Glasgow
G2 1BA
Scotland
Director Name | Mr Uisdean Macleod |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Iain Macleod |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 November 2018(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Colin Bruce Thompson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Virginia Hutchison |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 November 2020(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Ann Margaret Morrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 May 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | TV Producer |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mrs Muriel Mharie Macleod |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Norman Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 July 1991) |
Role | Quarry Owner |
Correspondence Address | Old Courthouse Lochmaddy North Mist PA82 5DS Scotland |
Director Name | Stuart Elliot |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 1992) |
Role | Co Raf |
Correspondence Address | Ivy Cottage 36 Point Isle Of Lewis PA86 0EX Scotland |
Secretary Name | Stuart Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1988(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | Ivy Cottage 36 Point Isle Of Lewis PA86 0EX Scotland |
Director Name | Iain Brady |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 7 Gead Gorm Garenin Isle Of Lewis PA86 9AN Scotland |
Director Name | Mrs Susan Mary Blair |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 1993) |
Role | Potter |
Country of Residence | Scotland |
Correspondence Address | Fivepenny House Borve Isle Of Lewis HS2 0RX Scotland |
Director Name | Andrew Roderick Maclean Bruce |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1992) |
Role | Architect |
Correspondence Address | 27 Benside Stornoway Isle Of Lewis Scotland |
Director Name | Christopher James Jeremy Corden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Factory Manager |
Correspondence Address | Tigh Na Maraa Eagleton Isle Of Lewis PA86 0QD Scotland |
Director Name | Catriona Mairi Earons |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 19 North Bragar Isle Of Lewis PA86 9DA Scotland |
Director Name | Owen Edward Butler |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 June 1997) |
Role | Graphic Artist |
Correspondence Address | 8 School Park Knock Point Isle Of Lewis PA86 0BS Scotland |
Director Name | Hanne Abbey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 June 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 1994) |
Role | Artist |
Correspondence Address | 23 Springfield Road Stornoway Isle Of Lewis |
Director Name | Mr Stuart Neville Bagshaw |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 1996) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 17 Laxdale Stornoway Isle Of Lewis HA2 9DR |
Director Name | Ellis Ann Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1999) |
Role | Local Govt Officer |
Correspondence Address | 5 Keith Street Stornoway Isle Of Lewis HS1 2QG Scotland |
Director Name | Anne Graham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | 32 Upper Bayble Point Isle Of Lewis HS2 0QG Scotland |
Secretary Name | Catriona Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 19 North Bragar Isle Of Lewis |
Secretary Name | Donald MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(12 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 June 1997) |
Role | Computer Operator |
Country of Residence | Scotland |
Correspondence Address | 23 MacDonald Road Stornoway Isle Of Lewis HS1 2YT Scotland |
Director Name | Christopher James Jeremy Corden |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 1998) |
Role | Pharmaceuticals Manager |
Correspondence Address | Cnoc Dubh Upper Garrabost Point Isle Of Lewis HS2 0PS Scotland |
Director Name | James Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 April 2003) |
Role | Master Builder |
Correspondence Address | Tigh Mealros Garynahine Isle Of Lewis HS2 9DS Scotland |
Director Name | David Currie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2001) |
Role | Bank Manager |
Correspondence Address | 21 Urquhart Gardens Stornoway Isle Of Lewis HS1 2TX Scotland |
Director Name | Matthew Justin Busbridge |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 November 2002) |
Role | Promotions Consultant |
Correspondence Address | 3 Tolstachaolais Isle Of Lewis Western Isles HS2 9DW Scotland |
Secretary Name | Ms Ellis Ann Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 8 Churchill Drive Stornoway Isle Of Lewis HS1 2NP Scotland |
Director Name | Mr David Ross Green |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 January 2008) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 36 South Dell Isle Of Lewis HS2 0SP Scotland |
