South Uist
HS8 5SS
Scotland
Director Name | Ms Mary Theresa Schmoller |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Calum Mac Millan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Ms Catherine Margaret Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Donald Joseph Steele |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Technician |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Donald John Cameron |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2020(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Rose Alexandra Finlay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 3 Neville Terrace London SW7 3AT |
Secretary Name | Mr Malcolm Graham Strang Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenhead Farm, Greenhead Of Arnot Leslie Glenrothes Fife KY6 3JQ Scotland |
Director Name | Mr David Blaney |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2009) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Arnaval Askernish Isle Of South Uist HS8 5SY Scotland |
Director Name | David Peter Buckland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 22 March 2007) |
Role | Veterinary Surgeon |
Correspondence Address | Peninerine South Uist Isle Of South Uist HS8 5SF Scotland |
Director Name | Hamish Fraser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 March 2007) |
Role | Retired |
Correspondence Address | 191 Snishival Lochboisdale Western Isles HS8 5SG Scotland |
Director Name | Fr Michael Joseph MacDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2010) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Ardkenneth Lochboisdale Western Isles HS8 5RD Scotland |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Martin Matheson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 379a Garrynamonie Lochboisdale Isle Of South Uist HS8 5TX Scotland |
Director Name | Sarah Margaret Anne Maceachen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 September 2017) |
Role | Gaelic Devlopment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Drimsdale South Uist Western Isles HS8 5RT Scotland |
Secretary Name | Mr David Blaney |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 20 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 2007) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Arnaval Askernish Isle Of South Uist HS8 5SY Scotland |
Secretary Name | Sarah Margaret Anne Maceachen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Drimsdale South Uist Western Isles HS8 5RT Scotland |
Director Name | Mr George Macaulay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2014) |
Role | Council Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balivanich Benbecula Western Isles HS8 5LA Scotland |
Director Name | Mr Ronald Joseph Mackinnon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 284 Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Stephen John Macaulay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 July 2018) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Colin Martin Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2012) |
Role | Supervisor - Scottish Fuels |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Calum Alexander Macleod |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mrs Kate MacDonald |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Hector Macleod |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Sebastian Fowler Paterson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 May 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Andrew Laing |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 November 2022) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Duncan Alexander Aitken |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Roderick Macgillivray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 October 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr John Macmillan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 February 2020) |
Role | Building Standards Officer |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Campbell, Stewart, Maclennan & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 May 2008) |
Correspondence Address | 8 Wentworth Street Portree Isle Of Skye IV51 9EJ Scotland |
Website | www.storasuibhist.com/ |
---|---|
Email address | [email protected] |
Telephone | 01878 700101 |
Telephone region | South Uist, Outer Hebrides |
Registered Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | South Uist Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£831,339 |
Cash | £58,369 |
Current Liabilities | £1,408,228 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (2 months ago) |
---|---|
Next Return Due | 6 February 2025 (10 months, 1 week from now) |
7 December 2012 | Delivered on: 11 December 2012 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as office premises at daliburgh south uist inv 1525. Outstanding |
---|---|
17 October 2012 | Delivered on: 2 November 2012 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 March 2011 | Delivered on: 5 April 2011 Satisfied on: 11 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office premises at daliburgh south uist. Fully Satisfied |
12 November 2010 | Delivered on: 18 November 2010 Satisfied on: 29 November 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
18 September 2023 | Termination of appointment of Calum Mac Millan as a director on 14 September 2023 (1 page) |
18 September 2023 | Appointment of Mr Iain Stephen Morrison as a director on 14 September 2023 (2 pages) |
