Daliburgh
Western Isles
HS8 5SS
Scotland
Secretary Name | Mr Calum Mac Millan |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Fairview Daliburgh Western Isles HS8 5SS Scotland |
Director Name | Mrs Lynne Elizabeth Macmillan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 September 2017(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bornish Isle Of South Uist Eilean Siar HS8 5SA Scotland |
Director Name | Lynne Elizabeth Gibson Mac Millan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Oyster Farmer |
Correspondence Address | Fairview 275 Daliburgh Isle Of South Uist HS8 5SS Scotland |
Secretary Name | Mr Calum Mac Millan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairview 275 Daliburgh Isle Of South Uist HS8 5SS Scotland |
Director Name | Mr Calum Mac Millan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 January 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Fairview 275 Daliburgh Isle Of South Uist HS8 5SS Scotland |
Telephone | 01870 610288 |
---|---|
Telephone region | Benebecula, Outer Hebrides |
Registered Address | Fairview 275 Daliburgh Isle Of South Uist Outer Hebrides HS8 5SS Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
100 at £1 | Calum Macmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,195 |
Cash | £1 |
Current Liabilities | £967,639 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
11 February 2018 | Delivered on: 15 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
17 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
20 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
1 January 2020 | Micro company accounts made up to 31 March 2019 (9 pages) |
1 September 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
15 February 2018 | Registration of charge SC2350720001, created on 11 February 2018 (15 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
26 September 2017 | Appointment of Mrs Lynne Elizabeth Macmillan as a director on 22 September 2017 (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Appointment of Mrs Lynne Elizabeth Macmillan as a director on 22 September 2017 (2 pages) |
26 September 2017 | Notification of Lynne Macmillan as a person with significant control on 1 April 2017 (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Notification of Lynne Macmillan as a person with significant control on 1 April 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 September 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 February 2016 | Company name changed hebridean energy LIMITED\certificate issued on 22/02/16
|
22 February 2016 | Company name changed hebridean energy LIMITED\certificate issued on 22/02/16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Company name changed hebrides energy LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Company name changed hebrides energy LIMITED\certificate issued on 13/08/15
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
31 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 June 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
26 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Company name changed hebridean energy LTD.\certificate issued on 12/05/11
|
12 May 2011 | Company name changed hebridean energy LTD.\certificate issued on 12/05/11
|
3 May 2011 | Registered office address changed from 7 Bornish Isle of South Uist Outer Hebrides HS8 5LA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 7 Bornish Isle of South Uist Outer Hebrides HS8 5LA on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 7 Bornish Isle of South Uist Outer Hebrides HS8 5LA on 3 May 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Calum Macmillan on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Calum Macmillan on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Calum Macmillan on 8 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Calum Macmillan on 8 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Calum Macmillan on 8 August 2010 (1 page) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Calum Macmillan on 8 August 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
28 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 February 2008 | Director and secretary appointed calum macmillan (2 pages) |
29 February 2008 | Director and secretary appointed calum macmillan (2 pages) |
29 February 2008 | Appointment terminated director lynne mac millan (1 page) |
29 February 2008 | Appointment terminated director lynne mac millan (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: fairview 275 daliburgh isle of south uist outer hebridies HS8 5SS (1 page) |
4 September 2007 | Location of register of members (1 page) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 September 2007 | Location of debenture register (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: fairview 275 daliburgh isle of south uist outer hebridies HS8 5SS (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 January 2007 | Memorandum and Articles of Association (1 page) |
30 January 2007 | Memorandum and Articles of Association (1 page) |
29 January 2007 | Company name changed hebridean oysters LIMITED\certificate issued on 29/01/07 (2 pages) |
29 January 2007 | Company name changed hebridean oysters LIMITED\certificate issued on 29/01/07 (2 pages) |
21 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
29 November 2005 | Return made up to 08/08/05; full list of members (7 pages) |
29 November 2005 | Return made up to 08/08/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
5 October 2004 | Return made up to 08/08/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
15 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
8 August 2002 | Incorporation (8 pages) |
8 August 2002 | Incorporation (8 pages) |