Director Name | Mrs Lynette Norma Clement |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2000) |
Role | Dance/Drama Advisor |
Country of Residence | Scotland |
Correspondence Address | 12 Braighe Road Stornoway Isle Of Lewis HS2 0BQ Scotland |
Secretary Name | David Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2001) |
Role | Bank Manager |
Correspondence Address | 21 Urquhart Gardens Stornoway Isle Of Lewis HS1 2TX Scotland |
Secretary Name | Mr Roddy Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 27 August 2015) |
Role | Arts Centre Director |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Allan George Cameron |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2005) |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shulishader An Rubha Isle Of Lewis HS2 0PU Scotland |
Director Name | Dr Gordon Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 November 2011(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | An Lanntair, Kenneth Street Stornoway Isle Of Lewis HS1 2DS Scotland |
Director Name | Mr Sam Deane |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(29 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2019) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Jennifer Kathleen Allenby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2018) |
Role | Production Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Website | lanntair.com |
---|---|
Email address | [email protected] |
Telephone | 01851 703307 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Tc Young 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,280,568 |
Net Worth | £3,815,639 |
Cash | £14,095 |
Current Liabilities | £265,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
17 May 2011 | Delivered 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 1999 | Delivered 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 |
19 February 2021 | Full accounts made up to 31 March 2020 (32 pages) |
---|---|
22 January 2021 | Appointment of Ms Virginia Hutchison as a director on 19 November 2020 (2 pages) |
22 January 2021 | Termination of appointment of Catharine Peacock as a director on 19 November 2020 (1 page) |
22 January 2021 | Termination of appointment of Donald William Morrison as a director on 19 November 2020 (1 page) |
22 January 2021 | Termination of appointment of Lynne Vanessa Maciver as a director on 19 November 2020 (1 page) |
29 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Colin Bruce Thompson as a director on 19 February 2020 (2 pages) |
19 May 2020 | Termination of appointment of Sam Deane as a director on 20 November 2019 (1 page) |
11 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
30 July 2019 | Appointment of Mr Iain Macleod as a director on 7 November 2018 (2 pages) |
30 July 2019 | Termination of appointment of Ian Ronald Wilson as a director on 7 November 2018 (1 page) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Jennifer Kathleen Allenby as a director on 12 March 2018 (1 page) |
27 February 2018 | Termination of appointment of Peter Thomas Urpeth as a director on 6 February 2018 (1 page) |
2 February 2018 | Appointment of Mrs Agnes Rennie as a director on 20 November 2017 (2 pages) |
15 January 2018 | Appointment of Mrs Catharine Peacock as a director on 20 November 2017 (2 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
21 December 2017 | Termination of appointment of Netta Maciver as a director on 20 November 2017 (1 page) |
21 December 2017 | Appointment of Mr Uisdean Macleod as a director on 20 November 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
30 December 2016 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
28 July 2016 | Termination of appointment of Roddy Murray as a secretary on 27 August 2015 (1 page) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
28 July 2016 | Appointment of Mr Donald William Morrison as a director on 21 August 2015 (2 pages) |
28 July 2016 | Appointment of Mr Donald William Morrison as a director on 21 August 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
28 July 2016 | Termination of appointment of Roddy Murray as a secretary on 27 August 2015 (1 page) |
29 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
29 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
21 December 2015 | Register(s) moved to registered inspection location An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page) |
21 December 2015 | Register(s) moved to registered inspection location An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page) |
18 December 2015 | Register inspection address has been changed to An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page) |
