Company NameStoras Uibhist Limited
Company StatusActive
Company NumberSC262354
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Previous NameLothian Shelf (175) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Douglas Macaskill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMs Mary Theresa Schmoller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Calum Mac Millan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMs Catherine Margaret Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Donald Joseph Steele
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleTechnician
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Donald John Cameron
Date of BirthMay 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameRose Alexandra Finlay
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address3 Neville Terrace
London
SW7 3AT
Secretary NameMr Malcolm Graham Strang Steel
NationalityBritish
StatusResigned
Appointed25 February 2004(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhead Farm, Greenhead Of Arnot
Leslie
Glenrothes
Fife
KY6 3JQ
Scotland
Director NameMr David Blaney
Date of BirthMay 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2009)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressArnaval
Askernish
Isle Of South Uist
HS8 5SY
Scotland
Director NameDavid Peter Buckland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 22 March 2007)
RoleVeterinary Surgeon
Correspondence AddressPeninerine
South Uist
Isle Of South Uist
HS8 5SF
Scotland
Director NameHamish Fraser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 21 March 2007)
RoleRetired
Correspondence Address191 Snishival
Lochboisdale
Western Isles
HS8 5SG
Scotland
Director NameFr Michael Joseph MacDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2010)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Ardkenneth
Lochboisdale
Western Isles
HS8 5RD
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Martin Matheson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address379a Garrynamonie
Lochboisdale
Isle Of South Uist
HS8 5TX
Scotland
Director NameSarah Margaret Anne Maceachen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 September 2017)
RoleGaelic Devlopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Drimsdale
South Uist
Western Isles
HS8 5RT
Scotland
Secretary NameMr David Blaney
NationalityScottish
StatusResigned
Appointed20 December 2006(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2007)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressArnaval
Askernish
Isle Of South Uist
HS8 5SY
Scotland
Secretary NameSarah Margaret Anne Maceachen
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Drimsdale
South Uist
Western Isles
HS8 5RT
Scotland
Director NameMr George Macaulay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2009(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 June 2014)
RoleCouncil Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Balivanich
Benbecula
Western Isles
HS8 5LA
Scotland
Director NameMr Ronald Joseph Mackinnon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2009(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address284 Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Stephen John Macaulay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2010(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2018)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Colin Martin Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2012)
RoleSupervisor - Scottish Fuels
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Calum Alexander Macleod
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2012(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Neil Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2013(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMrs Kate MacDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Hector Macleod
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Sebastian Fowler Paterson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(12 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 May 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Andrew Laing
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(13 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 November 2022)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Duncan Alexander Aitken
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Roderick Macgillivray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr John Macmillan
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2019(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 February 2020)
RoleBuilding Standards Officer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameCampbell, Stewart, Maclennan & Co. (Corporation)
StatusResigned
Appointed07 June 2007(3 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 May 2008)
Correspondence Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9EJ
Scotland

Contact

Websitewww.storasuibhist.com/
Email address[email protected]
Telephone01878 700101
Telephone regionSouth Uist, Outer Hebrides

Location

Registered AddressOifis Storas
Daliburgh
South Uist
HS8 5SS
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1South Uist Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£831,339
Cash£58,369
Current Liabilities£1,408,228

