Gramsdale
Benbecula
Western Isles
HS7 5QP
Scotland
Director Name | Neil Lachlan MacDonald |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Garage Manager |
Correspondence Address | 7a Gramsdale Isle Of Benbecula Western Isles HS7 5QP Scotland |
Secretary Name | Mrs Effie MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 7a Gramsdale Benbecula Western Isles HS7 5QP Scotland |
Director Name | Mr George Neil MacDonald |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 May 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garage Balivanich Western Isles HS7 5LL Scotland |
Director Name | Miss Katherine Anne MacDonald |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 May 2012(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Garage Balivanich Western Isles HS7 5LL Scotland |
Director Name | John Archie MacDonald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Ardnastruban, Grimsay Isle Of North Uist HS6 5HT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 |
2 at £1 | Neil Lachlan Macdonald & Effie Macdonald 50.00% Ordinary |
---|---|
1 at £1 | George Neil Macdonald 25.00% C |
1 at £1 | Katherine Anne Macdonald 25.00% B |
Year | 2014 |
---|---|
Net Worth | £581,285 |
Cash | £114,824 |
Current Liabilities | £346,124 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
15 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 October 2011 | Delivered on: 13 October 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at balivanich benbecula INV25793. Outstanding |
10 October 2006 | Delivered on: 19 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossroads filling station, liniclate, petersport, benbecula, south uist. Outstanding |
17 February 2003 | Delivered on: 21 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 |
28 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
10 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
9 March 2017 | Director's details changed for Miss Katherine Anne Macdonald on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Miss Katherine Anne Macdonald on 9 March 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
3 November 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Neil Macdonald on 23 January 2013 (2 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Neil Macdonald on 23 January 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 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 May 2012 | Appointment of Miss Katherine Anne Macdonald as a director (2 pages) |
17 May 2012 | Appointment of Mr George Neil Macdonald as a director (2 pages) |
17 May 2012 | Appointment of Mr George Neil Macdonald as a director (2 pages) |
17 May 2012 | Appointment of Miss Katherine Anne Macdonald as a director (2 pages) |
5 January 2012 | Alterations to floating charge 4 (5 pages) |
5 January 2012 | Alterations to floating charge 4 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (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 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from the Garage Baivanich Western Isles HS7 5LL Scotland on 17 November 2011 (1 page) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 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) |
14 January 2011 | Annual return made up to 30 October 2010 (14 pages) |
14 January 2011 | Annual return made up to 30 October 2010 (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 May 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Highland IV2 4QW on 6 May 2010 (1 page) |
4 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 December 2008 | Return made up to 30/10/08; no change of members (4 pages) |
18 December 2008 | Return made up to 30/10/08; no change of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
15 December 2006 | Ad 02/11/05--------- £ si 1@1 (2 pages) |
15 December 2006 | Ad 02/11/05--------- £ si 1@1 (2 pages) |
15 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 30/10/06; full list of members (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
2 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
4 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
21 February 2003 | Partic of mort/charge * (6 pages) |
21 February 2003 | Partic of mort/charge * (6 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Incorporation (18 pages) |
30 October 2002 | Incorporation (18 pages) |