Company NameNorthbay Fishing Company Limited
Company StatusActive
Company NumberSC115897
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Johannus Jacobus Colam
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallsend Industrial Estate Cattedown
Plymouth
Devon
PL4 0RW
Director NameMrs Rachel Anne Colam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleHR Manager/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWallsend Industrial Estate Cattedown
Plymouth
Devon
PL4 0RW
Director NameAndrew Charles Pillar
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleFishing Fleet Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWallsend Industrial Estate Cattedown Road
Plymouth
Devon
PL4 0RW
Secretary NameRachel Anne Colam
NationalityBritish
StatusCurrent
Appointed16 December 2011(22 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressWallsend Industrial Estate Cattedown
Plymouth
Devon
PL4 0RW
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed30 January 1989(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1989(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr John Archie Macleod
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 December 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence Address32 Eoligarry
Castlebay
Isle Of Barra
HS9 5YD
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameMr Alistair David Wishart Allan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood
Sandy Loan
Gullane
East Lothian
EH31 2BH
Scotland
Director NameJames Hepburn
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 December 1991)
RoleFish Selling Manager
Correspondence Address17 Lochnevis Terrace
Mallaig
Inverness Shire
PH41 4QH
Scotland
Director NameJohn Archie Macleod
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 February 2003)
RoleFisherman
Correspondence Address32
Eoligarry
Castlebay
Isle Of Barra
PA80 5YD
Scotland
Director NameJames William Macleod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 February 2003)
RoleFisherman
Correspondence AddressSonas,234 Bruernish
Northbay
Isle Of Barra
Western Isles
PA80 5UY
Scotland
Secretary NameRachel Garvie Gray
NationalityBritish
StatusResigned
Appointed20 April 1990(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 10 May 1994)
RoleCompany Director
Correspondence Address5 Corbieshot
Duddingston
Edinburgh
Midlothian
Director NameAlan John Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address73 Howden Hall Road
Edinburgh
Midlothian
EH16 6PW
Scotland
Secretary NameJackson Bell Pyper
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 September 2004)
RoleCompany Director
Correspondence Address101 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BG
Scotland
Director NameAlexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(5 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 January 2007)
RoleCompany Director
Correspondence Address55/1 Bryson Road
Edinburgh
Midlothian
EH11 1DS
Scotland
Director NameMary Clare Macleod
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(14 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2011)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSonas
234 Bruernish
Northbay
Isle Of Barra
HS9 5UY
Scotland
Secretary NameRobert Ross Dougal
NationalityBritish
StatusResigned
Appointed22 September 2004(15 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address2 Knock View
Stuartfield
Peterhead
Aberdeenshire
AB42 5TQ
Scotland
Director NameMr George Hector Mackay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cherry Park
Balloch
Inverness
IV2 7HG
Scotland
Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2007(18 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard House
St Leonard's Road
Forres
Morayshire
IV36 1DW
Scotland
Director NameJames Scott Millar Maclean
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 May 2012)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressAchmore Rhu Road
Arisaig
Mallaig
PH39 4NU
Scotland
Director NameMrs Eoina Margaret Macleod
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 May 2012)
RoleHousewife
Country of ResidenceScotland
Correspondence Address32 Eoligarry
Northbay
Isle Of Barra
HS9 5YD
Scotland
Director NameJames Macleod
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 December 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSonas 234 Bruernish
Northbay
Isle Of Barra
HS9 5UY
Scotland
Director NameLachlan Macleod
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 December 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSonas 234 Bruernish
Northbay
Isle Of Barra
HS9 5UY
Scotland
Director NameMr Michael Macleod
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(22 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 December 2011)
RoleFisherman
Country of ResidenceScotland
Correspondence Address32 Eoligarry
Northbay
Isle Of Barra
HS9 5YD
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 January 1989(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressCo. Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£1,177,409
Cash£1,228
Current Liabilities£158,685

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 day from now)

Charges

14 May 2002Delivered on: 17 May 2002
Satisfied on: 25 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat presently known as "charisma" official number A12639.
Fully Satisfied
11 May 1998Delivered on: 28 May 1998
Satisfied on: 26 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the boat "regina caeli".
Fully Satisfied
15 December 1997Delivered on: 22 December 1997
Satisfied on: 2 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat known as "della strada".
Fully Satisfied
3 March 1997Delivered on: 6 March 1997
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 February 1996Delivered on: 22 February 1996
Satisfied on: 13 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mfv "della strada", rss A10771, pln cy 158, castlebay barra.
Fully Satisfied
10 January 1992Delivered on: 21 January 1992
Satisfied on: 12 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fishing vessel mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in eilean craine,rss no 10275 port letters CY190.