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

7 December 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

22 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
18 September 2023Termination of appointment of Calum Mac Millan as a director on 14 September 2023 (1 page)
18 September 2023Appointment of Mr Iain Stephen Morrison as a director on 14 September 2023 (2 pages)
18 September 2023Appointment of Mr Ronald Joseph Mackenzie as a director on 14 September 2023 (2 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Andrew Laing as a director on 24 November 2022 (1 page)
12 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
19 July 2021Satisfaction of charge 3 in full (1 page)
19 July 2021Satisfaction of charge 4 in full (1 page)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
3 December 2020Appointment of Mr Donald John Cameron as a director on 27 November 2020 (2 pages)
3 December 2020Appointment of Ms Catherine Margaret Walker as a director on 27 November 2020 (2 pages)
3 December 2020Appointment of Mr Donald Joseph Steele as a director on 27 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
18 February 2020Termination of appointment of John Macmillan as a director on 8 February 2020 (1 page)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 January 2020Termination of appointment of Duncan Alexander Aitken as a director on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Angus Andrew Macmillan as a director on 13 January 2020 (1 page)
20 November 2019Appointment of Mr John Macmillan as a director on 7 November 2019 (2 pages)
16 October 2019Termination of appointment of Roderick Macgillivray as a director on 11 October 2019 (1 page)
14 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 December 2018Notification of South Uist Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Withdrawal of a person with significant control statement on 10 December 2018 (2 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 August 2018Appointment of Ms Mary Theresa Schmoller as a director on 13 August 2018 (2 pages)
17 August 2018Appointment of Mr Calum Mac Millan as a director on 13 August 2018 (2 pages)
17 August 2018Appointment of Mr Norman Douglas Macaskill as a director on 12 July 2018 (2 pages)
17 August 2018Termination of appointment of Seumas Anthony Pedrana as a director on 12 July 2018 (1 page)
17 August 2018Appointment of Mr Duncan Alexander Aitken as a director on 12 July 2018 (2 pages)
17 August 2018Appointment of Ms Mary Theresa Schmoller as a director (2 pages)
17 August 2018Appointment of Mr Roderick Macgillivray as a director on 13 August 2018 (2 pages)
17 August 2018Termination of appointment of Stephen John Macaulay as a director on 12 July 2018 (1 page)
19 June 2018Notification of a person with significant control statement (2 pages)
19 June 2018Cessation of Jennifer Macleod as a person with significant control on 1 January 2017 (1 page)
19 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Mary Theresa Schmoller as a director on 22 November 2017 (1 page)
8 February 2018Termination of appointment of Kate Macdonald as a director on 22 November 2017 (1 page)
22 November 2017Appointment of Mr Seumas Anthony Pedrana as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrew Laing as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Seumas Anthony Pedrana as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrew Laing as a director on 9 November 2017 (2 pages)
15 October 2017Termination of appointment of Sarah Margaret Anne Maceachen as a director on 22 September 2017 (1 page)
15 October 2017Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 22 September 2017 (1 page)
15 October 2017Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 22 September 2017 (1 page)
15 October 2017Termination of appointment of Sarah Margaret Anne Maceachen as a director on 22 September 2017 (1 page)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 May 2017Termination of appointment of Sebastian Fowler Paterson as a director on 25 May 2017 (1 page)
30 May 2017Termination of appointment of Sebastian Fowler Paterson as a director on 25 May 2017 (1 page)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
24 June 2016Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page)
24 June 2016Appointment of Mr Sebastian Fowler Paterson as a director on 16 June 2016 (2 pages)
24 June 2016Appointment of Mr Sebastian Fowler Paterson as a director on 16 June 2016 (2 pages)
24 June 2016Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page)
18 April 2016Termination of appointment of Hector Macleod as a director on 13 April 2016 (1 page)
18 April 2016Termination of appointment of Hector Macleod as a director on 13 April 2016 (1 page)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(8 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(8 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 July 2015Appointment of Mr Angus Andrew Macmillan as a director on 23 June 2015 (2 pages)
8 July 2015Appointment of Mr Angus Andrew Macmillan as a director on 23 June 2015 (2 pages)
6 July 2015Termination of appointment of Neil Campbell as a director on 23 June 2015 (1 page)
6 July 2015Termination of appointment of Neil Campbell as a director on 23 June 2015 (1 page)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(8 pages)
4 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(8 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 July 2014Appointment of Mr Hector Macleod as a director (2 pages)
2 July 2014Appointment of Mr Hector Macleod as a director (2 pages)
2 July 2014Termination of appointment of George Macaulay as a director (1 page)
2 July 2014Termination of appointment of George Macaulay as a director (1 page)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(8 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(8 pages)
11 November 2013Satisfaction of charge 2 in full (3 pages)
11 November 2013Satisfaction of charge 2 in full (3 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 July 2013Appointment of Mrs Kate Macdonald as a director (2 pages)
