Company NameN.D.U.S. Limited
DirectorsNeil Lachlan MacDonald and Effie MacDonald
Company StatusActive
Company NumberSC235238
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameNeil Lachlan MacDonald
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleGeneral Manager
Correspondence Address7a
Gramsdale
Isle Of Benbecula
Western Isles
HS7 5QP
Scotland
Secretary NameMrs Effie MacDonald
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a
Gramsdale
Benbecula
Western Isles
HS7 5QP
Scotland
Director NameMrs Effie MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a
Gramsdale
Benbecula
Western Isles
HS7 5QP
Scotland
Director NameDonald Norman Mackenzie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(same day as company formation)
RoleSite Engineer
Correspondence Address3 Cille Bhanain
West Gerinish
South Uist
Isle Of South Uist
HS8 5RP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Garage
Balivanich
Western Isles
HS7 5LL
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Lachlan Macdonald
50.00%
Ordinary
1 at £1Mrs Effie Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£93,025
Cash£17,127
Current Liabilities£103,197

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

10 July 2003Delivered on: 16 July 2003
Persons entitled: Comhairle Nan Eilean Siar

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
7 February 2003Delivered on: 11 February 2003
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

Filing History

24 January 2024Micro company accounts made up to 31 October 2023 (4 pages)
28 August 2023Micro company accounts made up to 31 October 2022 (4 pages)
17 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
25 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
13 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
21 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
1 September 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
11 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
1 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
4 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 17 November 2011 (1 page)
17 November 2011Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page)
14 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 July 2011 (1 page)
16 July 2011Registered office address changed from C/O Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 16 July 2011 (1 page)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 May 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 10 May 2010 (1 page)
8 September 2009Return made up to 13/08/09; full list of members (5 pages)
8 September 2009Return made up to 13/08/09; full list of members (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 December 2008Return made up to 13/08/08; no change of members (4 pages)
2 December 2008Return made up to 13/08/08; no change of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 September 2007Return made up to 13/08/07; no change of members (7 pages)
6 September 2007Return made up to 13/08/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 November 2006Return made up to 13/08/06; full list of members (7 pages)
17 November 2006Return made up to 13/08/06; full list of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 13/08/05; full list of members (7 pages)
24 October 2005Return made up to 13/08/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
12 October 2004Return made up to 13/08/04; full list of members (7 pages)
12 October 2004Return made up to 13/08/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 June 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
10 June 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
10 June 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2003Return made up to 13/08/03; full list of members (7 pages)
5 September 2003Return made up to 13/08/03; full list of members (7 pages)
16 July 2003Partic of mort/charge * (5 pages)
16 July 2003Partic of mort/charge * (5 pages)
11 February 2003Partic of mort/charge * (6 pages)
11 February 2003Partic of mort/charge * (6 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (17 pages)
13 August 2002Incorporation (17 pages)