18 December 2015 | Register inspection address has been changed to An Lanntair Kenneth Street Stornoway Isle of Lewis HS1 2DS (1 page) |
9 December 2015 | Appointment of Mr Ian Ronald Wilson as a director on 6 October 2015 (2 pages) |
9 December 2015 | Appointment of Mr Ian Ronald Wilson as a director on 6 October 2015 (2 pages) |
30 November 2015 | Termination of appointment of Malcolm Morrison Maclean as a director on 6 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Frederick Philip Marking Silver as a director on 20 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Frederick Philip Marking Silver as a director on 20 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Malcolm Morrison Maclean as a director on 6 October 2015 (1 page) |
10 August 2015 | Annual return made up to 17 July 2015 no member list (6 pages) |
10 August 2015 | Appointment of Mr Peter Thomas Urpeth as a director on 12 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Peter Thomas Urpeth as a director on 12 June 2015 (2 pages) |
10 August 2015 | Annual return made up to 17 July 2015 no member list (6 pages) |
3 July 2015 | Appointment of Mrs Jennifer Kathleen Allenby as a director on 12 June 2015 (2 pages) |
3 July 2015 | Appointment of Mrs Jennifer Kathleen Allenby as a director on 12 June 2015 (2 pages) |
3 February 2015 | Appointment of Mr Sam Deane as a director on 17 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr Frederick Philip Marking Silver as a director on 17 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of David Wilson as a director on 13 December 2014 (1 page) |
3 February 2015 | Registered 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 2015 | Appointment of Mr Frederick Philip Marking Silver as a director on 17 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of David Wilson as a director on 13 December 2014 (1 page) |
3 February 2015 | Registered 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 2015 | Appointment of Mr Sam Deane as a director on 17 December 2014 (2 pages) |
3 February 2015 | Registered 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 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
29 December 2014 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Resolutions
|
18 August 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
18 August 2014 | Annual return made up to 17 July 2014 no member list (4 pages) |
18 August 2014 | Appointment of Mr Malcolm Morrison Maclean as a director on 13 November 2013 (2 pages) |
18 August 2014 | Appointment of Mr Malcolm Morrison Maclean as a director on 13 November 2013 (2 pages) |
4 July 2014 | Memorandum and Articles of Association (15 pages) |
4 July 2014 | Memorandum and Articles of Association (15 pages) |
17 June 2014 | Termination of appointment of Alasdair Macleod as a director (1 page) |
17 June 2014 | Termination of appointment of Alasdair Macleod as a director (1 page) |
22 May 2014 | Appointment of Mr David Wilson as a director (2 pages) |
22 May 2014 | Termination of appointment of Roddie Mackay as a director (1 page) |
22 May 2014 | Termination of appointment of Roddie Mackay as a director (1 page) |
22 May 2014 | Termination of appointment of Brian Wilson as a director (1 page) |
22 May 2014 | Appointment of Mr David Wilson as a director (2 pages) |
22 May 2014 | Termination of appointment of Gordon Anderson as a director (1 page) |
22 May 2014 | Termination of appointment of Brian Wilson as a director (1 page) |
22 May 2014 | Termination of appointment of Gordon Anderson as a director (1 page) |
22 May 2014 | Termination of appointment of Angus Mccormack as a director (1 page) |
22 May 2014 | Termination of appointment of Angus Mccormack as a director (1 page) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
25 September 2013 | Appointment of Mrs Lynne Vanessa Maciver as a director (2 pages) |
25 September 2013 | Appointment of Mrs Lynne Vanessa Maciver as a director (2 pages) |
12 September 2013 | Appointment of Ms Netta Maciver as a director (2 pages) |
12 September 2013 | Appointment of Ms Netta Maciver as a director (2 pages) |
9 September 2013 | Annual return made up to 17 July 2013 no member list (5 pages) |
9 September 2013 | Appointment of Mr David Ross Green as a director (2 pages) |
9 September 2013 | Termination of appointment of Calum Mackay as a director (1 page) |
9 September 2013 | Termination of appointment of Jennifer Porteous as a director (1 page) |
9 September 2013 | Appointment of Mr David Ross Green as a director (2 pages) |
9 September 2013 | Termination of appointment of Jennifer Porteous as a director (1 page) |
9 September 2013 | Termination of appointment of Calum Mackay as a director (1 page) |
