Company NameR.C. Macaulay (Kirkibost) Limited
DirectorsAngus Alick MacDonald and Michelle Chantal MacDonald
Company StatusActive
Company NumberSC034713
CategoryPrivate Limited Company
Incorporation Date29 December 1959(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Angus Alick MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed12 October 2011(51 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Michelle Chantal MacDonald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(51 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed12 October 2011(51 years, 9 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJanet MacDonald Macaulay
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(28 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 April 2000)
RoleRetired Schoolteacher
Correspondence AddressThe Cottage
Balmacara
Kyle
Ross Shire
IV40 8DJ
Scotland
Director NameNorman Hugh Macaulay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1988(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 1998)
RoleFarm Manager
Correspondence AddressBalelone Farm
Tigharry
Lochmaddy
Isle Of North Uist
HS6 5DQ
Scotland
Secretary NameJanet MacDonald Macaulay
NationalityBritish
StatusResigned
Appointed30 September 1988(28 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 May 1998)
RoleCompany Director
Correspondence AddressBalelone Farm
Tigharry
Lochmaddy
Isle Of North Uist
HS6 5DQ
Scotland
Secretary NameMiss Mabel Georgina Macaulay
NationalityBritish
StatusResigned
Appointed12 May 1998(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo Number
The Cottage, Balmacara
Kyle Of Lochalsh
Ross Shire
IV40 8DJ
Scotland
Director NameMiss Mabel Georgina Macaulay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(40 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 October 2011)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressNo Number
The Cottage, Balmacara
Kyle Of Lochalsh
Ross Shire
IV40 8DJ
Scotland
Secretary NameMacandrew & Jenkins Ws Llp (Corporation)
StatusResigned
Appointed01 June 2000(40 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 October 2011)
Correspondence Address5 Drummond Street
Inverness
Inverness Shire
IV1 1QF
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£561,727
Cash£8,627
Current Liabilities£311

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 September 2019Delivered on: 19 September 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as the cottage, claddach vallay, solis, isle of north uist.
Outstanding
13 October 2011Delivered on: 25 October 2011
Persons entitled: Aird Ventures Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Claddach-kirkibost, isle of north uist, county of inverness. See form for further details.
Outstanding
12 October 2011Delivered on: 14 October 2011
Persons entitled: Aird Ventures Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 1986Delivered on: 9 May 1986
Satisfied on: 24 June 1999
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.
Fully Satisfied
1 March 1978Delivered on: 3 March 1978
Satisfied on: 24 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All & whole the lands and farm of vallay and griminish, north uist, invernessshire.
Fully Satisfied
28 June 1974Delivered on: 4 July 1974
Satisfied on: 24 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s inverness standard security
Secured details: All sums due or to become due.
Particulars: All & whole (1) the farm & lands of balelone all & whole (2) kirkibost island in the parish of north uist and county of inverness.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
17 May 2023Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
27 October 2022Part of the property or undertaking has been released from charge 5 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
15 September 2022Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 April 2021Part of the property or undertaking has been released from charge 5 (2 pages)
5 April 2021Part of the property or undertaking has been released from charge 5 (2 pages)
13 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
12 December 2019Part of the property or undertaking has been released from charge 5 (2 pages)
29 November 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 September 2019Registration of charge SC0347130006, created on 16 September 2019 (12 pages)
3 September 2019Part of the property or undertaking has been released from charge 5 (2 pages)
7 November 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 July 2018Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
24 May 2018Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
30 November 2017Part of the property or undertaking has been released from charge 5 (2 pages)
30 November 2017Part of the property or undertaking has been released from charge 5 (2 pages)
30 November 2017Part of the property or undertaking has been released from charge 5 (2 pages)
30 November 2017Part of the property or undertaking has been released from charge 5 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 March 2017Part of the property or undertaking has been released from charge 5 (2 pages)
13 March 2017Part of the property or undertaking has been released from charge 5 (2 pages)
17 February 2017Part of the property or undertaking has been released from charge 5 (2 pages)
17 February 2017Part of the property or undertaking has been released from charge 5 (2 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Part of the property or undertaking has been released from charge 5 (5 pages)
8 June 2016Part of the property or undertaking has been released from charge 5 (5 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(4 pages)
10 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(4 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(4 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 197, section 180 12/10/2011
(22 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 197, section 180 12/10/2011
(22 pages)
17 November 2011Appointment of Thorntons Law Llp as a secretary (3 pages)
17 November 2011Appointment of Thorntons Law Llp as a secretary (3 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 October 2011Registered office address changed from the Cottage Balmacara Square Kyle Ross Shire IV40 8DJ on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from the Cottage Balmacara Square Kyle Ross Shire IV40 8DJ on 21 October 2011 (2 pages)
21 October 2011Appointment of Angus Alick Macdonald as a director (3 pages)
21 October 2011Appointment of Michelle Chantal Macdonald as a director (3 pages)
21 October 2011Appointment of Angus Alick Macdonald as a director (3 pages)
21 October 2011Termination of appointment of Macandrew & Jenkins Ws Llp as a secretary (2 pages)
21 October 2011Termination of appointment of Macandrew & Jenkins Ws Llp as a secretary (2 pages)
21 October 2011Termination of appointment of Mabel Macaulay as a director (2 pages)
21 October 2011Termination of appointment of Mabel Macaulay as a director (2 pages)
21 October 2011Appointment of Michelle Chantal Macdonald as a director (3 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 October 2009Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mabel Georgina Macaulay on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mabel Georgina Macaulay on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Macandrew & Jenkins Ws Llp on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mabel Georgina Macaulay on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2008Return made up to 04/10/08; full list of members (3 pages)
16 October 2008Return made up to 04/10/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 04/10/06; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Return made up to 04/10/06; full list of members (2 pages)
25 October 2006Director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2005Return made up to 04/10/05; full list of members (6 pages)
19 October 2005Return made up to 04/10/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 October 2004Return made up to 04/10/04; full list of members (6 pages)
22 October 2004Return made up to 04/10/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2002Return made up to 04/10/02; full list of members (6 pages)
4 November 2002Return made up to 04/10/02; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Dec mort/charge * (5 pages)
24 June 1999Dec mort/charge * (4 pages)
24 June 1999Dec mort/charge * (5 pages)
24 June 1999Dec mort/charge * (4 pages)
24 June 1999Dec mort/charge * (4 pages)
24 June 1999Dec mort/charge * (4 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Registered office changed on 17/12/98 from: balelone lochmaddy isle of north uist HS6 5DQ (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Return made up to 04/10/98; no change of members (4 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Return made up to 04/10/98; no change of members (4 pages)
17 December 1998Registered office changed on 17/12/98 from: balelone lochmaddy isle of north uist HS6 5DQ (1 page)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
31 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Return made up to 04/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1997Return made up to 04/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
15 October 1996Return made up to 04/10/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/95
(4 pages)
17 October 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
11 October 1994Return made up to 04/10/94; full list of members (5 pages)
11 October 1994Return made up to 04/10/94; full list of members (5 pages)