Lochboisdale
South Uist
HS8 5QY
Scotland
Secretary Name | Morag Ann Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Ardmore Lochbuisdale South Uist HS8 5QY Scotland |
Director Name | Mr Donald John Macaulay |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Garage Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Mr Stephen McAulay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Garage Lochboisdale South Uist HS8 5TH Scotland |
Director Name | Donald John Macaulay |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1990(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 1995) |
Role | Engineer |
Correspondence Address | Hillside Cottage Lochboisdale South Uist PA81 5TH Scotland |
Secretary Name | Alistair Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1990(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 October 2000) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Ardmore Lochboisdale South Uist HS8 5QY Scotland |
Director Name | John Macauley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 1995) |
Role | Priest |
Correspondence Address | Hillside Cottage Lochboisdale Isle Of South Uist PA81 5TH Scotland |
Website | askernishquarry.com |
---|
Registered Address | Hillside Garage Lochboisdale South Uist HS8 5TH Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
664 at £1 | Colin Macaulay 66.40% Ordinary |
---|---|
336 at £1 | Alistair Macaulay 33.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,771 |
Current Liabilities | £441,314 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
16 November 2012 | Delivered on: 27 November 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hillside office yard and garage at loch boisdale south uist. Outstanding |
---|---|
7 July 1998 | Delivered on: 23 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 March 1991 | Delivered on: 3 April 1991 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. Outstanding |
10 June 1997 | Delivered on: 1 July 1997 Satisfied on: 26 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 399 2/3RDS square yards of ground in south uist. Fully Satisfied |
9 January 1997 | Delivered on: 20 January 1997 Satisfied on: 26 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at lochboisdale,south uist,inverness extending to 900SQUARE yards. Fully Satisfied |
9 January 1997 | Delivered on: 20 January 1997 Satisfied on: 26 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forming part of the estate of south uist and benbecula,lying to the south side of the public road in lochboisdale,south uist, leading from daliburgh to lochboisdale pier. Fully Satisfied |
9 January 1997 | Delivered on: 20 January 1997 Satisfied on: 26 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of askernish quarry at lochboisdale,south uist. Fully Satisfied |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
---|---|
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Alistair Macaulay on 7 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alistair Macaulay on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
18 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 07/06/05; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
9 June 2003 | Return made up to 07/06/03; full list of members
|
17 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 June 2001 | Return made up to 07/06/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 July 1999 | Dec mort/charge * (10 pages) |
26 July 1999 | Dec mort/charge * (2 pages) |
26 July 1999 | Dec mort/charge * (2 pages) |
26 July 1999 | Dec mort/charge * (2 pages) |
26 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
16 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
1 July 1997 | Partic of mort/charge * (5 pages) |
20 January 1997 | Partic of mort/charge * (10 pages) |
20 January 1997 | Partic of mort/charge * (3 pages) |
20 January 1997 | Partic of mort/charge * (3 pages) |
28 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
7 July 1995 | Group accounts for a small company made up to 31 December 1994 (5 pages) |
26 June 1995 | Return made up to 07/06/95; full list of members
|
25 May 1995 | Director resigned;new director appointed (2 pages) |
3 April 1991 | Partic of mort/charge 3812 (3 pages) |
1 February 1990 | Incorporation (17 pages) |