24 July 2013Appointment of Mrs Kate Macdonald as a director (2 pages)
19 July 2013Termination of appointment of Calum Macleod as a director (1 page)
19 July 2013Appointment of Mr Neil Campbell as a director (2 pages)
19 July 2013Appointment of Mr Neil Campbell as a director (2 pages)
19 July 2013Termination of appointment of Angus Macmillan as a director (1 page)
19 July 2013Appointment of Mr Neil Campbell as a director (2 pages)
19 July 2013Termination of appointment of Calum Macleod as a director (1 page)
19 July 2013Appointment of Mr Neil Campbell as a director (2 pages)
19 July 2013Termination of appointment of Calum Macleod as a director (1 page)
19 July 2013Termination of appointment of Angus Macmillan as a director (1 page)
19 July 2013Termination of appointment of Calum Macleod as a director (1 page)
31 January 2013Director's details changed for Mr Angus Andrew Macmillan on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Angus Andrew Macmillan on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
31 January 2013Appointment of Ms Mary Theresa Schmoller as a director (2 pages)
31 January 2013Appointment of Ms Mary Theresa Schmoller as a director (2 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2012Appointment of Mr Calum Alexander Macleod as a director (2 pages)
19 November 2012Appointment of Mr Calum Alexander Macleod as a director (2 pages)
9 November 2012Termination of appointment of Colin Morrison as a director (1 page)
9 November 2012Termination of appointment of Colin Morrison as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 July 2012Termination of appointment of Ronald Mackinnon as a director (1 page)
23 July 2012Termination of appointment of Ronald Mackinnon as a director (1 page)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
20 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
26 September 2011Appointment of Mr Colin Martin Morrison as a director (2 pages)
26 September 2011Appointment of Mr Colin Martin Morrison as a director (2 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 July 2011Termination of appointment of Martin Matheson as a director (1 page)
28 July 2011Termination of appointment of Martin Matheson as a director (1 page)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2011Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2 March 2011 (1 page)
4 February 2011Appointment of Mr Stephen John Macaulay as a director (2 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
4 February 2011Appointment of Mr Stephen John Macaulay as a director (2 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
7 December 2010Termination of appointment of Michael Macdonald as a director (1 page)
7 December 2010Termination of appointment of Michael Macdonald as a director (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 March 2010Appointment of Mr Ronald Mackinnon as a director (1 page)
9 March 2010Appointment of Mr George Macaulay as a director (1 page)
9 March 2010Director's details changed for Mr George Macaulay on 8 March 2010 (2 pages)
9 March 2010Termination of appointment of David Blaney as a director (1 page)
9 March 2010Termination of appointment of David Blaney as a director (1 page)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
9 March 2010Director's details changed for Mr Ronald Mackinnon on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr George Macaulay on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Ronald Mackinnon on 8 March 2010 (2 pages)
9 March 2010Appointment of Mr Ronald Mackinnon as a director (1 page)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
9 March 2010Appointment of Mr George Macaulay as a director (1 page)
9 March 2010Director's details changed for Mr George Macaulay on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Ronald Mackinnon on 8 March 2010 (2 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 February 2009Company name changed lothian shelf (175) LIMITED\certificate issued on 27/02/09 (3 pages)
27 February 2009Company name changed lothian shelf (175) LIMITED\certificate issued on 27/02/09 (3 pages)
26 February 2009Return made up to 23/01/09; full list of members (5 pages)
26 February 2009Registered office changed on 26/02/2009 from bornish chapel house bornish south uist western isles HS8 5SA (1 page)
26 February 2009Registered office changed on 26/02/2009 from bornish chapel house bornish south uist western isles HS8 5SA (1 page)
26 February 2009Return made up to 23/01/09; full list of members (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Appointment terminated secretary campbell, stewart, maclennan & co. (1 page)
20 June 2008Secretary appointed sarah margaret anne maceachen (2 pages)
20 June 2008Secretary appointed sarah margaret anne maceachen (2 pages)
20 June 2008Appointment terminated secretary campbell, stewart, maclennan & co. (1 page)
27 March 2008Return made up to 23/01/08; full list of members (5 pages)
27 March 2008Return made up to 23/01/08; full list of members (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: estate office askernish lochboisdale isle of south uist HS8 5SY (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Registered office changed on 03/09/07 from: estate office askernish lochboisdale isle of south uist HS8 5SY (1 page)
1 March 2007Return made up to 23/01/07; full list of members (9 pages)
1 March 2007Return made up to 23/01/07; full list of members (9 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Registered office changed on 22/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New director appointed (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Secretary resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
27 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 February 2004Registered office changed on 27/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2004Secretary resigned (1 page)
23 January 2004Incorporation (22 pages)
23 January 2004Incorporation (22 pages)