Company NameHie Innse Gall
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC125551
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 1990(33 years, 11 months ago)
Previous NameWestern Isles Enterprise Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameJohn Angus Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(same day as company formation)
RoleChief Exec
Correspondence Address3 Ceann A Tuath
Arnol
Isle Of Lewis
PA86 9DJ
Scotland
Director NameDonald Angus Johnson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc-An-Locha
Sollas
North Uist
HS6 5BS
Scotland
Director NameMr Roderick Cunningham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1990(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 East Street
Sandwick
Isle Of Lewis
Hs2 Oag
Secretary NameMrs Agnes Rennie
NationalityBritish
StatusResigned
Appointed11 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25
South Galson
Isle Of Lewis
HS2 0SH
Scotland
Director NameRev Donald Macauly
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 1996)
RoleMinister
Correspondence Address6 Kirkibost
Great Bernera
Isle Of Lewis
HS2 9LX
Scotland
Director NameJohn Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 September 1991)
RoleBank Manager
Correspondence AddressBank House
Lochboisedale
South Uist
PA81 5TH
Scotland
Director NameDuncan Macinnes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 14 November 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressCraigard
Newvalley, Stornoway
Isle Of Lewis
HS2 0DW
Scotland
Secretary NameDonald MacDonald Macaulay
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 March 2008)
RoleChief Executive
Correspondence Address3 Carloway
Isle Of Lewis
Western Isles
HS2 9AH
Scotland
Director NameHendrikus Adrianus Graauwmans
Date of BirthAugust 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed14 February 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2000)
RoleFinance Director
Correspondence Address21 Melbost Point
Isle Of Lewis
HS2 0BG
Scotland
Director NameGilbert Maclellan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1998)
RolePartner,Building Contractors
Correspondence Address301 Kilphedar
South Uist
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 1996)
RoleGarage/Fish Farming
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameWilliam MacDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(3 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 February 2003)
RoleSchool Headteacher
Correspondence Address18 Illeray
Clachan
North Uist
Western Isles
Director NameDavid Peter Buckland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleVeterinary Surgeon
Correspondence AddressPeninerine
South Uist
Isle Of South Uist
HS8 5SF
Scotland
Director NameMr Roderick Donald Alexander Macaskill
Date of BirthJune 1935 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed10 March 1997(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 March 1998)
RoleContractor
Country of ResidenceScotland
Correspondence AddressClisham House
Ardhasaig
Isle Of Harris
HS3 3AJ
Scotland
Director NameMr Murdo Macleod Maclennan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 February 2007)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Macaulay Road
Stornoway
Isle Of Lewis
HS1 2TT
Scotland
Director NameMr Neil Finlayson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(8 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 November 1998)
RoleScientist
Country of ResidenceScotland
Correspondence Address1 Adabrock
Ness, Isle Of Lewis
Western Isles
HS2 0TW
Scotland
Director NameMr Norman Douglas Macaskill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDrimore Farm
Grogarry
South Uist
HS8 5RR
Scotland
Director NameMr Norman Alexander MacDonald
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2004)
RoleTraining Officer
Correspondence Address13 Eireastadh
Uig
Isle Of Lewis
HS2 9JG
Scotland
Director NameDonald Angus MacDonald
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2004)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address27 Borve
Isle Of Lewis
HS2 0RX
Scotland
Director NameMurdo MacDonald
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2007)
RoleRange Manager
Correspondence AddressCongreve House
Balivanich
Isle Of Benbecula
HS7 5LA
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed10 September 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail & Business Park
Inverness
Highland
IV2 7GF
Scotland
Director NameMr Finlay MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 2008)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Newton Street
Stornoway
Isle Of Lewis
HS1 2RF
Scotland
Director NameMr Neil Campbell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2003(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRubha Liath, 5 Scaristavore
Harris
Eilean Siar
HS3 3HX
Scotland
Director NameIsobel Graham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 2008)
RoleHotelier
Correspondence AddressOrasay Inn
Lochcarnan
Lochboisdale
Isle Of South Uist
HS8 5PD
Scotland
Director NameMs Rachel Lora Mackenzie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Park
Callanish
Isle Of Lewis
HS2 0DZ
Scotland
Director NameMr Malcolm Maclean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Upper Bayble
Point
Isle Of Lewis
HS2 0QH
Scotland
Director NameMr Angus Campbell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(14 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2008)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Bulnacraig Street
Stornoway
Isle Of Lewis
HS1 2RY
Scotland
Director NameMr Donald Roderick Graham Macleod
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2008)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13 Memorial Avenue
Stornoway
Isle Of Lewis
HS1 2QR
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan House Inverness Retail And Business Park
Highlander Way
Inverness
Highland
IV2 7GF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehient.co.uk

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

15 July 1993Delivered on: 27 July 1993
Persons entitled: Highlands and Islands Enterprise

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.
