Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director Name | Mr Donald Iain MacDonald |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 January 2022) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Chartered Accountants 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mrs Catherine Anne Macarthur |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 August 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chartered Accountants 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Ms Mary Ann Graham |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 15 August 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mann Judd Gordon 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Ms Jayne Macarthur |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 October 2019(21 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 January 2022) |
Role | Freelance |
Country of Residence | Scotland |
Correspondence Address | Mann Judd Gordon 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Miss Katherine Louise Stewart |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 January 2022) |
Role | Volunteer Development Worker |
Country of Residence | United Kingdom |
Correspondence Address | 38b Vatisker Back Isle Of Lewis Eilean Siar HS2 0JS Scotland |
Director Name | Mrs Anne MacDonald Ramsay |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 January 2022) |
Role | Play Leader |
Country of Residence | Scotland |
Correspondence Address | 7 Back Isle Of Lewis Eilean Siar HS2 0LQ Scotland |
Director Name | Mr Angus Maclennan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 June 2010) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Taman 14 Gress Isle Of Lewis HS2 0NB Scotland |
Director Name | Mr Kenneth Angus Maciver |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 May 2012) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 11 Upper Coll Back Isle Of Lewis HS2 0LS Scotland |
Director Name | Mr Neil MacDonald Graham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Coll Isle Of Lewis HS2 0JR Scotland |
Secretary Name | Mr Neil MacDonald Graham |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 October 1998(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Coll Isle Of Lewis HS2 0JR Scotland |
Director Name | John Maclean |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 June 2010) |
Role | Schoolteacher |
Correspondence Address | Monterey Bakers Road Newmarket Isle Of Lewis HS2 0EA Scotland |
Director Name | Peigimairi Nicholson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2005) |
Role | Teacher |
Correspondence Address | 24 Back Stornoway Isle Of Lewis HS2 0LQ Scotland |
Director Name | Norman Kenneth Stewart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 June 2005) |
Role | Retired |
Correspondence Address | 18 Vatisker Back Stornoway Isle Of Lewis HS2 0JS Scotland |
Director Name | Christina Annie Maclean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 June 2005) |
Role | Clerical Officer |
Correspondence Address | 6a Coll Isle Of Lewis HS2 0JR Scotland |
Secretary Name | Mr Angus Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2010) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Taman 14 Gress Isle Of Lewis HS2 0NB Scotland |
Director Name | Mrs Kathryn Graham |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 August 2019) |
Role | Clerical |
Country of Residence | United Kingdom |
Correspondence Address | 5 Catherine Hill Vatisker Back Isle Of Lewis HS2 0JS Scotland |
Director Name | Mr Malcolm John Graham |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bruinish 13 Upper Coll Back Isle Of Lewis HS2 0LS Scotland |
Director Name | Rona MacDonald |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 August 2019) |
Role | Parliamentary Officer |
Correspondence Address | Dalriada 39 Gress Back Isle Of Lewis HS2 0NB Scotland |
Secretary Name | Rona MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Dalriada 39 Gress Isle Of Lewis HS2 0NB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Mann Judd Gordon 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,742 |
Cash | £5,832 |
Current Liabilities | £90 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (4 pages) |
8 October 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
6 October 2021 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
11 May 2020 | Appointment of Mrs Anne Macdonald Ramsay as a director on 24 April 2020 (2 pages) |
27 April 2020 | Appointment of Miss Katherine Louise Stewart as a director on 24 April 2020 (2 pages) |
4 November 2019 | Appointment of Ms Jayne Macarthur as a director on 18 October 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 October 2019 | Cessation of Rona Macdonald as a person with significant control on 27 August 2019 (1 page) |
1 October 2019 | Cessation of Malcolm John Graham as a person with significant control on 27 August 2019 (1 page) |
1 October 2019 | Notification of a person with significant control statement (2 pages) |
1 October 2019 | Cessation of Kathryn Graham as a person with significant control on 27 August 2019 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
17 September 2019 | Termination of appointment of Rona Macdonald as a director on 27 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Malcolm John Graham as a director on 27 August 2019 (1 page) |
17 September 2019 | Director's details changed for Mr Donald Iain Macdonald on 30 August 2019 (2 pages) |
17 September 2019 | Termination of appointment of Kathryn Graham as a director on 27 August 2019 (1 page) |
17 September 2019 | Termination of appointment of Rona Macdonald as a secretary on 27 August 2019 (1 page) |
30 August 2019 | Appointment of Mr Kenneth Alexander Smith as a director on 15 August 2019 (2 pages) |
