Isle Of Lewis
Western Isles
HS1 2JF
Scotland
Secretary Name | John Robert Macaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Newton Street Stornoway Isle Of Lewis HS1 2RW Scotland |
Secretary Name | Margaret Jane Macaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 26 Lewis Street Stornoway Isle Of Lewis Western Isles HS1 2JF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01851 705318 |
---|---|
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Robert Macaskill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £671,976 |
Cash | £529,064 |
Current Liabilities | £231,843 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
20 August 2007 | Delivered on: 28 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 inaclete road, stornoway. Outstanding |
---|---|
28 March 2007 | Delivered on: 6 April 2007 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 |
20 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
---|---|
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 23 August 2016 with updates (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 November 2014 | Annual return made up to 23 August 2014 Statement of capital on 2014-11-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 August 2011 | Annual return made up to 23 August 2011 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Partic of mort/charge * (3 pages) |
6 April 2007 | Partic of mort/charge * (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 October 2006 | Return made up to 23/08/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 23/08/03; full list of members (7 pages) |
15 October 2003 | Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: cannery road stornoway isle of lewis HS1 2SF (1 page) |
15 October 2003 | Ad 02/10/02--------- £ si 99@1 (2 pages) |
23 August 2002 | Incorporation (16 pages) |
23 August 2002 | Secretary resigned (1 page) |