Company NameMacaulay Askernish Ltd.
Company StatusActive
Company NumberSC122689
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAlistair Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1990(2 weeks, 4 days after company formation)
Appointment Duration34 years, 1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Ardmore
Lochboisdale
South Uist
HS8 5QY
Scotland
Secretary NameMorag Ann Macaulay
NationalityBritish
StatusCurrent
Appointed23 October 2000(10 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address5 Ardmore
Lochbuisdale
South Uist
HS8 5QY
Scotland
Director NameMr Donald John Macaulay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Garage
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameMr Stephen McAulay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(30 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside Garage
Lochboisdale
South Uist
HS8 5TH
Scotland
Director NameDonald John Macaulay
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1990(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 1995)
RoleEngineer
Correspondence AddressHillside Cottage
Lochboisdale
South Uist
PA81 5TH
Scotland
Secretary NameAlistair Macaulay
NationalityBritish
StatusResigned
Appointed19 February 1990(2 weeks, 4 days after company formation)
Appointment Duration10 years, 8 months (resigned 23 October 2000)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Ardmore
Lochboisdale
South Uist
HS8 5QY
Scotland
Director NameJohn Macauley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 May 1995)
RolePriest
Correspondence AddressHillside Cottage
Lochboisdale
Isle Of South Uist
PA81 5TH
Scotland

Contact

Websiteaskernishquarry.com

Location

Registered AddressHillside Garage
Lochboisdale
South Uist
HS8 5TH
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Shareholders

664 at £1Colin Macaulay
66.40%
Ordinary
336 at £1Alistair Macaulay
33.60%
Ordinary

Financials

Year2014
Net Worth£164,771
Current Liabilities£441,314

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

16 November 2012Delivered 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 1998Delivered 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 1991Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

9 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
24 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Alistair Macaulay on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Alistair Macaulay on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Return made up to 07/06/09; full list of members (3 pages)
18 July 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 August 2007Return made up to 07/06/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 July 2005Return made up to 07/06/05; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 07/06/04; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
(6 pages)
17 June 2002Return made up to 07/06/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 August 2000Return made up to 07/06/00; full list of members (6 pages)
26 July 1999Dec mort/charge * (10 pages)
26 July 1999Dec mort/charge * (2 pages)
26 July 1999Dec mort/charge * (2 pages)
26 July 1999Dec mort/charge * (2 pages)
26 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 June 1999Return made up to 07/06/99; no change of members (4 pages)
23 July 1998Partic of mort/charge * (5 pages)
16 June 1998Return made up to 07/06/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 July 1997Return made up to 07/06/97; no change of members (4 pages)
1 July 1997Partic of mort/charge * (5 pages)
20 January 1997Partic of mort/charge * (10 pages)
20 January 1997Partic of mort/charge * (3 pages)
20 January 1997Partic of mort/charge * (3 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Return made up to 07/06/96; no change of members (4 pages)
7 July 1995Group accounts for a small company made up to 31 December 1994 (5 pages)
26 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1995Director resigned;new director appointed (2 pages)
3 April 1991Partic of mort/charge 3812 (3 pages)
1 February 1990Incorporation (17 pages)