Fully Satisfied
5 September 2011Delivered on: 10 September 2011
Satisfied on: 21 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat mfv prowess official number C18922.
Fully Satisfied
29 March 2007Delivered on: 4 April 2007
Satisfied on: 24 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as mfv prowess official number C18922 and port letters and number CY720.
Fully Satisfied
19 June 2003Delivered on: 24 June 2003
Satisfied on: 27 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the fishing boat known as mfv prowess--B14274.
Fully Satisfied
17 December 1991Delivered on: 19 December 1991
Satisfied on: 12 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 December 2011Delivered on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Rights, title and interest present and future in and to the vessel and the assigned property vessel prowess official number C18922.
Outstanding
21 December 2011Delivered on: 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the vessel prowess official number C18922.
Outstanding
16 December 2011Delivered on: 22 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 December 2011Delivered on: 20 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 June 2020Accounts for a small company made up to 30 September 2019 (8 pages)
24 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
7 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
4 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
15 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
11 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
11 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
27 April 2016Register inspection address has been changed from Baker Tilly Revas Ltd Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland to 69 Wellington Street Glasgow G2 6HG (1 page)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 265,000
(6 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 265,000
(6 pages)
27 April 2016Register inspection address has been changed from Baker Tilly Revas Ltd Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH Scotland to 69 Wellington Street Glasgow G2 6HG (1 page)
5 April 2016Registered office address changed from C/O Baker Till Revas Limited Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to Co. Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 5 April 2016 (1 page)
5 April 2016Registered office address changed from C/O Baker Till Revas Limited Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH to Co. Rsm Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 5 April 2016 (1 page)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 265,000
(6 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 265,000
(6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 265,000
(6 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 265,000
(6 pages)
11 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
11 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
16 May 2012Register inspection address has been changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX Scotland (1 page)
16 May 2012Register(s) moved to registered office address (1 page)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (10 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (10 pages)
16 May 2012Register(s) moved to registered office address (1 page)
16 May 2012Register inspection address has been changed from Denholm Fishselling Limited Maxwell Place Industrial Estate Fraserburgh Aberdeenshire AB43 9SX Scotland (1 page)
11 May 2012Termination of appointment of James Maclean as a director (2 pages)
11 May 2012Termination of appointment of Eoina Macleod as a director (2 pages)
11 May 2012Termination of appointment of Eoina Macleod as a director (2 pages)
11 May 2012Termination of appointment of James Maclean as a director (2 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
23 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
11 January 2012Termination of appointment of John Macleod as a director (2 pages)
11 January 2012Appointment of Rachel Anne Colam as a director (3 pages)
11 January 2012Termination of appointment of Robert Dougal as a secretary (2 pages)
11 January 2012Termination of appointment of William Hunter as a director (2 pages)
11 January 2012Appointment of Rachel Anne Colam as a secretary (3 pages)
11 January 2012Appointment of Rachel Anne Colam as a director (3 pages)
11 January 2012Termination of appointment of John Macleod as a director (2 pages)
11 January 2012Appointment of Rachel Anne Colam as a secretary (3 pages)
11 January 2012Appointment of Johannus Jacobus Colam as a director (4 pages)
11 January 2012Termination of appointment of Lachlan Macleod as a director (2 pages)
11 January 2012Registered office address changed from Harbour Buildings Mallaig Inverness Shire PH41 4PY on 11 January 2012 (2 pages)
11 January 2012Appointment of Johannus Jacobus Colam as a director (4 pages)
11 January 2012Appointment of Andrew Charles Pillar as a director (4 pages)
11 January 2012Appointment of Andrew Charles Pillar as a director (4 pages)
11 January 2012Termination of appointment of James Macleod as a director (2 pages)
11 January 2012Termination of appointment of Michael Macleod as a director (2 pages)
11 January 2012Termination of appointment of Michael Macleod as a director (2 pages)
11 January 2012Termination of appointment of Mary Macleod as a director (2 pages)
11 January 2012Termination of appointment of Lachlan Macleod as a director (2 pages)
11 January 2012Registered office address changed from Harbour Buildings Mallaig Inverness Shire PH41 4PY on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of George Mackay as a director (2 pages)
11 January 2012Termination of appointment of William Hunter as a director (2 pages)
11 January 2012Termination of appointment of James Macleod as a director (2 pages)
11 January 2012Termination of appointment of Mary Macleod as a director (2 pages)
11 January 2012Termination of appointment of Robert Dougal as a secretary (2 pages)
11 January 2012Termination of appointment of George Mackay as a director (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 16 (11 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of credit agreement 16/12/2011
(2 pages)
29 December 2011Memorandum and Articles of Association (10 pages)
29 December 2011Memorandum and Articles of Association (10 pages)
