Stornoway
Isle Of Lewis
HS1 2UF
Scotland
Director Name | Mr John Angus Maciver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16b North Tolsta Isle Of Lewis Western Isles Hs2 Onw |
Director Name | Mr Iain Macaulay |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Calvay 29 Benside Newmarket Isle Of Lewis HS2 0DZ Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mr Donald John Macsween |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cnoc Nan Cidhean 49 Lower Bayble Isle Of Lewis HS2 0QA Scotland |
Director Name | Prof Andrew Sim |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2008) |
Role | Consultant Surgeon |
Correspondence Address | 7 Achmore Isle Of Lewis HS2 9DU Scotland |
Director Name | Mr David Ross Green |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2011) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 36 South Dell Isle Of Lewis HS2 0SP Scotland |
Director Name | George Banks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2008) |
Role | Lecturer |
Correspondence Address | 12 Battery Park Road Stornoway Isle Of Lewis PA87 2RZ Scotland |
Secretary Name | Linda Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 11 Aird, Tong Isle Of Lewis HS2 0HS Scotland |
Director Name | Callum Ian Macmillan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2009) |
Role | College Manager |
Correspondence Address | 8 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Secretary Name | Mr Stewart Dallas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Leurbost Lochs Isle Of Lewis HS2 9NS Scotland |
Director Name | Norman Maclean |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Plantation Road Stornoway Isle Of Lewis HS1 2JS Scotland |
Director Name | Donald Lewis Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Balmerino Drive Stornoway Isle Of Lewis HS1 2TD Scotland |
Director Name | Moira Isabelle Sykes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perceval Road South Stornoway Western Isles HS1 2TR Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Druim Na H-Athadh Stornoway Isle Of Lewis HS1 2TY Scotland |
Director Name | Mr Angus McCormack |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 25 North Street Sandwick Stornoway Isle Of Lewis HS2 0AD Scotland |
Director Name | Ms Joanne Gillies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Lennan's Youth Services Centre Comhairle Nan Ei 22-24 Point Street Stornoway Isle Of Lewus HS1 2XF Scotland |
Director Name | Mr David Morrison |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mr John Alexander Cunningham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Norman Maclean |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Plantation Road Stornoway Isle Of Lewis HS1 2JS Scotland |
Director Name | Mr Iain Macmillan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mr Donald Iain Nicholson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mr Alasdair Macrae Mackenzie |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 November 2014) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 24-26 Lewis Street Stornoway Isle Of Lewis Western Isles HS1 2JF Scotland |
Director Name | Mr Gordon Murray |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2014) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Lewis Street Stornoway Isle Of Lewis Western Isles HS1 2JF Scotland |
Registered Address | 24-26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
14 October 2023 | Termination of appointment of David Morrison as a director on 12 April 2023 (1 page) |
14 October 2023 | Notification of John Angus Maciver as a person with significant control on 12 April 2023 (2 pages) |
14 October 2023 | Appointment of Mr John Angus Maciver as a director on 12 April 2023 (2 pages) |
14 October 2023 | Appointment of Mr Iain Macaulay as a director on 12 April 2023 (2 pages) |
14 October 2023 | Termination of appointment of Iain Macmillan as a director on 12 April 2023 (1 page) |
14 October 2023 | Cessation of David Morrison as a person with significant control on 12 April 2023 (1 page) |
14 October 2023 | Cessation of Iain Macmillan as a person with significant control on 12 April 2023 (1 page) |
14 October 2023 | Notification of Iain Macaulay as a person with significant control on 12 April 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (16 pages) |
17 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
26 March 2022 | Total exemption full accounts made up to 31 July 2021 (15 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
12 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
7 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (14 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
18 March 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
18 March 2016 | Annual return made up to 3 February 2016 no member list (4 pages) |
20 March 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
