Company NameBerneray Development Group
DirectorsAlastair David Cormack and Pamela Macaskill
Company StatusActive
Company NumberSC238574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 2002(21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Alastair David Cormack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(8 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNurses Cottage
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Director NameMrs Pamela Macaskill
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(10 years, 4 months after company formation)
Appointment Duration11 years
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence AddressNurses Cottage
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Secretary NameMrs Pamela Macaskill
StatusCurrent
Appointed15 March 2013(10 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressNurses Cottage
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
Director NameJohn Forshaw
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleS/Employed Proprietor
Country of ResidenceScotland
Correspondence Address11
Rushgarry, Berneray
North Uist
Western Isles
HS6 5BQ
Scotland
Director NameJohn Angus Maccuish
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address17a Borve
Berneray
North Uist
Western Isles
HS6 5BJ
Scotland
Director NameGloria Nell Mackillop
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressBurnside
Berneray
North Uist
Western Isles
HS6 5BJ
Scotland
Director NameFrederick Malcolm Gillies Macleod
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleMaintenance Supervisor
Correspondence AddressBealach An Fhuarain
Berneray
North West
Isle Of North Uist
HS6 5BD
Scotland
Director NameSasha Meg Rodger
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleProject Coordinator
Correspondence Address10 Borve
Isle Of Berneray
North Uist
Western Isles
HS6 5BJ
Scotland
Director NameAlan Andrew Tissiman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleManager
Correspondence AddressAn Caladh
Berneray
North Uist
Isle Of North Uist
HS6 5BD
Scotland
Secretary NameJohn Angus Maccuish
NationalityBritish
StatusResigned
Appointed23 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address17a Borve
Berneray
North Uist
Western Isles
HS6 5BJ
Scotland
Director NameMr Andrew Ross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 March 2013)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address16 Backhill
Berneray
Isle Of North Uist
Western Isles
HS6 5BD
Scotland
Secretary NameMr Andrew Ross
NationalityBritish
StatusResigned
Appointed09 May 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2012)
RolePR Consultant
Country of ResidenceScotland
Correspondence Address16 Backhill
Berneray
Isle Of North Uist
Western Isles
HS6 5BD
Scotland
Director NameMrs Susan Elizabeth Christine Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressSwan Cottage Borve
Berneray
Isle Of North Uist
HS6 5BJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.isleofberneray.com/
Telephone07 535404217
Telephone regionMobile

Location

Registered AddressNurses Cottage
Berneray
North Uist
Western Isles
HS6 5BD
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath

Financials

Year2014
Turnover£1,765
Net Worth£9,304
Cash£10,134
Current Liabilities£830

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Filing History

6 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
5 October 2016Micro company accounts made up to 31 March 2015 (2 pages)
5 October 2016Micro company accounts made up to 31 March 2015 (2 pages)
3 October 2016Annual return made up to 23 October 2015 no member list (4 pages)
3 October 2016Annual return made up to 23 October 2015 no member list (4 pages)
18 September 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
18 September 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 23 October 2014 no member list (3 pages)
12 February 2015Annual return made up to 23 October 2014 no member list (3 pages)
8 April 2014Termination of appointment of Gloria Mackillop as a director (1 page)
8 April 2014Termination of appointment of Susan Wilson as a director (1 page)
8 April 2014Termination of appointment of Gloria Mackillop as a director (1 page)
8 April 2014Termination of appointment of Susan Wilson as a director (1 page)
8 November 2013Annual return made up to 23 October 2013 no member list (5 pages)
8 November 2013Annual return made up to 23 October 2013 no member list (5 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 March 2013Appointment of Mrs Pamela Macaskill as a secretary (1 page)
15 March 2013Appointment of Mrs Pamela Macaskill as a secretary (1 page)
15 March 2013Appointment of Mrs Pamela Macaskill as a director (2 pages)
15 March 2013Appointment of Mrs Pamela Macaskill as a director (2 pages)
10 March 2013Termination of appointment of Andrew Ross as a director (1 page)
10 March 2013Termination of appointment of Andrew Ross as a director (1 page)
19 November 2012Annual return made up to 23 October 2012 no member list (5 pages)
19 November 2012Annual return made up to 23 October 2012 no member list (5 pages)
18 November 2012Termination of appointment of Andrew Ross as a secretary (1 page)
18 November 2012Termination of appointment of Andrew Ross as a secretary (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 November 2011Annual return made up to 23 October 2011 no member list (5 pages)
20 November 2011Annual return made up to 23 October 2011 no member list (5 pages)
4 July 2011Appointment of Mrs Alastair David Cormack as a director (2 pages)
4 July 2011Appointment of Mrs Alastair David Cormack as a director (2 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
21 November 2010Annual return made up to 23 October 2010 no member list (5 pages)
21 November 2010Annual return made up to 23 October 2010 no member list (5 pages)
6 April 2010Appointment of Mrs Susan Elizabeth Christine Wilson as a director (2 pages)
6 April 2010Appointment of Mrs Susan Elizabeth Christine Wilson as a director (2 pages)
4 April 2010Termination of appointment of John Maccuish as a director (1 page)
4 April 2010Termination of appointment of John Forshaw as a director (1 page)
4 April 2010Termination of appointment of John Forshaw as a director (1 page)
4 April 2010Termination of appointment of John Maccuish as a director (1 page)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 November 2009Annual return made up to 23 October 2009 no member list (4 pages)
25 November 2009Director's details changed for John Forshaw on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Angus Maccuish on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 23 October 2009 no member list (4 pages)
25 November 2009Director's details changed for Andrew Ross on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Gloria Nell Mackillop on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Forshaw on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Gloria Nell Mackillop on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Ross on 24 November 2009 (2 pages)
25 November 2009Director's details changed for John Angus Maccuish on 24 November 2009 (2 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
7 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
4 November 2008Annual return made up to 23/10/08 (3 pages)
4 November 2008Annual return made up to 23/10/08 (3 pages)
12 November 2007Annual return made up to 23/10/07 (2 pages)
12 November 2007Annual return made up to 23/10/07 (2 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
11 December 2006Annual return made up to 23/10/06 (5 pages)
11 December 2006Annual return made up to 23/10/06 (5 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
24 November 2005Annual return made up to 23/10/05 (6 pages)
24 November 2005Annual return made up to 23/10/05 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (3 pages)
21 February 2005New director appointed (3 pages)
21 February 2005Director resigned (1 page)
16 November 2004Annual return made up to 23/10/04 (6 pages)
16 November 2004Annual return made up to 23/10/04 (6 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 November 2003Annual return made up to 23/10/03 (6 pages)
12 November 2003Annual return made up to 23/10/03 (6 pages)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
27 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 24 great king street edinburgh lothian EH3 6QN (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Director resigned (1 page)
23 October 2002Incorporation (19 pages)
23 October 2002Incorporation (19 pages)