18 September 2023 | Appointment of Mr Ronald Joseph Mackenzie as a director on 14 September 2023 (2 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
25 November 2022 | Termination of appointment of Andrew Laing as a director on 24 November 2022 (1 page) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
19 July 2021 | Satisfaction of charge 3 in full (1 page) |
19 July 2021 | Satisfaction of charge 4 in full (1 page) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
3 December 2020 | Appointment of Mr Donald John Cameron as a director on 27 November 2020 (2 pages) |
3 December 2020 | Appointment of Ms Catherine Margaret Walker as a director on 27 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr Donald Joseph Steele as a director on 27 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
18 February 2020 | Termination of appointment of John Macmillan as a director on 8 February 2020 (1 page) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Duncan Alexander Aitken as a director on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Angus Andrew Macmillan as a director on 13 January 2020 (1 page) |
20 November 2019 | Appointment of Mr John Macmillan as a director on 7 November 2019 (2 pages) |
16 October 2019 | Termination of appointment of Roderick Macgillivray as a director on 11 October 2019 (1 page) |
14 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
13 December 2018 | Notification of South Uist Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 December 2018 | Withdrawal of a person with significant control statement on 10 December 2018 (2 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 August 2018 | Appointment of Ms Mary Theresa Schmoller as a director on 13 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Calum Mac Millan as a director on 13 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Norman Douglas Macaskill as a director on 12 July 2018 (2 pages) |
17 August 2018 | Termination of appointment of Seumas Anthony Pedrana as a director on 12 July 2018 (1 page) |
17 August 2018 | Appointment of Mr Duncan Alexander Aitken as a director on 12 July 2018 (2 pages) |
17 August 2018 | Appointment of Ms Mary Theresa Schmoller as a director (2 pages) |
17 August 2018 | Appointment of Mr Roderick Macgillivray as a director on 13 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Stephen John Macaulay as a director on 12 July 2018 (1 page) |
19 June 2018 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Cessation of Jennifer Macleod as a person with significant control on 1 January 2017 (1 page) |
19 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Mary Theresa Schmoller as a director on 22 November 2017 (1 page) |
8 February 2018 | Termination of appointment of Kate Macdonald as a director on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Seumas Anthony Pedrana as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Andrew Laing as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Seumas Anthony Pedrana as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Andrew Laing as a director on 9 November 2017 (2 pages) |
15 October 2017 | Termination of appointment of Sarah Margaret Anne Maceachen as a director on 22 September 2017 (1 page) |
15 October 2017 | Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 22 September 2017 (1 page) |
15 October 2017 | Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 22 September 2017 (1 page) |
15 October 2017 | Termination of appointment of Sarah Margaret Anne Maceachen as a director on 22 September 2017 (1 page) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 May 2017 | Termination of appointment of Sebastian Fowler Paterson as a director on 25 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Sebastian Fowler Paterson as a director on 25 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
24 June 2016 | Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Sebastian Fowler Paterson as a director on 16 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Sebastian Fowler Paterson as a director on 16 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page) |
18 April 2016 | Termination of appointment of Hector Macleod as a director on 13 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Hector Macleod as a director on 13 April 2016 (1 page) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
16 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 July 2015 | Appointment of Mr Angus Andrew Macmillan as a director on 23 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Angus Andrew Macmillan as a director on 23 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Neil Campbell as a director on 23 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Neil Campbell as a director on 23 June 2015 (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 July 2014 | Appointment of Mr Hector Macleod as a director (2 pages) |
2 July 2014 | Appointment of Mr Hector Macleod as a director (2 pages) |
2 July 2014 | Termination of appointment of George Macaulay as a director (1 page) |
2 July 2014 | Termination of appointment of George Macaulay as a director (1 page) |
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 November 2013 | Satisfaction of charge 2 in full (3 pages) |
11 November 2013 | Satisfaction of charge 2 in full (3 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
24 July 2013 | Appointment of Mrs Kate Macdonald as a director (2 pages) |