20 March 2015 | Annual return made up to 3 February 2015 no member list (4 pages) |
14 January 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
14 January 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
11 December 2014 | Termination of appointment of Alasdair Macrae Mackenzie as a director on 21 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Alasdair Macrae Mackenzie as a director on 21 November 2014 (1 page) |
4 September 2014 | Termination of appointment of Gordon Murray as a director on 25 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Gordon Murray as a director on 25 April 2014 (1 page) |
3 June 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
3 June 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
3 June 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (15 pages) |
15 October 2013 | Termination of appointment of Norman Maclean as a director (1 page) |
15 October 2013 | Termination of appointment of Norman Maclean as a director (1 page) |
25 March 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
25 March 2013 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
20 March 2013 | Director's details changed for Mr Rae Macrae Mackenzie on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Rae Macrae Mackenzie on 20 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 3 February 2013 no member list (11 pages) |
19 March 2013 | Annual return made up to 3 February 2013 no member list (11 pages) |
19 March 2013 | Annual return made up to 3 February 2013 no member list (11 pages) |
18 March 2013 | Termination of appointment of John Cunningham as a director (1 page) |
18 March 2013 | Termination of appointment of Donald Smith as a director (1 page) |
18 March 2013 | Termination of appointment of Joanne Gillies as a director (1 page) |
18 March 2013 | Termination of appointment of Donald Smith as a director (1 page) |
18 March 2013 | Termination of appointment of John Cunningham as a director (1 page) |
18 March 2013 | Termination of appointment of Angus Mccormack as a director (1 page) |
18 March 2013 | Termination of appointment of Joanne Gillies as a director (1 page) |
18 March 2013 | Termination of appointment of Angus Mccormack as a director (1 page) |
8 March 2013 | Appointment of Mr Rae Macrae Mackenzie as a director (2 pages) |
8 March 2013 | Appointment of Mr Gordon Murray as a director (2 pages) |
8 March 2013 | Termination of appointment of Donald Nicholson as a director (1 page) |
8 March 2013 | Appointment of Mr Gordon Murray as a director (2 pages) |
8 March 2013 | Appointment of Mr Rae Macrae Mackenzie as a director (2 pages) |
8 March 2013 | Termination of appointment of Donald Nicholson as a director (1 page) |
12 February 2013 | Termination of appointment of Donald Macdonald as a director (1 page) |
12 February 2013 | Termination of appointment of Donald Macdonald as a director (1 page) |
9 November 2012 | Appointment of Mr Donald Iain Nicholson as a director (2 pages) |
9 November 2012 | Appointment of Mr Donald Iain Nicholson as a director (2 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
4 April 2012 | Annual return made up to 3 February 2012 no member list (10 pages) |
4 April 2012 | Annual return made up to 3 February 2012 no member list (10 pages) |
4 April 2012 | Annual return made up to 3 February 2012 no member list (10 pages) |
3 April 2012 | Termination of appointment of David Green as a director (1 page) |
3 April 2012 | Termination of appointment of David Green as a director (1 page) |
3 April 2012 | Appointment of Mr Iain Macmillan as a director (2 pages) |
3 April 2012 | Appointment of Mr Iain Macmillan as a director (2 pages) |
30 March 2012 | Appointment of Mr David Morrison as a director (2 pages) |
30 March 2012 | Appointment of Mr John Alexander Cunningham as a director (2 pages) |
30 March 2012 | Appointment of Mr John Alexander Cunningham as a director (2 pages) |
30 March 2012 | Appointment of Mr David Morrison as a director (2 pages) |
15 September 2011 | Appointment of Norman Maclean as a director (3 pages) |
15 September 2011 | Appointment of Norman Maclean as a director (3 pages) |
13 April 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
13 April 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
13 April 2011 | Annual return made up to 3 February 2011 no member list (8 pages) |
6 April 2011 | Termination of appointment of Moira Sykes as a director (1 page) |
6 April 2011 | Termination of appointment of Moira Sykes as a director (1 page) |
8 October 2010 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
8 October 2010 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
29 September 2010 | Appointment of Ms Joanne Gillies as a director (2 pages) |
29 September 2010 | Appointment of Ms Joanne Gillies as a director (2 pages) |
28 September 2010 | Termination of appointment of David Morrison as a director (1 page) |
