Gramsdale
Isle Of Benbecula
Western Isles
HS7 5QP
Scotland
Secretary Name | Mrs Effie MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7a Gramsdale Benbecula Western Isles HS7 5QP Scotland |
Director Name | Mrs Effie MacDonald |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2004(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7a Gramsdale Benbecula Western Isles HS7 5QP Scotland |
Director Name | Donald Norman Mackenzie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Site Engineer |
Correspondence Address | 3 Cille Bhanain West Gerinish South Uist Isle Of South Uist HS8 5RP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | The Garage Balivanich Western Isles HS7 5LL Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Beinn na Foghla agus Uibhist a Tuath |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Neil Lachlan Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Mrs Effie Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,025 |
Cash | £17,127 |
Current Liabilities | £103,197 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
10 July 2003 | Delivered 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 2003 | Delivered 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 |
24 January 2024 | Micro company accounts made up to 31 October 2023 (4 pages) |
---|---|
28 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
17 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
25 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
13 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
11 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
1 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 November 2011 | Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from Robertson House Shore Street Inverness IV1 1NF Scotland on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page) |
14 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 July 2011 | Registered 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 2011 | Registered 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 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
3 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 May 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness IV2 4QW on 10 May 2010 (1 page) |
8 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 13/08/09; full list of members (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
2 December 2008 | Return made up to 13/08/08; no change of members (4 pages) |
2 December 2008 | Return made up to 13/08/08; no change of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 November 2006 | Return made up to 13/08/06; full list of members (7 pages) |
17 November 2006 | Return made up to 13/08/06; full list of members (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
24 October 2005 | Return made up to 13/08/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 June 2004 | Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
10 June 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
10 June 2004 | Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (5 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
11 February 2003 | Partic of mort/charge * (6 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Incorporation (17 pages) |
13 August 2002 | Incorporation (17 pages) |