Company NameAn Lanntair Limited
Company StatusActive
Company NumberSC091075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 December 1984(39 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr David Ross Green
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(28 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Uisdean Macleod
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(32 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Iain Macleod
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed07 November 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Colin Bruce Thompson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Virginia Hutchison
Date of BirthApril 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed19 November 2020(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleArtist
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Ann Margaret Morrison
Date of BirthJuly 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed19 May 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleTV Producer
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMrs Muriel Mharie Macleod
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameNorman Johnstone
NationalityBritish
StatusResigned
Appointed18 July 1988(3 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 July 1991)
RoleQuarry Owner
Correspondence AddressOld Courthouse
Lochmaddy
North Mist
PA82 5DS
Scotland
Director NameStuart Elliot
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1988(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 1992)
RoleCo Raf
Correspondence AddressIvy Cottage 36
Point
Isle Of Lewis
PA86 0EX
Scotland
Secretary NameStuart Elliot
NationalityBritish
StatusResigned
Appointed18 July 1988(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 June 1992)
RoleCompany Director
Correspondence AddressIvy Cottage 36
Point
Isle Of Lewis
PA86 0EX
Scotland
Director NameIain Brady
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address7 Gead Gorm
Garenin
Isle Of Lewis
PA86 9AN
Scotland
Director NameMrs Susan Mary Blair
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1993)
RolePotter
Country of ResidenceScotland
Correspondence AddressFivepenny House
Borve
Isle Of Lewis
HS2 0RX
Scotland
Director NameAndrew Roderick Maclean Bruce
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(6 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1992)
RoleArchitect
Correspondence Address27 Benside
Stornoway
Isle Of Lewis
Scotland
Director NameChristopher James Jeremy Corden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 1993)
RoleFactory Manager
Correspondence AddressTigh Na Maraa
Eagleton
Isle Of Lewis
PA86 0QD
Scotland
Director NameCatriona Mairi Earons
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 June 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address19 North Bragar
Isle Of Lewis
PA86 9DA
Scotland
Director NameOwen Edward Butler
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 June 1997)
RoleGraphic Artist
Correspondence Address8 School Park
Knock Point
Isle Of Lewis
PA86 0BS
Scotland
Director NameHanne Abbey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed03 June 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 June 1994)
RoleArtist
Correspondence Address23 Springfield Road
Stornoway
Isle Of Lewis
Director NameMr Stuart Neville Bagshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1996)
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Laxdale
Stornoway
Isle Of Lewis
HA2 9DR
Director NameEllis Ann Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 1999)
RoleLocal Govt Officer
Correspondence Address5 Keith Street
Stornoway
Isle Of Lewis
HS1 2QG
Scotland
Director NameAnne Graham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 June 1997)
RoleCompany Director
Correspondence Address32 Upper Bayble
Point
Isle Of Lewis
HS2 0QG
Scotland
Secretary NameCatriona Campbell
NationalityBritish
StatusResigned
Appointed17 June 1996(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 January 1997)
RoleCompany Director
Correspondence Address19 North Bragar
Isle Of Lewis
Secretary NameDonald MacDonald
NationalityBritish
StatusResigned
Appointed06 January 1997(12 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 June 1997)
RoleComputer Operator
Country of ResidenceScotland
Correspondence Address23 MacDonald Road
Stornoway
Isle Of Lewis
HS1 2YT
Scotland
Director NameChristopher James Jeremy Corden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(12 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1998)
RolePharmaceuticals Manager
Correspondence AddressCnoc Dubh
Upper Garrabost Point
Isle Of Lewis
HS2 0PS
Scotland
Director NameJames Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2003)
RoleMaster Builder
Correspondence AddressTigh Mealros
Garynahine
Isle Of Lewis
HS2 9DS
Scotland
Director NameDavid Currie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 July 2001)
RoleBank Manager
