Company NameSealladh Na Beinne Moire
Company StatusActive
Company NumberSC290324
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMs Mary Theresa Schmoller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Norman Douglas Macaskill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Donald Joseph Steele
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleResource Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMs Catherine Margaret Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Donald John Cameron
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed12 November 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Ronald Joseph Mackenzie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2023(18 years after company formation)
Appointment Duration7 months, 1 week
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Iain Stephen Morrison
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2023(18 years after company formation)
Appointment Duration7 months, 1 week
RoleJournalist
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameFr Michael Joseph MacDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 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
Appointed29 September 2005(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2013)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr John Macmillan
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2005(2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months (resigned 16 June 2016)
RoleBuilding Control Officer
Country of ResidenceScotland
Correspondence Address1 Milton
Lochboisdale
Isle Of South Uist
HS8 5RY
Scotland
Director NameMr David Blaney
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2005(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2009)
RoleRetired
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
Appointed31 October 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 2007)
RoleVet Surgeon
Correspondence AddressPeninerine
South Uist
Isle Of South Uist
HS8 5SF
Scotland
Director NameMiss Sarah Margaret Anne Maceachen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2017)
RoleGaelic Development Officer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameAngus Macintyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(2 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 2006)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence AddressCoraraidh
Bornish
South Uist
Western Isles
HS8 5SA
Scotland
Director NameHamish Fraser
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(10 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 March 2007)
RoleRetired
Correspondence Address191 Snishival
Lochboisdale
Western Isles
HS8 5SG
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig
Crannaig A'Mhinister
Oban
Argyll
PA34 4LU
Scotland
Secretary NameSarah Margaret Anne Maceachen
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 7 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)
NationalityBritish
StatusResigned
Appointed04 June 2009(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 June 2014)
RoleCouncil Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Balivanich
Benbecula
Western Isles
HS7 5LA
Scotland
Director NameMr Ronald Joseph Mackinnon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed04 June 2009(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address284 Daliburgh
Isle Of South Uist
Western Isles
HS8 5SS
Scotland
Director NameMr Stephen John Macaulay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed03 June 2010(4 years, 8 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
HS8 5SS
Scotland
Director NameMr Alan Joseph Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 2012)
RoleHotelier
Country of ResidenceScotland/Uk
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(7 years, 1 month 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(7 years, 9 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(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Hector Macleod
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(8 years, 9 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 Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Calum Macmillan
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2017(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2023)
RoleChartered Surveyor
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
Appointed22 September 2017(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 24 November 2022)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Roderick Macgillivray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(12 years after company formation)
Appointment Duration2 years (resigned 11 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Michael William Danson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 July 2018)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
Director NameMr Duncan Alexander Aitken
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(12 years, 10 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
HS8 5SS
Scotland
Secretary NameCampbell, Stewart, Maclennan & Co. (Corporation)
StatusResigned
Appointed07 June 2007(1 year, 8 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

Websiteuistbunkhouse.co.uk

Location

Registered AddressOifis Storas Daliburgh
South Uist
Hs8 5ss
HS8 5SS
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Financials

Year2014
Net Worth£4,084,078
Cash£87,320
Current Liabilities£992,332

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

29 May 2013Delivered 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 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
19 December 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