Outstanding
12 April 1991Delivered on: 17 April 1991
Persons entitled: Highlands and Islands Enterprise

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.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
10 December 2018Notification of a person with significant control statement (2 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
21 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 June 2016Register inspection address has been changed from 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to An Lochran, 10 Inverness Campus, Inverness an Lochran 10 Inverness Campus Inverness Inverness IV2 5NA (1 page)
22 June 2016Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
22 June 2016Annual return made up to 11 June 2016 no member list (3 pages)
22 June 2016Secretary's details changed for Alison Patricia Lyner on 9 May 2016 (1 page)
22 June 2016Annual return made up to 11 June 2016 no member list (3 pages)
22 June 2016Secretary's details changed for Alison Patricia Lyner on 9 May 2016 (1 page)
22 June 2016Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
22 June 2016Register inspection address has been changed from 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to An Lochran, 10 Inverness Campus, Inverness an Lochran 10 Inverness Campus Inverness Inverness IV2 5NA (1 page)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 11 June 2015 (14 pages)
9 July 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Highland IV15 9XL to 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
9 July 2015Register(s) moved to registered inspection location 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
9 July 2015Annual return made up to 11 June 2015 (14 pages)
9 July 2015Register(s) moved to registered inspection location 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
9 July 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Highland IV15 9XL to 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 11 June 2014 (14 pages)
10 July 2014Annual return made up to 11 June 2014 (14 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 11 June 2013 (14 pages)
17 July 2013Annual return made up to 11 June 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
13 July 2012Annual return made up to 11 June 2012 (14 pages)
13 July 2012Annual return made up to 11 June 2012 (14 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
16 August 2011Register inspection address has been changed (2 pages)
16 August 2011Annual return made up to 11 June 2011 (14 pages)
16 August 2011Register inspection address has been changed (2 pages)
16 August 2011Register(s) moved to registered inspection location (2 pages)
16 August 2011Register(s) moved to registered inspection location (2 pages)
16 August 2011Annual return made up to 11 June 2011 (14 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
25 June 2010Annual return made up to 11 June 2010 (14 pages)
25 June 2010Annual return made up to 11 June 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (22 pages)
11 November 2009Full accounts made up to 31 March 2009 (22 pages)
28 July 2009Annual return made up to 11/06/09 (10 pages)
28 July 2009Annual return made up to 11/06/09 (10 pages)
4 February 2009Annual return made up to 11/06/08 (10 pages)
4 February 2009Annual return made up to 11/06/08 (10 pages)
29 January 2009Full accounts made up to 31 March 2008 (23 pages)
29 January 2009Full accounts made up to 31 March 2008 (23 pages)
28 April 2008Appointment terminated director innes macleod (1 page)
28 April 2008Director appointed douglas james yule (2 pages)
28 April 2008Director appointed forbes cameron duthie (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2008Appointment terminated director neil campbell (1 page)
28 April 2008Appointment terminated director angus campbell (1 page)
28 April 2008Director appointed douglas james yule (2 pages)
28 April 2008Appointment terminated director neil campbell (1 page)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2008Appointment terminated director angus campbell (1 page)
28 April 2008Appointment terminated secretary donald macaulay (1 page)
28 April 2008Appointment terminated director hector stewart (1 page)
28 April 2008Appointment terminated director alex tearse (1 page)
28 April 2008Appointment terminated director innes macleod (1 page)
28 April 2008Appointment terminated secretary donald macaulay (1 page)
28 April 2008Appointment terminated director donald macleod (1 page)
28 April 2008Appointment terminated director alex tearse (1 page)
28 April 2008Appointment terminated director hector stewart (1 page)
28 April 2008Appointment terminated director isobel graham (1 page)
28 April 2008Appointment terminated director finlay macdonald (1 page)
28 April 2008Appointment terminated director rachel mackenzie (1 page)
28 April 2008Appointment terminated director finlay macdonald (1 page)
28 April 2008Appointment terminated director donald macleod (1 page)
28 April 2008Appointment terminated director rachel mackenzie (1 page)
28 April 2008Director appointed forbes cameron duthie (2 pages)