30 August 2019 | Appointment of Ms Mary Ann Graham as a director on 15 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Donald Iain Macdonald as a director on 15 August 2019 (2 pages) |
30 August 2019 | Appointment of Mrs Catherine Anne Macarthur as a director on 15 August 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 November 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
24 November 2015 | Annual return made up to 30 September 2015 no member list (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
6 October 2014 | Annual return made up to 30 September 2014 no member list (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
5 November 2013 | Annual return made up to 30 September 2013 no member list (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
12 October 2012 | Annual return made up to 30 September 2012 no member list (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Termination of appointment of Kenneth Maciver as a director (1 page) |
17 May 2012 | Termination of appointment of Kenneth Maciver as a director (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 30 September 2010 no member list (6 pages) |
28 July 2010 | Appointment of Rona Macdonald as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Angus Maclennan as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Angus Maclennan as a director (2 pages) |
28 July 2010 | Termination of appointment of John Maclean as a director (2 pages) |
28 July 2010 | Termination of appointment of John Maclean as a director (2 pages) |
28 July 2010 | Appointment of Rona Macdonald as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Angus Maclennan as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Angus Maclennan as a director (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
20 October 2009 | Annual return made up to 30 September 2009 no member list (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Annual return made up to 30/09/08 (6 pages) |
25 February 2009 | Annual return made up to 30/09/08 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 June 2008 | Director appointed rona macdonald (1 page) |
27 June 2008 | Director appointed kathryn graham (1 page) |
27 June 2008 | Director appointed malcolm john graham (1 page) |
27 June 2008 | Director appointed kathryn graham (1 page) |
27 June 2008 | Director appointed malcolm john graham (1 page) |
27 June 2008 | Director appointed rona macdonald (1 page) |
16 October 2007 | Annual return made up to 30/09/07 (2 pages) |
16 October 2007 | Annual return made up to 30/09/07 (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Annual return made up to 30/09/06 (2 pages) |
6 October 2006 | Annual return made up to 30/09/06 (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
9 December 2005 | Annual return made up to 30/09/05 (2 pages) |
9 December 2005 | Annual return made up to 30/09/05 (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 October 2005 | New secretary appointed (1 page) |
11 October 2005 | New secretary appointed (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 1 coll back, stornoway isle of lewis HS2 0JR (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 1 coll back, stornoway isle of lewis HS2 0JR (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2004 | Annual return made up to 30/09/04 (6 pages) |
23 September 2004 | Annual return made up to 30/09/04 (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: old school road back isle of lewis HS2 0JY (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: old school road back isle of lewis HS2 0JY (1 page) |
23 October 2003 | Annual return made up to 30/09/03
|
23 October 2003 | Annual return made up to 30/09/03
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Annual return made up to 30/09/02 (6 pages) |
24 October 2002 | Annual return made up to 30/09/02 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Annual return made up to 30/09/01 (5 pages) |
15 October 2001 | Annual return made up to 30/09/01 (5 pages) |
4 November 2000 | Annual return made up to 30/09/00 (3 pages) |
4 November 2000 | Annual return made up to 30/09/00 (3 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 October 1999 | Annual return made up to 30/09/99 (5 pages) |
22 October 1999 | Annual return made up to 30/09/99 (5 pages) |
13 August 1999 | Accounting reference date extended from 31/03/99 to 31/12/99 (1 page) |
13 August 1999 | Accounting reference date extended from 31/03/99 to 31/12/99 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Registered office changed on 21/03/99 from: 1 coll isle of lewis HS2 0JR (1 page) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Registered office changed on 21/03/99 from: 1 coll isle of lewis HS2 0JR (1 page) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | New director appointed (2 pages) |
7 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
7 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
20 November 1998 | Memorandum and Articles of Association (14 pages) |
20 November 1998 | Memorandum and Articles of Association (14 pages) |
5 November 1998 | Company name changed civicstage LIMITED\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed civicstage LIMITED\certificate issued on 06/11/98 (2 pages) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Registered office changed on 30/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 October 1998 | Director resigned (1 page) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | New secretary appointed;new director appointed (2 pages) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | Registered office changed on 30/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 October 1998 | New director appointed (2 pages) |
30 October 1998 | Director resigned (1 page) |
30 October 1998 | New secretary appointed;new director appointed (2 pages) |
30 September 1998 | Incorporation (20 pages) |
30 September 1998 | Incorporation (20 pages) |