address | 19b Laxay Lochs Isle Of Lewis Western Isles HS2 9PJ Scotland |
Director Name | Ann Smith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1996(49 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | V A T Inspector |
Country of Residence | Scotland |
Correspondence Address | Croft House 16b Newvalley Stornoway Isle Of Lewis HS2 0DW Scotland |
Director Name | Alexander John MacDonald |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 1995) |
Role | Bus Operator |
Correspondence Address | 66 Balallan Lochs Isle Of Lewis PA86 9QB Scotland |
Director Name | Roderick Donald MacDonald |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(41 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 July 1996) |
Role | Bus Operator |
Correspondence Address | 19 Laxay Isle Of Lewis Hsz 9pj |
Secretary Name | Roderick Donald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1988(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 19 Laxay Isle Of Lewis Hsz 9pj |
Secretary Name | Catherine MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 19b Laxay Isle Of Lewis HS2 9PJ Scotland |
Director Name | Catherine MacDonald |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 19b Laxay Isle Of Lewis HS2 9PJ Scotland |
Director Name | Miss Seonaid MacDonald |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 October 2009) |
Role | Un-Employed |
Country of Residence | Spain |
Correspondence Address | 5103 Un Posto Al Sole Callao Salvaje Adeje Tenerife 38678 |
Website | lochsmotortransport.co.uk |
---|
Registered Address | Cameron Terrace Leurbost Lochs Isle Of Lewis HS2 9PE Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Sgir'Uige agus Ceann a Tuath nan Loch |
Address Matches | 2 other UK companies use this postal address |
3.6k at £1 | Roderick Donald Macdonald 92.31% Ordinary |
---|---|
300 at £1 | Executors Of Catherine Macdonald 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £440,722 |
Cash | £124,608 |
Current Liabilities | £142,342 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (10 months, 3 weeks from now) |
27 March 1978 | Delivered on: 27 March 1978 Persons entitled: The Governor & 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 |
---|---|
19 October 1976 | Delivered on: 28 October 1976 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage and workshop at cameron terrace, leurbost, lochs, isle of lewis. Outstanding |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
12 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Director's details changed for Ann Smith on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Secretary's details changed for Ann Smith on 13 August 2012 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 January 2011 | Termination of appointment of Seonaid Macdonald as a director (1 page) |
14 August 2010 | Director's details changed for Roddy Macdonald on 8 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Miss Seonaid Macdonald on 8 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
14 August 2010 | Director's details changed for Ann Smith on 8 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Ann Smith on 8 August 2010 (2 pages) |
14 August 2010 | Director's details changed for Miss Seonaid Macdonald on 8 August 2010 (2 pages) |
14 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
14 August 2010 | Director's details changed for Roddy Macdonald on 8 August 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / seonaid macdonald / 08/08/2008 (2 pages) |
19 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2007 | Return made up to 08/08/07; no change of members
|
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 August 2006 | Return made up to 08/08/06; full list of members
|
22 August 2005 | Return made up to 08/08/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Return made up to 08/08/04; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2002 | Return made up to 08/08/02; full list of members
|
4 November 2001 | Director resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Return made up to 08/08/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 October 2000 | Return made up to 17/08/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 August 1998 | Return made up to 17/08/98; no change of members
|
1 September 1997 | Return made up to 20/08/97; full list of members
|
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Return made up to 20/08/96; full list of members
|
18 September 1996 | Director resigned (1 page) |
18 September 1996 | New director appointed (2 pages) |
2 May 1996 | New secretary appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
20 February 1947 | Certificate of incorporation (2 pages) |