9 September 2013 | Annual return made up to 17 July 2013 no member list (5 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
13 August 2012 | Secretary's details changed for Mr Roddy Murray on 1 January 2012 (1 page) |
13 August 2012 | Secretary's details changed for Mr Roddy Murray on 1 January 2012 (1 page) |
13 August 2012 | Director's details changed for Cllr Angus Mccormack on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Cllr Angus Mccormack on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Callum Angus Mackay on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Rt Hon Brian David Henderson Wilson on 1 January 2012 (2 pages) |
13 August 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
13 August 2012 | Director's details changed for Rt Hon Brian David Henderson Wilson on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Roddie Mackay on 1 January 2012 (2 pages) |
13 August 2012 | Secretary's details changed for Mr Roddy Murray on 1 January 2012 (1 page) |
13 August 2012 | Director's details changed for Mr Roddie Mackay on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Mr Roddie Mackay on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Cllr Angus Mccormack on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Rt Hon Brian David Henderson Wilson on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Callum Angus Mackay on 1 January 2012 (2 pages) |
13 August 2012 | Director's details changed for Callum Angus Mackay on 1 January 2012 (2 pages) |
13 August 2012 | Annual return made up to 17 July 2012 no member list (6 pages) |
19 March 2012 | Appointment of Dr Gordon Anderson as a director (2 pages) |
19 March 2012 | Appointment of Dr Gordon Anderson as a director (2 pages) |
19 March 2012 | Appointment of Mr Alasdair Macleod as a director (2 pages) |
19 March 2012 | Appointment of Mr Alasdair Macleod as a director (2 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
27 September 2011 | Annual return made up to 17 July 2011 no member list (7 pages) |
27 September 2011 | Termination of appointment of Alasdair Macleod as a director (1 page) |
27 September 2011 | Annual return made up to 17 July 2011 no member list (7 pages) |
27 September 2011 | Termination of appointment of Alasdair Macleod as a director (1 page) |
23 September 2011 | Appointment of Jennifer Porteous as a director (3 pages) |
23 September 2011 | Appointment of Jennifer Porteous as a director (3 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
15 November 2010 | Termination of appointment of John Mackay as a director (2 pages) |
15 November 2010 | Termination of appointment of John Mackay as a director (2 pages) |
4 August 2010 | Secretary's details changed for Roddy Murray on 1 May 2010 (1 page) |
4 August 2010 | Secretary's details changed for Roddy Murray on 1 May 2010 (1 page) |
4 August 2010 | Secretary's details changed for Roddy Murray on 1 May 2010 (1 page) |
4 August 2010 | Director's details changed for Mr John Angus Mackay on 1 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr John Angus Mackay on 1 May 2010 (2 pages) |
4 August 2010 | Annual return made up to 17 July 2010 no member list (8 pages) |
4 August 2010 | Director's details changed for Mr Alasdair Macleod on 1 May 2010 (3 pages) |
4 August 2010 | Annual return made up to 17 July 2010 no member list (8 pages) |
4 August 2010 | Director's details changed for Mr John Angus Mackay on 1 May 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Alasdair Macleod on 1 May 2010 (3 pages) |
4 August 2010 | Director's details changed for Mr Alasdair Macleod on 1 May 2010 (3 pages) |
19 March 2010 | Appointment of Mr Alasdair Macleod as a director (3 pages) |
19 March 2010 | Appointment of Mr Alasdair Macleod as a director (3 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
26 November 2009 | Annual return made up to 17 July 2009 no member list (3 pages) |
26 November 2009 | Annual return made up to 17 July 2009 no member list (3 pages) |
25 November 2009 | Termination of appointment of Calum Macdonald as a director (1 page) |
25 November 2009 | Termination of appointment of Finella Morrison as a director (1 page) |
25 November 2009 | Termination of appointment of Calum Macdonald as a director (1 page) |
25 November 2009 | Termination of appointment of Caroline Maclennan as a director (1 page) |
25 November 2009 | Termination of appointment of Roderick Mackay as a director (1 page) |
25 November 2009 | Termination of appointment of Caroline Maclennan as a director (1 page) |
25 November 2009 | Termination of appointment of Finella Morrison as a director (1 page) |
25 November 2009 | Termination of appointment of Roderick Mackay as a director (1 page) |
