Lochboisdale
Isle Of South Uist
HS8 5TH
Scotland
Director Name | Malcolm Anthony Macaulay |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Field Quality Engineer |
Country of Residence | Scotland |
Correspondence Address | Lochboisdale Hotel Lochboisdale Isle Of South Uist HS8 5TH Scotland |
Secretary Name | Karen Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2003(1 week after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Lochboisdale Hotel Lochboisdale Isle Of South Uist HS8 5TH Scotland |
Director Name | Mr George Macaulay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Pennilodden Nunton Benbecula Western Isles HS7 5LA Scotland |
Director Name | John George Macaulay |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 September 2017) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Casa La Luna - El Chaparral Mijas Costa Malaga 29649 Foreign |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(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 | 15 October 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0141 3327950 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Calum Macaulay 75.00% Ordinary |
---|---|
25 at £1 | George Macaulay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,170 |
Cash | £35,203 |
Current Liabilities | £71,304 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 October |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
6 November 2019 | Delivered on: 14 November 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
12 February 2004 | Delivered 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 2003 | Delivered 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 |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
19 September 2017 | Termination of appointment of John George Macaulay as a director on 19 September 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 December 2009 | Director's details changed for Karen Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for George Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Karen Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for John George Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for George Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Malcolm Anthony Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Malcolm Anthony Macaulay on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for John George Macaulay on 1 December 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 January 2009 | Return made up to 15/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 February 2008 | Return made up to 15/10/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 February 2007 | Return made up to 15/10/06; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 January 2006 | Return made up to 15/10/05; full list of members (9 pages) |
10 August 2005 | Ad 22/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 15/10/04; full list of members
|
17 February 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (6 pages) |
24 November 2003 | Memorandum and Articles of Association (8 pages) |
20 November 2003 | Company name changed stylefast LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | New director appointed (1 page) |
20 November 2003 | New secretary appointed;new director appointed (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (17 pages) |