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Director NameMatthew Justin Busbridge
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(12 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 November 2002)
RolePromotions Consultant
Correspondence Address3
Tolstachaolais
Isle Of Lewis
Western Isles
HS2 9DW
Scotland
Secretary NameMs Ellis Ann Campbell
NationalityBritish
StatusResigned
Appointed24 June 1997(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1999)
RoleCompany Director
Correspondence Address8 Churchill Drive
Stornoway
Isle Of Lewis
HS1 2NP
Scotland
Director NameMr David Ross Green
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(13 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 January 2008)
RoleCollege Principal
Country of ResidenceScotland
Correspondence Address36
South Dell
Isle Of Lewis
HS2 0SP
Scotland
Director NameMrs Lynette Norma Clement
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2000)
RoleDance/Drama Advisor
Country of ResidenceScotland
Correspondence Address12 Braighe Road
Stornoway
Isle Of Lewis
HS2 0BQ
Scotland
Secretary NameDavid Currie
NationalityBritish
StatusResigned
Appointed29 July 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2001)
RoleBank Manager
Correspondence Address21 Urquhart Gardens
Stornoway
Isle Of Lewis
HS1 2TX
Scotland
Secretary NameMr Roddy Murray
NationalityBritish
StatusResigned
Appointed12 July 2001(16 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 August 2015)
RoleArts Centre Director
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Allan George Cameron
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2005)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address3 Shulishader
An Rubha
Isle Of Lewis
HS2 0PU
Scotland
Director NameDr Gordon Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2011(26 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAn Lanntair, Kenneth Street
Stornoway
Isle Of Lewis
HS1 2DS
Scotland
Director NameMr Sam Deane
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(29 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2019)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Jennifer Kathleen Allenby
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 March 2018)
RoleProduction Accountant
Country of ResidenceScotland
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitelanntair.com
Email address[email protected]
Telephone01851 703307
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressTc Young
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,280,568
Net Worth£3,815,639
Cash£14,095
Current Liabilities£265,422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

17 May 2011Delivered on: 25 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 November 1999Delivered on: 26 November 1999
Persons entitled: The Scottish Arts Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at kenneth street and others, stornoway, isle of lewis.
Outstanding

Filing History

19 February 2021Full accounts made up to 31 March 2020 (32 pages)
22 January 2021Appointment of Ms Virginia Hutchison as a director on 19 November 2020 (2 pages)
22 January 2021Termination of appointment of Catharine Peacock as a director on 19 November 2020 (1 page)
22 January 2021Termination of appointment of Donald William Morrison as a director on 19 November 2020 (1 page)
22 January 2021Termination of appointment of Lynne Vanessa Maciver as a director on 19 November 2020 (1 page)
29 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 May 2020Appointment of Mr Colin Bruce Thompson as a director on 19 February 2020 (2 pages)
19 May 2020Termination of appointment of Sam Deane as a director on 20 November 2019 (1 page)
11 December 2019Full accounts made up to 31 March 2019 (30 pages)
30 July 2019Appointment of Mr Iain Macleod as a director on 7 November 2018 (2 pages)
30 July 2019Termination of appointment of Ian Ronald Wilson as a director on 7 November 2018 (1 page)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (30 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 March 2018Termination of appointment of Jennifer Kathleen Allenby as a director on 12 March 2018 (1 page)
27 February 2018Termination of appointment of Peter Thomas Urpeth as a director on 6 February 2018 (1 page)
2 February 2018Appointment of Mrs Agnes Rennie as a director on 20 November 2017 (2 pages)
15 January 2018Appointment of Mrs Catharine Peacock as a director on 20 November 2017 (2 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
21 December 2017Termination of appointment of Netta Maciver as a director on 20 November 2017 (1 page)
21 December 2017Appointment of Mr Uisdean Macleod as a director on 20 November 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
30 December 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
28 July 2016Termination of appointment of Roddy Murray as a secretary on 27 August 2015 (1 page)
28 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
