Back
Isle Of Lewis
HS2 0LH
Scotland
Director Name | Donald John Morrison |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 27b Benside Stonoway Isle Of Lewis HS2 0DZ Scotland |
Director Name | Mr David Kenneth Morrison |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 A Aignish Point Isle Of Lewis HS2 0PB Scotland |
Director Name | William Angus Morrison |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 146 Newmarket Stornoway Isle Of Lewis Western Isles HS2 0ED Scotland |
Secretary Name | William Angus Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Newmarket Stornoway Isle Of Lewis Western Isles HS2 0ED Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(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 | 27 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01851 705765 |
---|---|
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 |
500 at £1 | Donald John Morrison 33.33% Ordinary |
---|---|
500 at £1 | Duncan Maclean 33.33% Ordinary |
500 at £1 | William Angus Morrison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,856 |
Cash | £137,809 |
Current Liabilities | £276,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
22 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 November 2014 | Annual return made up to 21 August 2014 Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 August 2014 Statement of capital on 2014-11-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Director's details changed for William Angus Morrison on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for William Angus Morrison on 17 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for William Angus Morrison on 17 September 2013 (2 pages) |
17 September 2013 | Secretary's details changed for William Angus Morrison on 17 September 2013 (2 pages) |
14 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 September 2012 | Annual return made up to 21 August 2012 (6 pages) |
10 September 2012 | Annual return made up to 21 August 2012 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
15 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 80 keith street stornoway isle of lewis HS1 2JF (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 80 keith street stornoway isle of lewis HS1 2JF (1 page) |
30 September 2003 | Ad 27/08/03--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
30 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 September 2003 | Ad 27/08/03--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (16 pages) |