Company NameHebridean Isles Estate Agency Limited
Company StatusDissolved
Company NumberSC117852
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMargaret Mackay
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusClosed
Appointed27 March 2017(27 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (closed 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Bank Of Scotland Buildings South Beach Street
Stornoway
Isle Of Lewis
Western Isles
HS1 2BG
Scotland
Director NameDonald Iain Ferguson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1992)
RoleSolicitor
Correspondence AddressAch Na Fhuarain
Home Farm Road
Portree
Isle Of Skye
IV51 9LX
Scotland
Director NameAlexander David Millar
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleSolicitor
Correspondence AddressMuirmill 20
Newvalley
Isle Of Lewis
PA86 0DN
Scotland
Secretary NamePauline Anne Eggermont
NationalityBritish
StatusResigned
Appointed28 December 1990(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressCraigard Staffin Road
Portree
Isle Of Skye
IV51 9HP
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 28 May 2011)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameJohn Charles Young
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 18 September 2001)
RoleSolicitor
Correspondence Address27 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed15 June 1992(3 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 28 May 2011)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Simon Andrew Fraser
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(12 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 January 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Callanish
Isle Of Lewis
HS2 9DY
Scotland

Contact

Websitehebridean-estate-agency.co.uk/
Telephone01851 700800
Telephone regionLewis and Great Bernera, Outer Hebrides

Location

Registered AddressOld Bank Of Scotland Buildings
Stornoway
Isle Of Lewis
HS1 2BG
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Simon Andrew Fraser
98.00%
Ordinary
2 at £1Annie Fraser
2.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (3 pages)
24 April 2017Appointment of Margaret Mackay as a director on 27 March 2017 (3 pages)
7 February 2017Termination of appointment of Simon Andrew Fraser as a director on 31 January 2017 (2 pages)
10 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
12 July 2011Termination of appointment of Michael Ferris as a director (1 page)
12 July 2011Termination of appointment of Michael Ferris as a secretary (1 page)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
27 October 2008Return made up to 13/09/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
23 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 September 2006Return made up to 13/09/06; full list of members (2 pages)
29 December 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
23 September 2005Return made up to 13/09/05; full list of members (2 pages)
17 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
18 September 2004Return made up to 13/09/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
14 October 2003Return made up to 13/09/03; full list of members (5 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
20 September 2002Return made up to 13/09/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
19 September 2001Return made up to 13/09/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
12 October 2000Return made up to 13/09/00; full list of members (6 pages)
12 October 1999Return made up to 13/09/99; no change of members (4 pages)
10 September 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
21 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
13 October 1998Return made up to 13/09/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
15 October 1997Return made up to 13/09/97; no change of members (4 pages)
19 January 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
14 October 1996Return made up to 13/09/96; no change of members
  • 363(287) ‐ Registered office changed on 14/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)