Company NameMacaulay Trading Limited
Company StatusActive
Company NumberSC257646
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameKaren Macaulay
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressLochboisdale Hotel
Lochboisdale
Isle Of South Uist
HS8 5TH
Scotland
Director NameMalcolm Anthony Macaulay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RoleField Quality Engineer
Country of ResidenceScotland
Correspondence AddressLochboisdale Hotel
Lochboisdale
Isle Of South Uist
HS8 5TH
Scotland
Secretary NameKaren Macaulay
NationalityBritish
StatusCurrent
Appointed22 October 2003(1 week after company formation)
Appointment Duration20 years, 5 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressLochboisdale Hotel
Lochboisdale
Isle Of South Uist
HS8 5TH
Scotland
Director NameMr George Macaulay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(1 year, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressPennilodden
Nunton
Benbecula
Western Isles
HS7 5LA
Scotland
Director NameJohn George Macaulay
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 year, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 September 2017)
RoleRetired
Country of ResidenceSpain
Correspondence AddressCasa La Luna - El Chaparral
Mijas Costa
Malaga 29649
Foreign
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0141 3327950
Telephone regionGlasgow

Location

Registered AddressC/O Campbell Stewart Maclennan & Co
Unit 3 Broom Place
Portree
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Calum Macaulay
75.00%
Ordinary
25 at £1George Macaulay
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,170
Cash£35,203
Current Liabilities£71,304

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

6 November 2019Delivered on: 14 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 February 2004Delivered on: 17 February 2004
Persons entitled: South Uist Estates Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Loch boisdale hotel, south uist.
Outstanding
30 December 2003Delivered on: 7 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.75 acres of land at north lochboisdale in the island of south uist together with the buildings of lochboisdale hotel and other buildings erected on said ground.
Outstanding

Filing History

30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 September 2017Termination of appointment of John George Macaulay as a director on 19 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 February 2013Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
20 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 December 2009Director's details changed for Karen Macaulay on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for George Macaulay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Karen Macaulay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John George Macaulay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for George Macaulay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Malcolm Anthony Macaulay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Malcolm Anthony Macaulay on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John George Macaulay on 1 December 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 January 2009Return made up to 15/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
21 February 2008Return made up to 15/10/07; full list of members (3 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 February 2007Return made up to 15/10/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 January 2006Return made up to 15/10/05; full list of members (9 pages)
10 August 2005Ad 22/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 November 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (6 pages)
24 November 2003Memorandum and Articles of Association (8 pages)
20 November 2003Company name changed stylefast LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003New director appointed (1 page)
20 November 2003New secretary appointed;new director appointed (1 page)
19 November 2003Registered office changed on 19/11/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
15 October 2003Incorporation (17 pages)