South Uist
Hs8 5ss
HS8 5SS
Scotland
Director Name | Mr Norman Douglas Macaskill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Donald Joseph Steele |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Resource Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Ms Catherine Margaret Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Donald John Cameron |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 November 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Ronald Joseph Mackenzie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 September 2023(18 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Iain Stephen Morrison |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 September 2023(18 years after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Fr Michael Joseph MacDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 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 | 29 September 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 June 2013) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr John Macmillan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 September 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 June 2016) |
Role | Building Control Officer |
Country of Residence | Scotland |
Correspondence Address | 1 Milton Lochboisdale Isle Of South Uist HS8 5RY Scotland |
Director Name | Mr David Blaney |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2009) |
Role | Retired |
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 | 31 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 March 2007) |
Role | Vet Surgeon |
Correspondence Address | Peninerine South Uist Isle Of South Uist HS8 5SF Scotland |
Director Name | Miss Sarah Margaret Anne Maceachen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 September 2017) |
Role | Gaelic Development Officer |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Angus Macintyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 March 2006) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | Coraraidh Bornish South Uist Western Isles HS8 5SA Scotland |
Director Name | Hamish Fraser |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 March 2007) |
Role | Retired |
Correspondence Address | 191 Snishival Lochboisdale Western Isles HS8 5SG Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig A'Mhinister Oban Argyll PA34 4LU Scotland |
Secretary Name | Sarah Margaret Anne Maceachen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 7 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 | British |
Status | Resigned |
Appointed | 04 June 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2014) |
Role | Council Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Balivanich Benbecula Western Isles HS7 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(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 284 Daliburgh Isle Of South Uist Western Isles HS8 5SS Scotland |
Director Name | Mr Stephen John Macaulay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2010(4 years, 8 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 HS8 5SS Scotland |
Director Name | Mr Alan Joseph Graham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2012) |
Role | Hotelier |
Country of Residence | Scotland/Uk |
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(7 years, 1 month 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(7 years, 9 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(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss 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(8 years, 9 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 Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Calum Macmillan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2017(12 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 September 2023) |
Role | Chartered Surveyor |
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 | 22 September 2017(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 2022) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Roderick Macgillivray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(12 years after company formation) |
Appointment Duration | 2 years (resigned 11 October 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
Director Name | Mr Michael William Danson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 July 2018) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist Hs8 5ss 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(12 years, 10 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 HS8 5SS Scotland |
Secretary Name | Campbell, Stewart, Maclennan & Co. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(1 year, 8 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 | uistbunkhouse.co.uk |
---|
Registered Address | Oifis Storas Daliburgh South Uist Hs8 5ss HS8 5SS Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
Year | 2014 |
---|---|
Net Worth | £4,084,078 |
Cash | £87,320 |
Current Liabilities | £992,332 |
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 | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
29 May 2013 | Delivered on: 14 June 2013 Persons entitled: Comhairle Nan Eilean Siar Classification: A registered charge Particulars: Notification of addition to or amendment of charge. 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 |
19 December 2006 | Delivered on: 8 January 2007 Persons entitled: Big Lottery Fund Classification: Floating charge Secured details: The aggregate of all advances and all sums due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 December 2006 | Delivered on: 8 January 2007 Persons entitled: Highlands and Islands Enterprise Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 27 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 December 2023 | Director's details changed for Mr Donald Joseph Steele on 12 December 2023 (2 pages) |
---|---|
27 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
22 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
18 September 2023 | Appointment of Mr Ronald Joseph Mackenzie as a director on 14 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Calum Macmillan 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) |
25 November 2022 | Termination of appointment of Andrew Laing as a director on 24 November 2022 (1 page) |
21 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
12 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
21 December 2021 | Memorandum and Articles of Association (22 pages) |
21 December 2021 | Resolutions
|
21 December 2021 | Statement of company's objects (2 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
19 July 2021 | Satisfaction of charge SC2903240005 in full (1 page) |
19 July 2021 | Satisfaction of charge 2 in full (1 page) |
19 July 2021 | Satisfaction of charge 3 in full (1 page) |
19 July 2021 | Satisfaction of charge 4 in full (1 page) |
25 November 2020 | Appointment of Ms Catherine Margaret Walker as a director on 12 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr Donald John Cameron as a director on 12 November 2020 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Mr Donald Joseph Steele as a director on 21 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of John Macmillan as a director on 8 February 2020 (1 page) |
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) |
16 October 2019 | Termination of appointment of Roderick Macgillivray as a director on 11 October 2019 (1 page) |
16 October 2019 | Appointment of Mr John Macmillan as a director on 11 October 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
14 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 August 2018 | Appointment of Mr Norman Douglas Macaskill as a director on 12 July 2018 (2 pages) |
16 August 2018 | Appointment of Mr Duncan Alexander Aitken as a director on 12 July 2018 (2 pages) |
16 August 2018 | Termination of appointment of James Anthony Pedrana as a director on 12 July 2018 (1 page) |
16 August 2018 | Termination of appointment of Stephen John Macaulay as a director on 12 July 2018 (1 page) |
16 August 2018 | Termination of appointment of Kate Macdonald as a director on 12 July 2018 (1 page) |
16 August 2018 | Termination of appointment of Michael William Danson 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 14 September 2016 (1 page) |
27 November 2017 | Appointment of Mr Michael William Danson as a director on 9 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Michael William Danson as a director on 9 November 2017 (2 pages) |
26 October 2017 | Appointment of Mr Calum Macmillan as a director on 22 September 2017 (2 pages) |
26 October 2017 | Appointment of Mr Calum Macmillan as a director on 22 September 2017 (2 pages) |
15 October 2017 | Appointment of Mr Andrew Laing as a director on 22 September 2017 (2 pages) |
15 October 2017 | Appointment of Mr Roderick Macgillivray as a director on 22 September 2017 (2 pages) |
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) |
15 October 2017 | Termination of appointment of Sarah Margaret Anne Maceachen as a director on 22 September 2017 (1 page) |
15 October 2017 | Appointment of Mr Andrew Laing as a director on 22 September 2017 (2 pages) |
15 October 2017 | Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 22 September 2017 (1 page) |
15 October 2017 | Appointment of Mr Roderick Macgillivray as a director on 22 September 2017 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 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 | Appointment of Mr James Anthony Pedrana as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr James Anthony Pedrana as a director on 1 February 2017 (2 pages) |
13 December 2016 | Termination of appointment of Lorne Buchanan Macleod as a director on 8 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Lorne Buchanan Macleod as a director on 8 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
24 June 2016 | Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page) |
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) |
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) |
12 January 2016 | Appointment of Mr Lorne Buchanan Macleod as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Lorne Buchanan Macleod as a director on 1 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 14 September 2015 no member list (6 pages) |
5 November 2015 | Annual return made up to 14 September 2015 no member list (6 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (7 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) |
18 September 2014 | Annual return made up to 14 September 2014 no member list (6 pages) |
18 September 2014 | Annual return made up to 14 September 2014 no member list (6 pages) |
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 | Termination of appointment of George Macaulay as a director (1 page) |
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) |
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) |
19 September 2013 | Director's details changed for Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 14 September 2013 no member list (7 pages) |
19 September 2013 | Director's details changed for Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages) |
19 September 2013 | Annual return made up to 14 September 2013 no member list (7 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 | 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 Angus Macmillan as a director (1 page) |
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 June 2013 | Alterations to floating charge 4 (19 pages) |
19 June 2013 | Alterations to a floating charge (20 pages) |
19 June 2013 | Alterations to floating charge 4 (19 pages) |
19 June 2013 | Alterations to a floating charge (20 pages) |
14 June 2013 | Registration of charge 2903240005 (10 pages) |
14 June 2013 | Alterations to floating charge 2 (16 pages) |
14 June 2013 | Registration of charge 2903240005 (10 pages) |
14 June 2013 | Alterations to floating charge 2 (16 pages) |
12 June 2013 | Alterations to floating charge 3 (20 pages) |
12 June 2013 | Alterations to floating charge 3 (20 pages) |
4 January 2013 | Termination of appointment of Lorne Macleod as a director (1 page) |
4 January 2013 | Termination of appointment of Lorne Macleod as a director (1 page) |
27 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2012 | Termination of appointment of Alan Graham as a director (1 page) |
19 November 2012 | Termination of appointment of Alan Graham as a director (1 page) |
16 November 2012 | Appointment of Mr Alan Joseph Graham as a director (2 pages) |
16 November 2012 | Appointment of Mr Alan Joseph Graham as a director (2 pages) |
16 November 2012 | Appointment of Mr Calum Alexander Macleod as a director (2 pages) |
16 November 2012 | Appointment of Mr Calum Alexander Macleod as a director (2 pages) |
15 November 2012 | Alterations to floating charge 2 (6 pages) |
15 November 2012 | Alterations to floating charge 2 (6 pages) |
13 November 2012 | Alterations to floating charge 4 (6 pages) |
13 November 2012 | Alterations to floating charge 4 (6 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) |
8 November 2012 | Alterations to floating charge 3 (8 pages) |
8 November 2012 | Alterations to floating charge 3 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 September 2012 | Director's details changed for Mr Angus Andrew Macmillan on 27 September 2012 (2 pages) |
27 September 2012 | Annual return made up to 14 September 2012 no member list (9 pages) |
27 September 2012 | Annual return made up to 14 September 2012 no member list (9 pages) |
27 September 2012 | Director's details changed for Mr Angus Andrew Macmillan on 27 September 2012 (2 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) |
24 July 2012 | Appointment of Ms Mary Theresa Schmoller as a director (2 pages) |
24 July 2012 | Appointment of Ms Mary Theresa Schmoller as a director (2 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) |
29 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 2 (4 pages) |
29 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 2 (4 pages) |
26 September 2011 | Appointment of Mr Colin Martin Morrison as a director (2 pages) |
26 September 2011 | Annual return made up to 14 September 2011 no member list (10 pages) |
26 September 2011 | Appointment of Mr Colin Martin Morrison as a director (2 pages) |
26 September 2011 | Annual return made up to 14 September 2011 no member list (10 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 August 2011 | Accounts for a small company made up to 31 December 2010 (8 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) |
2 March 2011 | Registered office address changed from Bornish Chapel House Bornish South Western Isles HS8 5SA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Bornish Chapel House Bornish South Western Isles HS8 5SA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Bornish Chapel House Bornish South Western Isles HS8 5SA on 2 March 2011 (1 page) |
12 October 2010 | Director's details changed for Martin Matheson on 14 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 14 September 2010 no member list (10 pages) |
12 October 2010 | Director's details changed for Martin Matheson on 14 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 14 September 2010 no member list (10 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
6 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 July 2010 | Appointment of Mr Stephen John Macaulay as a director (2 pages) |
9 July 2010 | Appointment of Mr Stephen John Macaulay as a director (2 pages) |
8 July 2010 | Termination of appointment of Michael Macdonald as a director (1 page) |
8 July 2010 | Termination of appointment of Michael Macdonald as a director (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
23 December 2009 | Appointment of Mr George Macaulay as a director (1 page) |
23 December 2009 | Appointment of Mr George Macaulay as a director (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 October 2009 | Annual return made up to 14 September 2009 no member list (4 pages) |
22 October 2009 | Annual return made up to 14 September 2009 no member list (4 pages) |
21 October 2009 | Appointment of Mr Ronald John Mackinnon as a director (2 pages) |
21 October 2009 | Termination of appointment of David Blaney as a director (1 page) |
21 October 2009 | Termination of appointment of David Blaney as a director (1 page) |
21 October 2009 | Appointment of Mr Ronald John Mackinnon as a director (2 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
24 October 2008 | Annual return made up to 14/09/08 (4 pages) |
24 October 2008 | Annual return made up to 14/09/08 (4 pages) |
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) |
20 June 2008 | Appointment terminated secretary campbell, stewart, maclennan & co. (1 page) |
29 October 2007 | Annual return made up to 14/09/07 (3 pages) |
29 October 2007 | Annual return made up to 14/09/07 (3 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 1 bornish lochboisdale western isles HS8 5SA (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 1 bornish lochboisdale western isles HS8 5SA (1 page) |
13 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
13 July 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
9 March 2007 | Alterations to a floating charge (5 pages) |
9 March 2007 | Alterations to a floating charge (5 pages) |
2 March 2007 | Alterations to a floating charge (6 pages) |
2 March 2007 | Alterations to a floating charge (6 pages) |
1 March 2007 | Alterations to a floating charge (6 pages) |
1 March 2007 | Alterations to a floating charge (6 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
8 January 2007 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Annual return made up to 14/09/06 (7 pages) |
12 October 2006 | Annual return made up to 14/09/06 (7 pages) |
9 October 2006 | Director resigned (2 pages) |
9 October 2006 | New director appointed (3 pages) |
9 October 2006 | Director resigned (2 pages) |
9 October 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (36 pages) |
14 September 2005 | Incorporation (36 pages) |