Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Director Name | Mrs Pamela Macaskill |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | Nurses Cottage Berneray North Uist Western Isles HS6 5BD Scotland |
Secretary Name | Mrs Pamela Macaskill |
---|---|
Status | Current |
Appointed | 15 March 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Nurses Cottage Berneray North Uist Western Isles HS6 5BD Scotland |
Director Name | John Forshaw |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | S/Employed Proprietor |
Country of Residence | Scotland |
Correspondence Address | 11 Rushgarry, Berneray North Uist Western Isles HS6 5BQ Scotland |
Director Name | John Angus Maccuish |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17a Borve Berneray North Uist Western Isles HS6 5BJ Scotland |
Director Name | Gloria Nell Mackillop |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Guest House Proprietor |
Country of Residence | Scotland |
Correspondence Address | Burnside Berneray North Uist Western Isles HS6 5BJ Scotland |
Director Name | Frederick Malcolm Gillies Macleod |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Maintenance Supervisor |
Correspondence Address | Bealach An Fhuarain Berneray North West Isle Of North Uist HS6 5BD Scotland |
Director Name | Sasha Meg Rodger |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Project Coordinator |
Correspondence Address | 10 Borve Isle Of Berneray North Uist Western Isles HS6 5BJ Scotland |
Director Name | Alan Andrew Tissiman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | An Caladh Berneray North Uist Isle Of North Uist HS6 5BD Scotland |
Secretary Name | John Angus Maccuish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17a Borve Berneray North Uist Western Isles HS6 5BJ Scotland |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 08 March 2013) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Backhill Berneray Isle Of North Uist Western Isles HS6 5BD Scotland |
Secretary Name | Mr Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2012) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Backhill Berneray Isle Of North Uist Western Isles HS6 5BD Scotland |
Director Name | Mrs Susan Elizabeth Christine Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Swan Cottage Borve Berneray Isle Of North Uist HS6 5BJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.isleofberneray.com/ |
---|---|
Telephone | 07 535404217 |
Telephone region | Mobile |
Registered Address | Nurses Cottage Berneray North Uist Western Isles HS6 5BD Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Beinn na Foghla agus Uibhist a Tuath |
Year | 2014 |
---|---|
Turnover | £1,765 |
Net Worth | £9,304 |
Cash | £10,134 |
Current Liabilities | £830 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (7 months, 1 week from now) |
6 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
5 October 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 October 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 October 2016 | Annual return made up to 23 October 2015 no member list (4 pages) |
3 October 2016 | Annual return made up to 23 October 2015 no member list (4 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 September 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 23 October 2014 no member list (3 pages) |
12 February 2015 | Annual return made up to 23 October 2014 no member list (3 pages) |
8 April 2014 | Termination of appointment of Gloria Mackillop as a director (1 page) |
8 April 2014 | Termination of appointment of Susan Wilson as a director (1 page) |
8 April 2014 | Termination of appointment of Gloria Mackillop as a director (1 page) |
8 April 2014 | Termination of appointment of Susan Wilson as a director (1 page) |
8 November 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
8 November 2013 | Annual return made up to 23 October 2013 no member list (5 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 March 2013 | Appointment of Mrs Pamela Macaskill as a secretary (1 page) |
15 March 2013 | Appointment of Mrs Pamela Macaskill as a secretary (1 page) |
15 March 2013 | Appointment of Mrs Pamela Macaskill as a director (2 pages) |
15 March 2013 | Appointment of Mrs Pamela Macaskill as a director (2 pages) |
10 March 2013 | Termination of appointment of Andrew Ross as a director (1 page) |
10 March 2013 | Termination of appointment of Andrew Ross as a director (1 page) |
19 November 2012 | Annual return made up to 23 October 2012 no member list (5 pages) |
19 November 2012 | Annual return made up to 23 October 2012 no member list (5 pages) |
18 November 2012 | Termination of appointment of Andrew Ross as a secretary (1 page) |
18 November 2012 | Termination of appointment of Andrew Ross as a secretary (1 page) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 November 2011 | Annual return made up to 23 October 2011 no member list (5 pages) |
20 November 2011 | Annual return made up to 23 October 2011 no member list (5 pages) |
4 July 2011 | Appointment of Mrs Alastair David Cormack as a director (2 pages) |
4 July 2011 | Appointment of Mrs Alastair David Cormack as a director (2 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 November 2010 | Annual return made up to 23 October 2010 no member list (5 pages) |
21 November 2010 | Annual return made up to 23 October 2010 no member list (5 pages) |
6 April 2010 | Appointment of Mrs Susan Elizabeth Christine Wilson as a director (2 pages) |
6 April 2010 | Appointment of Mrs Susan Elizabeth Christine Wilson as a director (2 pages) |
4 April 2010 | Termination of appointment of John Maccuish as a director (1 page) |
4 April 2010 | Termination of appointment of John Forshaw as a director (1 page) |
4 April 2010 | Termination of appointment of John Forshaw as a director (1 page) |
4 April 2010 | Termination of appointment of John Maccuish as a director (1 page) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 November 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
25 November 2009 | Director's details changed for John Forshaw on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Angus Maccuish on 24 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 October 2009 no member list (4 pages) |
25 November 2009 | Director's details changed for Andrew Ross on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gloria Nell Mackillop on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Forshaw on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gloria Nell Mackillop on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Ross on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for John Angus Maccuish on 24 November 2009 (2 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
4 November 2008 | Annual return made up to 23/10/08 (3 pages) |
4 November 2008 | Annual return made up to 23/10/08 (3 pages) |
12 November 2007 | Annual return made up to 23/10/07 (2 pages) |
12 November 2007 | Annual return made up to 23/10/07 (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
11 December 2006 | Annual return made up to 23/10/06 (5 pages) |
11 December 2006 | Annual return made up to 23/10/06 (5 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
24 November 2005 | Annual return made up to 23/10/05 (6 pages) |
24 November 2005 | Annual return made up to 23/10/05 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
16 November 2004 | Annual return made up to 23/10/04 (6 pages) |
16 November 2004 | Annual return made up to 23/10/04 (6 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 November 2003 | Annual return made up to 23/10/03 (6 pages) |
12 November 2003 | Annual return made up to 23/10/03 (6 pages) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 24 great king street edinburgh lothian EH3 6QN (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 24 great king street edinburgh lothian EH3 6QN (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
23 October 2002 | Incorporation (19 pages) |
23 October 2002 | Incorporation (19 pages) |