24 July 2013 | Appointment of Mrs Kate Macdonald as a director (2 pages) |
19 July 2013 | Termination of appointment of Calum Macleod as a director (1 page) |
19 July 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
19 July 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Angus Macmillan as a director (1 page) |
19 July 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Calum Macleod as a director (1 page) |
19 July 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Calum Macleod as a director (1 page) |
19 July 2013 | Termination of appointment of Angus Macmillan as a director (1 page) |
19 July 2013 | Termination of appointment of Calum Macleod as a director (1 page) |
31 January 2013 | Director's details changed for Mr Angus Andrew Macmillan on 31 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Angus Andrew Macmillan on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Appointment of Ms Mary Theresa Schmoller as a director (2 pages) |
31 January 2013 | Appointment of Ms Mary Theresa Schmoller as a director (2 pages) |
31 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2012 | Appointment of Mr Calum Alexander Macleod as a director (2 pages) |
19 November 2012 | Appointment of Mr Calum Alexander Macleod as a director (2 pages) |
9 November 2012 | Termination of appointment of Colin Morrison as a director (1 page) |
9 November 2012 | Termination of appointment of Colin Morrison as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 July 2012 | Termination of appointment of Ronald Mackinnon as a director (1 page) |
23 July 2012 | Termination of appointment of Ronald Mackinnon as a director (1 page) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (10 pages) |
26 September 2011 | Appointment of Mr Colin Martin Morrison as a director (2 pages) |
26 September 2011 | Appointment of Mr Colin Martin Morrison as a director (2 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 July 2011 | Termination of appointment of Martin Matheson as a director (1 page) |
28 July 2011 | Termination of appointment of Martin Matheson as a director (1 page) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2011 | Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2 March 2011 (1 page) |
4 February 2011 | Appointment of Mr Stephen John Macaulay as a director (2 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
4 February 2011 | Appointment of Mr Stephen John Macaulay as a director (2 pages) |
4 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (10 pages) |
7 December 2010 | Termination of appointment of Michael Macdonald as a director (1 page) |
7 December 2010 | Termination of appointment of Michael Macdonald as a director (1 page) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 March 2010 | Appointment of Mr Ronald Mackinnon as a director (1 page) |
9 March 2010 | Appointment of Mr George Macaulay as a director (1 page) |
9 March 2010 | Director's details changed for Mr George Macaulay on 8 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of David Blaney as a director (1 page) |
9 March 2010 | Termination of appointment of David Blaney as a director (1 page) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Director's details changed for Mr Ronald Mackinnon on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr George Macaulay on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Ronald Mackinnon on 8 March 2010 (2 pages) |
9 March 2010 | Appointment of Mr Ronald Mackinnon as a director (1 page) |
9 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Appointment of Mr George Macaulay as a director (1 page) |
9 March 2010 | Director's details changed for Mr George Macaulay on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Ronald Mackinnon on 8 March 2010 (2 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 February 2009 | Company name changed lothian shelf (175) LIMITED\certificate issued on 27/02/09 (3 pages) |
27 February 2009 | Company name changed lothian shelf (175) LIMITED\certificate issued on 27/02/09 (3 pages) |
26 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from bornish chapel house bornish south uist western isles HS8 5SA (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from bornish chapel house bornish south uist western isles HS8 5SA (1 page) |
26 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 June 2008 | Appointment terminated secretary campbell, stewart, maclennan & co. (1 page) |
20 June 2008 | Secretary appointed sarah margaret anne maceachen (2 pages) |
20 June 2008 | Secretary appointed sarah margaret anne maceachen (2 pages) |
20 June 2008 | Appointment terminated secretary campbell, stewart, maclennan & co. (1 page) |
27 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
27 March 2008 | Return made up to 23/01/08; full list of members (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: estate office askernish lochboisdale isle of south uist HS8 5SY (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: estate office askernish lochboisdale isle of south uist HS8 5SY (1 page) |
1 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
1 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members
|
1 February 2006 | Return made up to 23/01/06; full list of members
|
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
27 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Secretary resigned (1 page) |
23 January 2004 | Incorporation (22 pages) |
23 January 2004 | Incorporation (22 pages) |