28 July 2016Appointment of Mr Donald William Morrison as a director on 21 August 2015 (2 pages)
28 July 2016Appointment of Mr Donald William Morrison as a director on 21 August 2015 (2 pages)
28 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
28 July 2016Termination of appointment of Roddy Murray as a secretary on 27 August 2015 (1 page)
29 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
21 December 2015Register(s) moved to registered inspection location An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page)
21 December 2015Register(s) moved to registered inspection location An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page)
18 December 2015Register inspection address has been changed to An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page)
18 December 2015Register inspection address has been changed to An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page)
9 December 2015Appointment of Mr Ian Ronald Wilson as a director on 6 October 2015 (2 pages)
9 December 2015Appointment of Mr Ian Ronald Wilson as a director on 6 October 2015 (2 pages)
30 November 2015Termination of appointment of Malcolm Morrison Maclean as a director on 6 October 2015 (1 page)
30 November 2015Termination of appointment of Frederick Philip Marking Silver as a director on 20 November 2015 (1 page)
30 November 2015Termination of appointment of Frederick Philip Marking Silver as a director on 20 November 2015 (1 page)
30 November 2015Termination of appointment of Malcolm Morrison Maclean as a director on 6 October 2015 (1 page)
10 August 2015Annual return made up to 17 July 2015 no member list (6 pages)
10 August 2015Appointment of Mr Peter Thomas Urpeth as a director on 12 June 2015 (2 pages)
10 August 2015Appointment of Mr Peter Thomas Urpeth as a director on 12 June 2015 (2 pages)
10 August 2015Annual return made up to 17 July 2015 no member list (6 pages)
3 July 2015Appointment of Mrs Jennifer Kathleen Allenby as a director on 12 June 2015 (2 pages)
3 July 2015Appointment of Mrs Jennifer Kathleen Allenby as a director on 12 June 2015 (2 pages)
3 February 2015Appointment of Mr Sam Deane as a director on 17 December 2014 (2 pages)
3 February 2015Appointment of Mr Frederick Philip Marking Silver as a director on 17 December 2014 (2 pages)
3 February 2015Termination of appointment of David Wilson as a director on 13 December 2014 (1 page)
3 February 2015Registered office address changed from An Lanntair, Kenneth Street Stornoway Isle of Lewis HS1 2DS to C/O Tc Young 7 West George Street Glasgow G2 1BA on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Frederick Philip Marking Silver as a director on 17 December 2014 (2 pages)
3 February 2015Termination of appointment of David Wilson as a director on 13 December 2014 (1 page)
3 February 2015Registered office address changed from An Lanntair, Kenneth Street Stornoway Isle of Lewis HS1 2DS to C/O Tc Young 7 West George Street Glasgow G2 1BA on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Sam Deane as a director on 17 December 2014 (2 pages)
3 February 2015Registered office address changed from An Lanntair, Kenneth Street Stornoway Isle of Lewis HS1 2DS to C/O Tc Young 7 West George Street Glasgow G2 1BA on 3 February 2015 (1 page)
29 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 August 2014Annual return made up to 17 July 2014 no member list (4 pages)
18 August 2014Annual return made up to 17 July 2014 no member list (4 pages)
18 August 2014Appointment of Mr Malcolm Morrison Maclean as a director on 13 November 2013 (2 pages)
18 August 2014Appointment of Mr Malcolm Morrison Maclean as a director on 13 November 2013 (2 pages)
4 July 2014Memorandum and Articles of Association (15 pages)
4 July 2014Memorandum and Articles of Association (15 pages)
17 June 2014Termination of appointment of Alasdair Macleod as a director (1 page)
17 June 2014Termination of appointment of Alasdair Macleod as a director (1 page)
22 May 2014Appointment of Mr David Wilson as a director (2 pages)
22 May 2014Termination of appointment of Roddie Mackay as a director (1 page)
22 May 2014Termination of appointment of Roddie Mackay as a director (1 page)
22 May 2014Termination of appointment of Brian Wilson as a director (1 page)
22 May 2014Appointment of Mr David Wilson as a director (2 pages)
22 May 2014Termination of appointment of Gordon Anderson as a director (1 page)
22 May 2014Termination of appointment of Brian Wilson as a director (1 page)
22 May 2014Termination of appointment of Gordon Anderson as a director (1 page)
22 May 2014Termination of appointment of Angus Mccormack as a director (1 page)
22 May 2014Termination of appointment of Angus Mccormack as a director (1 page)
18 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
25 September 2013Appointment of Mrs Lynne Vanessa Maciver as a director (2 pages)
25 September 2013Appointment of Mrs Lynne Vanessa Maciver as a director (2 pages)