28 September 2010 | Termination of appointment of David Morrison as a director (1 page) |
19 May 2010 | Appointment of Angus Mccormack as a director (4 pages) |
19 May 2010 | Appointment of Angus Mccormack as a director (4 pages) |
26 March 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
26 March 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
26 March 2010 | Annual return made up to 3 February 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for David Morrison on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Donald John Macdonald on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Johan Macdonald on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Donald Lewis Smith on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Donald John Macdonald on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Donald Lewis Smith on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Donald John Macdonald on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Moira Isabelle Sykes on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Donald Lewis Smith on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Johan Macdonald on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Moira Isabelle Sykes on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for David Morrison on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Johan Macdonald on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for David Morrison on 3 February 2010 (2 pages) |
24 March 2010 | Director's details changed for Moira Isabelle Sykes on 3 February 2010 (2 pages) |
22 March 2010 | Termination of appointment of Donald Macsween as a director (3 pages) |
22 March 2010 | Termination of appointment of Donald Macsween as a director (3 pages) |
2 February 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
13 November 2009 | Termination of appointment of Andrew Sim as a director (1 page) |
13 November 2009 | Termination of appointment of Stewart Wilson as a secretary (1 page) |
13 November 2009 | Termination of appointment of Callum Macmillan as a director (1 page) |
13 November 2009 | Termination of appointment of Stewart Wilson as a secretary (1 page) |
13 November 2009 | Termination of appointment of Norman Maclean as a director (1 page) |
13 November 2009 | Termination of appointment of Norman Maclean as a director (1 page) |
13 November 2009 | Termination of appointment of George Banks as a director (1 page) |
13 November 2009 | Termination of appointment of Callum Macmillan as a director (1 page) |
13 November 2009 | Termination of appointment of George Banks as a director (1 page) |
13 November 2009 | Termination of appointment of Andrew Sim as a director (1 page) |
1 October 2009 | Director appointed donald john macdonald (3 pages) |
1 October 2009 | Director appointed donald john macdonald (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 February 2009 | Annual return made up to 03/02/09 (5 pages) |
24 February 2009 | Annual return made up to 03/02/09 (5 pages) |
15 December 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page) |
15 December 2008 | Accounting reference date extended from 28/02/2008 to 31/07/2008 (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from lamont lane bayhead stornoway western isles HS1 2EB (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from lamont lane bayhead stornoway western isles HS1 2EB (1 page) |
5 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 June 2008 | Director appointed moira isabelle sykes (2 pages) |
20 June 2008 | Director appointed norman maclean (2 pages) |
20 June 2008 | Director appointed moira isabelle sykes (2 pages) |
20 June 2008 | Director appointed johan macdonald (2 pages) |
20 June 2008 | Director appointed norman maclean (2 pages) |
20 June 2008 | Director appointed johan macdonald (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 16 south beach stornoway isle of lewis HS1 2BE (1 page) |
19 June 2008 | Director appointed donald lewis smith (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 16 south beach stornoway isle of lewis HS1 2BE (1 page) |
19 June 2008 | Director appointed donald lewis smith (1 page) |
2 April 2008 | Annual return made up to 03/02/08 (4 pages) |
2 April 2008 | Annual return made up to 03/02/08 (4 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Annual return made up to 03/02/07 (5 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Annual return made up to 03/02/07 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
13 October 2006 | Memorandum and Articles of Association (7 pages) |
13 October 2006 | Memorandum and Articles of Association (7 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
24 February 2006 | Annual return made up to 03/02/06 (5 pages) |
24 February 2006 | Annual return made up to 03/02/06 (5 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (26 pages) |
3 February 2005 | Incorporation (26 pages) |