29 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of credit agreement 16/12/2011
(2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 13 (16 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 13 (16 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
16 November 2011Second filing of AP01 previously delivered to Companies House (5 pages)
11 November 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
11 November 2011Total exemption small company accounts made up to 30 September 2011 (9 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register inspection address has been changed (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
30 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
26 May 2011Auditors resignation (1 page)
26 May 2011Auditors resignation (1 page)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (13 pages)
27 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (13 pages)
26 April 2011Appointment of James Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(3 pages)
26 April 2011Appointment of Lachlan Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of Michael Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of James Scott Millar Maclean as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of Lachlan Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of Mrs Eoina Margaret Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of James Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(3 pages)
26 April 2011Appointment of Michael Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of Mrs Eoina Margaret Macleod as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
26 April 2011Appointment of James Scott Millar Maclean as a director
  • ANNOTATION A second filed AP01 was registered on 16/11/2011
(2 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mary Clare Macleod on 19 April 2010 (2 pages)
20 April 2010Director's details changed for John Archie Macleod on 19 April 2010 (2 pages)
20 April 2010Director's details changed for John Archie Macleod on 19 April 2010 (2 pages)
20 April 2010Director's details changed for Mary Clare Macleod on 19 April 2010 (2 pages)
24 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
24 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 April 2009Return made up to 20/04/09; full list of members (5 pages)
22 April 2009Return made up to 20/04/09; full list of members (5 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
22 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
22 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 April 2008Return made up to 20/04/08; full list of members (5 pages)
24 April 2008Return made up to 20/04/08; full list of members (5 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
27 September 2006Dec mort/charge * (2 pages)
27 September 2006Dec mort/charge * (2 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
21 April 2006Return made up to 20/04/06; full list of members (9 pages)
21 April 2006Return made up to 20/04/06; full list of members (9 pages)
28 July 2005Amended accounts made up to 30 September 2004 (6 pages)
28 July 2005Amended accounts made up to 30 September 2004 (6 pages)
22 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 April 2005Return made up to 20/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
18 May 2004Return made up to 20/04/04; full list of members (8 pages)
18 May 2004Return made up to 20/04/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 September 2003Dec mort/charge * (4 pages)
26 September 2003Dec mort/charge * (4 pages)
24 June 2003Partic of mort/charge * (5 pages)
24 June 2003Partic of mort/charge * (5 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
21 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
2 May 2003Dec mort/charge * (4 pages)
2 May 2003Dec mort/charge * (4 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
24 April 2003Full accounts made up to 30 September 2002 (10 pages)
24 April 2003Full accounts made up to 30 September 2002 (10 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
19 December 2002Auditor's resignation (1 page)
19 December 2002Auditor's resignation (1 page)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
17 May 2002Partic of mort/charge * (5 pages)
17 May 2002Partic of mort/charge * (5 pages)
9 May 2002Return made up to 20/04/02; full list of members (8 pages)
9 May 2002Return made up to 20/04/02; full list of members (8 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
23 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Return made up to 20/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 May 1999Return made up to 20/04/99; full list of members (7 pages)
10 May 1999Return made up to 20/04/99; full list of members (7 pages)
28 May 1998Partic of mort/charge * (5 pages)
28 May 1998Partic of mort/charge * (5 pages)
21 April 1998Return made up to 20/04/98; no change of members (6 pages)
21 April 1998Return made up to 20/04/98; no change of members (6 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 January 1998Dec mort/charge * (4 pages)
13 January 1998Dec mort/charge * (4 pages)
22 December 1997Partic of mort/charge * (5 pages)
22 December 1997Partic of mort/charge * (5 pages)
12 August 1997Dec mort/charge * (6 pages)
12 August 1997Dec mort/charge * (2 pages)
12 August 1997Dec mort/charge * (6 pages)
12 August 1997Dec mort/charge * (2 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 March 1997Partic of mort/charge * (5 pages)
6 March 1997Partic of mort/charge * (5 pages)
22 May 1996Return made up to 20/04/96; no change of members (7 pages)
22 May 1996Return made up to 20/04/96; no change of members (7 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
22 February 1996Partic of mort/charge * (5 pages)
31 May 1995Return made up to 20/04/95; full list of members (12 pages)
31 May 1995Return made up to 20/04/95; full list of members (12 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
23 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 March 1989Memorandum and Articles of Association (14 pages)
21 March 1989Memorandum and Articles of Association (14 pages)
16 March 1989Company name changed dunwilco (152) LIMITED\certificate issued on 17/03/89 (2 pages)
16 March 1989Company name changed dunwilco (152) LIMITED\certificate issued on 17/03/89 (2 pages)
30 January 1989Incorporation (27 pages)
30 January 1989Incorporation (27 pages)