28 April 2008Appointment terminated director isobel graham (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
8 October 2007Full accounts made up to 31 March 2007 (24 pages)
8 October 2007Full accounts made up to 31 March 2007 (24 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
21 June 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2007Annual return made up to 11/06/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
4 January 2007Memorandum and Articles of Association (19 pages)
4 January 2007Memorandum and Articles of Association (19 pages)
21 December 2006Company name changed western isles enterprise company LIMITED\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed western isles enterprise company LIMITED\certificate issued on 21/12/06 (3 pages)
21 September 2006Full accounts made up to 31 March 2006 (24 pages)
21 September 2006Full accounts made up to 31 March 2006 (24 pages)
15 June 2006Annual return made up to 11/06/06 (9 pages)
15 June 2006Annual return made up to 11/06/06 (9 pages)
9 September 2005Full accounts made up to 31 March 2005 (24 pages)
9 September 2005Full accounts made up to 31 March 2005 (24 pages)
3 August 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
20 August 2004Full accounts made up to 31 March 2004 (24 pages)
20 August 2004Full accounts made up to 31 March 2004 (24 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
1 July 2004Annual return made up to 11/06/04 (8 pages)
1 July 2004Annual return made up to 11/06/04 (8 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
22 August 2003Full accounts made up to 31 March 2003 (25 pages)
22 August 2003Full accounts made up to 31 March 2003 (25 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
16 June 2003Annual return made up to 11/06/03 (8 pages)
16 June 2003Annual return made up to 11/06/03 (8 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
3 September 2002Full accounts made up to 31 March 2002 (23 pages)
3 September 2002Full accounts made up to 31 March 2002 (23 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
13 June 2002Annual return made up to 11/06/02 (8 pages)
13 June 2002Annual return made up to 11/06/02 (8 pages)
2 May 2002Registered office changed on 02/05/02 from: james square 9 james street stornoway isle of lewis HS1 2QN (1 page)
2 May 2002Registered office changed on 02/05/02 from: james square 9 james street stornoway isle of lewis HS1 2QN (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Memorandum and Articles of Association (11 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Memorandum and Articles of Association (11 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
4 November 2001Full accounts made up to 31 March 2001 (22 pages)
4 November 2001Full accounts made up to 31 March 2001 (22 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
14 June 2001Annual return made up to 11/06/01 (6 pages)
14 June 2001Annual return made up to 11/06/01 (6 pages)
15 November 2000Full accounts made up to 31 March 2000 (24 pages)
15 November 2000Full accounts made up to 31 March 2000 (24 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
15 June 2000Annual return made up to 11/06/00 (6 pages)
15 June 2000Director resigned (1 page)
15 June 2000Annual return made up to 11/06/00 (6 pages)
15 June 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (20 pages)
25 January 2000Full accounts made up to 31 March 1999 (20 pages)
10 September 1999Registered office changed on 10/09/99 from: 3 harbour view cromwell street quay stornoway isle of lewis HS1 2DF (1 page)
10 September 1999Registered office changed on 10/09/99 from: 3 harbour view cromwell street quay stornoway isle of lewis HS1 2DF (1 page)
6 July 1999Annual return made up to 11/06/99 (8 pages)
6 July 1999Annual return made up to 11/06/99 (8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (18 pages)
28 January 1999Full accounts made up to 31 March 1998 (18 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
1 July 1998Annual return made up to 11/06/98 (6 pages)
1 July 1998Annual return made up to 11/06/98 (6 pages)
1 July 1998New director appointed (1 page)
1 July 1998New director appointed (1 page)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
30 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (18 pages)
27 January 1998Full accounts made up to 31 March 1997 (18 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
22 August 1997Annual return made up to 11/06/97 (8 pages)
22 August 1997Annual return made up to 11/06/97 (8 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (16 pages)
13 January 1997Full accounts made up to 31 March 1996 (16 pages)
26 August 1996Annual return made up to 11/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996Annual return made up to 11/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 August 1995Annual return made up to 11/06/95
  • 363(287) ‐ Registered office changed on 09/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 1995Annual return made up to 11/06/95
  • 363(287) ‐ Registered office changed on 09/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
11 June 1990Incorporation (15 pages)
11 June 1990Incorporation (15 pages)