Mallaig
Inverness Shire
PH41 4QH
Scotland
Secretary Name | Colette Rose MacDonald |
---|---|
Status | Current |
Appointed | 27 December 2013(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | The Garage Morar Inverness-Shire PH40 4PA Scotland |
Director Name | Mrs Vora June Douglas Shaw-Stewart |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Traigh House Arisaig Invernesshire P39 4NT |
Director Name | John William Archibald Shaw Stewart |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Traigh House Arisaig Inverness-Shire PH39 4NT Scotland |
Director Name | Robert MacDonald Stewart |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Glengorm Morar Mallaig Inverness Shire PH40 4PA Scotland |
Secretary Name | John William Archibald Shaw Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Traigh House Arisaig Inverness-Shire PH39 4NT Scotland |
Director Name | Catherine Stewart |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 1996) |
Role | Guest House Operator |
Correspondence Address | Glengorm Moray Inverness-Shire |
Website | www.morarmotors.co.uk/ |
---|---|
Telephone | 01687 462118 |
Telephone region | Mallaig |
Registered Address | The Garage Morar Inverness-Shire PH40 4PA Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Caol and Mallaig |
1k at £1 | David Hugh Shaw Stewart 5.48% Ordinary |
---|---|
1000 at £1 | Patrick Douglas Shaw Stewart 5.48% Ordinary |
6k at £1 | Colette Macdonald 32.87% Ordinary |
6k at £1 | Colin Pringle Macdonald 32.87% Ordinary |
2.1k at £1 | David Hugh Shaw Stewart 11.65% Non Cumulative Preference |
2.1k at £1 | Patrick Douglas Shaw Stewart 11.65% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,111,637 |
Cash | £228,210 |
Current Liabilities | £207,749 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
19 January 1995 | Delivered on: 1 February 1995 Persons entitled: Lochaber Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: See page 2 of document. Outstanding |
---|---|
15 April 1983 | Delivered on: 29 April 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying in the parish of glenelg and county of inverness known as the garage. Outstanding |
23 December 1980 | Delivered on: 30 December 1980 Persons entitled: H I D B Classification: Standard security Secured details: £7,000. Particulars: Two areas of ground in the parish of glenelg and county of inverness. Outstanding |
10 November 1980 | Delivered on: 24 November 1980 Persons entitled: Bp Oil Limited Classification: Standard security Secured details: All sums due or to become due but not exceeding £12,000 of principal. Particulars: The area of ground lying on the westside of the public road leading from morar to mallaig in the parish of glenelg and county of inverness. Outstanding |
4 May 1977 | Delivered on: 6 May 1977 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 November 1971 | Delivered on: 6 December 1971 Persons entitled: Esso Petroleum Company LTD Classification: Standard security Secured details: £2,500 & all sums due or to become due. Particulars: 0.374 acre and 0.179 acres at west side of murar to mallaig road, known as "the garage", morar, inverness-shire. Outstanding |
1 April 1968 | Delivered on: 4 April 1968 Persons entitled: The Highlands and Islands Development Board Classification: Disposition, minute of agreement & agreement Secured details: All sums due or to become due but not exceeding £1,620 of principal & all further sums which may become due by the company to the chargee in terms of the said minute of agreement. Particulars: 0.374 acre & 0.179 acre or thereby of ground on west side of public road from morar to mallaig, invernes-shire, with buildings etc. Outstanding |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 September 2020 | Second filing of Confirmation Statement dated 31 December 2016 (7 pages) |
5 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates
|
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Cancellation of shares. Statement of capital on 8 March 2016
|
29 April 2016 | Cancellation of shares. Statement of capital on 8 March 2016
|
18 April 2016 | Purchase of own shares. (5 pages) |
18 April 2016 | Purchase of own shares. (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 December 2015 | Cancellation of shares. Statement of capital on 11 November 2015
|
8 December 2015 | Cancellation of shares. Statement of capital on 11 November 2015
|
3 December 2015 | Purchase of own shares. (3 pages) |
3 December 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of John Stewart as a secretary (1 page) |
5 February 2014 | Termination of appointment of John Stewart as a director (1 page) |
5 February 2014 | Appointment of Colette Rose Macdonald as a secretary (2 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of John Stewart as a secretary (1 page) |
5 February 2014 | Appointment of Colette Rose Macdonald as a secretary (2 pages) |
5 February 2014 | Termination of appointment of John Stewart as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Colin Pringle Macdonald on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for John William Archibald Shaw Stewart on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Colin Pringle Macdonald on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for John William Archibald Shaw Stewart on 31 December 2009 (2 pages) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
19 August 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 July 2009 | Location of register of members (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
16 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Location of register of members (1 page) |
12 January 2000 | Location of register of members (1 page) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 March 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
7 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 February 1999 | Director resigned (1 page) |
7 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 February 1999 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 March 1998 | Return made up to 31/12/97; change of members
|
23 March 1998 | Return made up to 31/12/97; change of members
|
3 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 May 1997 | £ sr [email protected] 29/11/96 (1 page) |
30 May 1997 | £ sr [email protected] 29/11/96 (1 page) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
19 December 1996 | Memorandum and Articles of Association (2 pages) |
19 December 1996 | Resolutions
|
19 December 1996 | Memorandum and Articles of Association (2 pages) |
19 December 1996 | Resolutions
|
15 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |