Leurbost
Isle Of Lewis
HS2 9NY
Scotland
Director Name | Mr Malcolm Robert Macrae |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10c Leurbost Lochs Stornoway Isle Of Lewis HS2 9NX Scotland |
Secretary Name | Mr Malcolm Robert Macrae |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 11 August 2005(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 10c Leurbost Lochs Stornoway Isle Of Lewis HS2 9NX Scotland |
Director Name | Ms Leslie Auchincloss |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Beau Manoir Rue Maindonnaux St Martin Guernsey Channel Islands GY4 6AH |
Director Name | Mr Stephen John Farrow |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Rathcullen Aherla Co. Cork P31 Hd45 |
Director Name | Mr James Ian Alexander Robertson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Plot 1.3 Arnish Point Industrial Estate Isle Of Lewis Stornoway Western Isles HS2 9JY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hebrideanseaweed.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01851 701255 |
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Hebridean Seaweed Company Limited Plot 1.3 Arnish Point Industrial Estate Isle Of Lewis HS2 9JY Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Sgir'Uige agus Ceann a Tuath nan Loch |
12k at £1 | Martin Macleod 60.00% Ordinary |
---|---|
8k at £1 | Malcolm Macrae 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,992 |
Cash | £5,753 |
Current Liabilities | £125,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Site 1.2, 1.3 and 1.4, arnish point industrial estate, stornoway. Title number ROS5832. Outstanding |
---|---|
18 January 2019 | Delivered on: 23 January 2019 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Site 1.3, arnish point industrial estate, stornoway. Title number ROS5832 and subjects known as site 1.2 and site 1.4, arnish point industrial estate, stornoway. Outstanding |
17 December 2018 | Delivered on: 19 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 November 2009 | Delivered on: 13 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 September 2023 | Registered office address changed from Azets Holdings Limited Titanium 1 King's Inch Place Renfrew PA4 8WF to Hebridean Seaweed Company Limited Plot 1.3 Arnish Point Industrial Estate Isle of Lewis HS2 9JY on 5 September 2023 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
10 May 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
4 October 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
10 September 2021 | Confirmation statement made on 29 August 2021 with updates (4 pages) |
8 September 2021 | Cessation of Martin Macleod as a person with significant control on 31 March 2021 (1 page) |
8 September 2021 | Registered office address changed from Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Holdings Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 8 September 2021 (1 page) |
25 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 April 2019 | Registered office address changed from 26 Lewis Street Stornoway Isle of Lewis HS1 2JF United Kingdom to Campbell Dallas Limited Titanium 1 King's Inch Place Renfrew PA4 8WF on 9 April 2019 (1 page) |
23 January 2019 | Registration of charge SC2887380005, created on 18 January 2019 (16 pages) |
19 December 2018 | Registration of charge SC2887380003, created on 17 December 2018 (16 pages) |
15 December 2018 | Satisfaction of charge 2 in full (4 pages) |
7 December 2018 | Satisfaction of charge 1 in full (1 page) |
12 October 2018 | Amended audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Notification of Martin Macleod as a person with significant control on 29 April 2016 (2 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
27 August 2018 | Cessation of Martin Macleod as a person with significant control on 29 April 2016 (1 page) |
27 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 March 2018 | Change of details for Marigot Ltd as a person with significant control on 5 March 2018 (2 pages) |
11 December 2017 | Registered office address changed from Plot 1.3 Arnish Point Industrial Estate Isle of Lewis Stornoway Western Isles HS2 9JY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from Plot 1.3 Arnish Point Industrial Estate Isle of Lewis Stornoway Western Isles HS2 9JY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 11 December 2017 (1 page) |
31 October 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 February 2017 | Termination of appointment of James Ian Alexander Robertson as a director on 30 December 2016 (1 page) |
17 February 2017 | Termination of appointment of James Ian Alexander Robertson as a director on 30 December 2016 (1 page) |
15 February 2017 | Appointment of Mr Stephen John Farrow as a director on 30 November 2016 (2 pages) |
15 February 2017 | Appointment of Mr Leslie Auchincloss as a director on 30 November 2016 (2 pages) |
15 February 2017 | Appointment of Mr Leslie Auchincloss as a director on 30 November 2016 (2 pages) |
15 February 2017 | Appointment of Mr Stephen John Farrow as a director on 30 November 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Appointment of Mr James Ian Alexander Robertson as a director (2 pages) |
1 September 2010 | Appointment of Mr James Ian Alexander Robertson as a director (2 pages) |
31 August 2010 | Director's details changed for Martin Macleod on 2 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Malcolm Robert Macrae on 2 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Martin Macleod on 2 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Malcolm Robert Macrae on 2 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Martin Macleod on 2 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Malcolm Robert Macrae on 2 October 2009 (2 pages) |
20 November 2009 | Alterations to floating charge 2 (5 pages) |
20 November 2009 | Alterations to floating charge 2 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 November 2009 | Alterations to floating charge 1 (5 pages) |
7 November 2009 | Alterations to floating charge 1 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from plot 1 3 arnish point industrial estate stornoway isle of lewis HS2 9JY (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from plot 1 3 arnish point industrial estate stornoway isle of lewis HS2 9JY (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 11 macrae place stornoway isle of lewis HS1 2PJ (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 11 macrae place stornoway isle of lewis HS1 2PJ (1 page) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
14 March 2006 | Ad 10/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Ad 10/03/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 March 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
19 November 2005 | Partic of mort/charge * (4 pages) |
19 November 2005 | Partic of mort/charge * (4 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 3 campbell place, leurbost lochs isle of lewis HS2 9NT (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 3 campbell place, leurbost lochs isle of lewis HS2 9NT (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Incorporation (17 pages) |
11 August 2005 | Incorporation (17 pages) |