12 September 2013Appointment of Ms Netta Maciver as a director (2 pages)
12 September 2013Appointment of Ms Netta Maciver as a director (2 pages)
9 September 2013Annual return made up to 17 July 2013 no member list (5 pages)
9 September 2013Appointment of Mr David Ross Green as a director (2 pages)
9 September 2013Termination of appointment of Calum Mackay as a director (1 page)
9 September 2013Termination of appointment of Jennifer Porteous as a director (1 page)
9 September 2013Appointment of Mr David Ross Green as a director (2 pages)
9 September 2013Termination of appointment of Jennifer Porteous as a director (1 page)
9 September 2013Termination of appointment of Calum Mackay as a director (1 page)
9 September 2013Annual return made up to 17 July 2013 no member list (5 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
13 August 2012Secretary's details changed for Mr Roddy Murray on 1 January 2012 (1 page)
13 August 2012Secretary's details changed for Mr Roddy Murray on 1 January 2012 (1 page)
13 August 2012Director's details changed for Cllr Angus Mccormack on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Cllr Angus Mccormack on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Callum Angus Mackay on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Rt Hon Brian David Henderson Wilson on 1 January 2012 (2 pages)
13 August 2012Annual return made up to 17 July 2012 no member list (6 pages)
13 August 2012Director's details changed for Rt Hon Brian David Henderson Wilson on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Mr Roddie Mackay on 1 January 2012 (2 pages)
13 August 2012Secretary's details changed for Mr Roddy Murray on 1 January 2012 (1 page)
13 August 2012Director's details changed for Mr Roddie Mackay on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Mr Roddie Mackay on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Cllr Angus Mccormack on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Rt Hon Brian David Henderson Wilson on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Callum Angus Mackay on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Callum Angus Mackay on 1 January 2012 (2 pages)
13 August 2012Annual return made up to 17 July 2012 no member list (6 pages)
19 March 2012Appointment of Dr Gordon Anderson as a director (2 pages)
19 March 2012Appointment of Dr Gordon Anderson as a director (2 pages)
19 March 2012Appointment of Mr Alasdair Macleod as a director (2 pages)
19 March 2012Appointment of Mr Alasdair Macleod as a director (2 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
30 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
27 September 2011Annual return made up to 17 July 2011 no member list (7 pages)
27 September 2011Termination of appointment of Alasdair Macleod as a director (1 page)
27 September 2011Annual return made up to 17 July 2011 no member list (7 pages)
27 September 2011Termination of appointment of Alasdair Macleod as a director (1 page)
23 September 2011Appointment of Jennifer Porteous as a director (3 pages)
23 September 2011Appointment of Jennifer Porteous as a director (3 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
15 November 2010Termination of appointment of John Mackay as a director (2 pages)
15 November 2010Termination of appointment of John Mackay as a director (2 pages)
4 August 2010Secretary's details changed for Roddy Murray on 1 May 2010 (1 page)
4 August 2010Secretary's details changed for Roddy Murray on 1 May 2010 (1 page)
4 August 2010Secretary's details changed for Roddy Murray on 1 May 2010 (1 page)
4 August 2010Director's details changed for Mr John Angus Mackay on 1 May 2010 (2 pages)
4 August 2010Director's details changed for Mr John Angus Mackay on 1 May 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 no member list (8 pages)
4 August 2010Director's details changed for Mr Alasdair Macleod on 1 May 2010 (3 pages)
4 August 2010Annual return made up to 17 July 2010 no member list (8 pages)
4 August 2010Director's details changed for Mr John Angus Mackay on 1 May 2010 (2 pages)
4 August 2010Director's details changed for Mr Alasdair Macleod on 1 May 2010 (3 pages)
4 August 2010Director's details changed for Mr Alasdair Macleod on 1 May 2010 (3 pages)
19 March 2010Appointment of Mr Alasdair Macleod as a director (3 pages)
19 March 2010Appointment of Mr Alasdair Macleod as a director (3 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
26 November 2009Annual return made up to 17 July 2009 no member list (3 pages)
26 November 2009Annual return made up to 17 July 2009 no member list (3 pages)
25 November 2009Termination of appointment of Calum Macdonald as a director (1 page)
25 November 2009Termination of appointment of Finella Morrison as a director (1 page)
25 November 2009Termination of appointment of Calum Macdonald as a director (1 page)
25 November 2009Termination of appointment of Caroline Maclennan as a director (1 page)