11 November 2009 | Appointment of Mr Roderick Mackay as a director (3 pages) |
11 November 2009 | Termination of appointment of Erica Morrison as a director (2 pages) |
11 November 2009 | Appointment of Mr Roderick Mackay as a director (3 pages) |
11 November 2009 | Appointment of Brian Wilson as a director (3 pages) |
11 November 2009 | Appointment of Brian Wilson as a director (3 pages) |
11 November 2009 | Appointment of Callum Angus Mackay as a director (3 pages) |
11 November 2009 | Termination of appointment of Erica Morrison as a director (2 pages) |
11 November 2009 | Termination of appointment of Alexander Tearse as a director (2 pages) |
11 November 2009 | Termination of appointment of Alexander Tearse as a director (2 pages) |
11 November 2009 | Appointment of Callum Angus Mackay as a director (3 pages) |
29 January 2009 | Appointment terminated director david green (1 page) |
29 January 2009 | Appointment terminated director david green (1 page) |
14 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
14 January 2009 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
25 September 2008 | Annual return made up to 17/07/08 (5 pages) |
25 September 2008 | Annual return made up to 17/07/08 (5 pages) |
17 March 2008 | Director appointed finella morrison (2 pages) |
17 March 2008 | Director appointed finella morrison (2 pages) |
27 February 2008 | Director appointed erica morrison (2 pages) |
27 February 2008 | Director appointed alexander william tearse (2 pages) |
27 February 2008 | Director appointed erica morrison (2 pages) |
27 February 2008 | Director appointed alexander william tearse (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
14 August 2007 | Annual return made up to 17/07/07
|
14 August 2007 | Annual return made up to 17/07/07
|
26 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
24 July 2006 | Annual return made up to 17/07/06 (8 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Annual return made up to 17/07/06 (8 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 October 2005 | Annual return made up to 17/07/05 (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: the town hall south beach street stornoway isle of lewis (1 page) |
7 October 2005 | Annual return made up to 17/07/05 (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: the town hall south beach street stornoway isle of lewis (1 page) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
2 August 2004 | Annual return made up to 17/07/04 (7 pages) |
2 August 2004 | Annual return made up to 17/07/04 (7 pages) |
15 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (2 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 August 2003 | Annual return made up to 17/07/03 (7 pages) |
14 August 2003 | Annual return made up to 17/07/03 (7 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
13 September 2002 | Annual return made up to 17/07/02 (7 pages) |
13 September 2002 | Annual return made up to 17/07/02 (7 pages) |
12 February 2002 | Director's particulars changed (1 page) |
12 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
27 November 2001 | Annual return made up to 17/07/01
|
27 November 2001 | Annual return made up to 17/07/01
|
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Annual return made up to 17/07/00
|
9 October 2000 | Annual return made up to 17/07/00
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
26 November 1999 | Partic of mort/charge * (6 pages) |
26 November 1999 | Partic of mort/charge * (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 September 1998 | Annual return made up to 17/07/98 (8 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Annual return made up to 17/07/98 (8 pages) |
18 September 1998 | New secretary appointed (2 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Annual return made up to 17/07/97
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Annual return made up to 17/07/97
|
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Annual return made up to 17/07/96 (8 pages) |
25 July 1996 | New secretary appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | New director appointed (1 page) |
25 July 1996 | Director resigned (2 pages) |
25 July 1996 | Annual return made up to 17/07/96 (8 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
14 November 1995 | Annual return made up to 17/07/95 (10 pages) |
14 November 1995 | Annual return made up to 17/07/95 (10 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
25 September 1989 | Memorandum and Articles of Association (15 pages) |
25 September 1989 | Memorandum and Articles of Association (15 pages) |
27 December 1984 | Incorporation (25 pages) |
27 December 1984 | Incorporation (25 pages) |