25 November 2009Termination of appointment of Roderick Mackay as a director (1 page)
25 November 2009Termination of appointment of Caroline Maclennan as a director (1 page)
25 November 2009Termination of appointment of Finella Morrison as a director (1 page)
25 November 2009Termination of appointment of Roderick Mackay as a director (1 page)
11 November 2009Appointment of Mr Roderick Mackay as a director (3 pages)
11 November 2009Termination of appointment of Erica Morrison as a director (2 pages)
11 November 2009Appointment of Mr Roderick Mackay as a director (3 pages)
11 November 2009Appointment of Brian Wilson as a director (3 pages)
11 November 2009Appointment of Brian Wilson as a director (3 pages)
11 November 2009Appointment of Callum Angus Mackay as a director (3 pages)
11 November 2009Termination of appointment of Erica Morrison as a director (2 pages)
11 November 2009Termination of appointment of Alexander Tearse as a director (2 pages)
11 November 2009Termination of appointment of Alexander Tearse as a director (2 pages)
11 November 2009Appointment of Callum Angus Mackay as a director (3 pages)
29 January 2009Appointment terminated director david green (1 page)
29 January 2009Appointment terminated director david green (1 page)
14 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
14 January 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
25 September 2008Annual return made up to 17/07/08 (5 pages)
25 September 2008Annual return made up to 17/07/08 (5 pages)
17 March 2008Director appointed finella morrison (2 pages)
17 March 2008Director appointed finella morrison (2 pages)
27 February 2008Director appointed erica morrison (2 pages)
27 February 2008Director appointed alexander william tearse (2 pages)
27 February 2008Director appointed erica morrison (2 pages)
27 February 2008Director appointed alexander william tearse (2 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
14 August 2007Annual return made up to 17/07/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2007Annual return made up to 17/07/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
26 January 2007Accounts for a small company made up to 31 March 2006 (9 pages)
24 July 2006Annual return made up to 17/07/06 (8 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 17/07/06 (8 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 October 2005Annual return made up to 17/07/05 (3 pages)
7 October 2005Registered office changed on 07/10/05 from: the town hall south beach street stornoway isle of lewis (1 page)
7 October 2005Annual return made up to 17/07/05 (3 pages)
7 October 2005Registered office changed on 07/10/05 from: the town hall south beach street stornoway isle of lewis (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
2 August 2004Annual return made up to 17/07/04 (7 pages)
2 August 2004Annual return made up to 17/07/04 (7 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
14 August 2003Annual return made up to 17/07/03 (7 pages)
14 August 2003Annual return made up to 17/07/03 (7 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
13 September 2002Annual return made up to 17/07/02 (7 pages)
13 September 2002Annual return made up to 17/07/02 (7 pages)
12 February 2002Director's particulars changed (1 page)
12 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
27 November 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
27 November 2001Annual return made up to 17/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned;director resigned (1 page)
27 November 2000Director resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Annual return made up to 17/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 October 2000Annual return made up to 17/07/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
26 November 1999Partic of mort/charge * (6 pages)
26 November 1999Partic of mort/charge * (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 September 1998Annual return made up to 17/07/98 (8 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Annual return made up to 17/07/98 (8 pages)
18 September 1998New secretary appointed (2 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Director resigned (2 pages)
25 July 1996Director resigned (2 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996New director appointed (1 page)
25 July 1996Annual return made up to 17/07/96 (8 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996Annual return made up to 17/07/96 (8 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
15 January 1996Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Annual return made up to 17/07/95 (10 pages)
14 November 1995Annual return made up to 17/07/95 (10 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
25 September 1989Memorandum and Articles of Association (15 pages)
25 September 1989Memorandum and Articles of Association (15 pages)
27 December 1984Incorporation (25 pages)
27 December 1984Incorporation (25 pages)