13 December 2023Director's details changed for Mr Donald Joseph Steele on 12 December 2023 (2 pages)
27 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
18 September 2023Appointment of Mr Ronald Joseph Mackenzie as a director on 14 September 2023 (2 pages)
18 September 2023Termination of appointment of Calum Macmillan 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)
25 November 2022Termination of appointment of Andrew Laing as a director on 24 November 2022 (1 page)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
12 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
21 December 2021Memorandum and Articles of Association (22 pages)
21 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2021Statement of company's objects (2 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
19 July 2021Satisfaction of charge SC2903240005 in full (1 page)
19 July 2021Satisfaction of charge 2 in full (1 page)
19 July 2021Satisfaction of charge 3 in full (1 page)
19 July 2021Satisfaction of charge 4 in full (1 page)
25 November 2020Appointment of Ms Catherine Margaret Walker as a director on 12 November 2020 (2 pages)
24 November 2020Appointment of Mr Donald John Cameron as a director on 12 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 February 2020Appointment of Mr Donald Joseph Steele as a director on 21 February 2020 (2 pages)
18 February 2020Termination of appointment of John Macmillan as a director on 8 February 2020 (1 page)
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)
16 October 2019Termination of appointment of Roderick Macgillivray as a director on 11 October 2019 (1 page)
16 October 2019Appointment of Mr John Macmillan as a director on 11 October 2019 (2 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 August 2018Appointment of Mr Norman Douglas Macaskill as a director on 12 July 2018 (2 pages)
16 August 2018Appointment of Mr Duncan Alexander Aitken as a director on 12 July 2018 (2 pages)
16 August 2018Termination of appointment of James Anthony Pedrana as a director on 12 July 2018 (1 page)
16 August 2018Termination of appointment of Stephen John Macaulay as a director on 12 July 2018 (1 page)
16 August 2018Termination of appointment of Kate Macdonald as a director on 12 July 2018 (1 page)
16 August 2018Termination of appointment of Michael William Danson 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 14 September 2016 (1 page)
27 November 2017Appointment of Mr Michael William Danson as a director on 9 November 2017 (2 pages)
27 November 2017Appointment of Mr Michael William Danson as a director on 9 November 2017 (2 pages)
26 October 2017Appointment of Mr Calum Macmillan as a director on 22 September 2017 (2 pages)
26 October 2017Appointment of Mr Calum Macmillan as a director on 22 September 2017 (2 pages)
15 October 2017Appointment of Mr Andrew Laing as a director on 22 September 2017 (2 pages)
15 October 2017Appointment of Mr Roderick Macgillivray as a director on 22 September 2017 (2 pages)
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)
15 October 2017Termination of appointment of Sarah Margaret Anne Maceachen as a director on 22 September 2017 (1 page)
15 October 2017Appointment of Mr Andrew Laing as a director on 22 September 2017 (2 pages)
15 October 2017Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 22 September 2017 (1 page)
15 October 2017Appointment of Mr Roderick Macgillivray as a director on 22 September 2017 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 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 2017Appointment of Mr James Anthony Pedrana as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr James Anthony Pedrana as a director on 1 February 2017 (2 pages)
13 December 2016Termination of appointment of Lorne Buchanan Macleod as a director on 8 December 2016 (1 page)
13 December 2016Termination of appointment of Lorne Buchanan Macleod as a director on 8 December 2016 (1 page)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 June 2016Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page)
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)
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)
12 January 2016Appointment of Mr Lorne Buchanan Macleod as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Lorne Buchanan Macleod as a director on 1 January 2016 (2 pages)
5 November 2015Annual return made up to 14 September 2015 no member list (6 pages)
5 November 2015Annual return made up to 14 September 2015 no member list (6 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (7 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)
18 September 2014Annual return made up to 14 September 2014 no member list (6 pages)
18 September 2014Annual return made up to 14 September 2014 no member list (6 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 2014Termination of appointment of George Macaulay as a director (1 page)
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)
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)
19 September 2013Director's details changed for Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 14 September 2013 no member list (7 pages)
19 September 2013Director's details changed for Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages)
19 September 2013Annual return made up to 14 September 2013 no member list (7 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 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 Angus Macmillan as a director (1 page)
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 June 2013Alterations to floating charge 4 (19 pages)
19 June 2013Alterations to a floating charge (20 pages)
19 June 2013Alterations to floating charge 4 (19 pages)
19 June 2013Alterations to a floating charge (20 pages)
14 June 2013Registration of charge 2903240005 (10 pages)
14 June 2013Alterations to floating charge 2 (16 pages)
14 June 2013Registration of charge 2903240005 (10 pages)
14 June 2013Alterations to floating charge 2 (16 pages)
12 June 2013Alterations to floating charge 3 (20 pages)
12 June 2013Alterations to floating charge 3 (20 pages)
4 January 2013Termination of appointment of Lorne Macleod as a director (1 page)
4 January 2013Termination of appointment of Lorne Macleod as a director (1 page)
27 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 November 2012Termination of appointment of Alan Graham as a director (1 page)
19 November 2012Termination of appointment of Alan Graham as a director (1 page)
16 November 2012Appointment of Mr Alan Joseph Graham as a director (2 pages)
16 November 2012Appointment of Mr Alan Joseph Graham as a director (2 pages)
16 November 2012Appointment of Mr Calum Alexander Macleod as a director (2 pages)
16 November 2012Appointment of Mr Calum Alexander Macleod as a director (2 pages)
15 November 2012Alterations to floating charge 2 (6 pages)
15 November 2012Alterations to floating charge 2 (6 pages)
13 November 2012Alterations to floating charge 4 (6 pages)
13 November 2012Alterations to floating charge 4 (6 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)
8 November 2012Alterations to floating charge 3 (8 pages)
8 November 2012Alterations to floating charge 3 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 September 2012Director's details changed for Mr Angus Andrew Macmillan on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 14 September 2012 no member list (9 pages)
27 September 2012Annual return made up to 14 September 2012 no member list (9 pages)
27 September 2012Director's details changed for Mr Angus Andrew Macmillan on 27 September 2012 (2 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)
24 July 2012Appointment of Ms Mary Theresa Schmoller as a director (2 pages)
24 July 2012Appointment of Ms Mary Theresa Schmoller as a director (2 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)
29 June 2012Statement 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 2012Statement 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 2011Appointment of Mr Colin Martin Morrison as a director (2 pages)
26 September 2011Annual return made up to 14 September 2011 no member list (10 pages)
26 September 2011Appointment of Mr Colin Martin Morrison as a director (2 pages)
26 September 2011Annual return made up to 14 September 2011 no member list (10 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 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)
2 March 2011Registered office address changed from Bornish Chapel House Bornish South Western Isles HS8 5SA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Bornish Chapel House Bornish South Western Isles HS8 5SA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Bornish Chapel House Bornish South Western Isles HS8 5SA on 2 March 2011 (1 page)
12 October 2010Director's details changed for Martin Matheson on 14 September 2010 (2 pages)
12 October 2010Annual return made up to 14 September 2010 no member list (10 pages)
12 October 2010Director's details changed for Martin Matheson on 14 September 2010 (2 pages)
12 October 2010Annual return made up to 14 September 2010 no member list (10 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 July 2010Appointment of Mr Stephen John Macaulay as a director (2 pages)
9 July 2010Appointment of Mr Stephen John Macaulay as a director (2 pages)
8 July 2010Termination of appointment of Michael Macdonald as a director (1 page)
8 July 2010Termination of appointment of Michael Macdonald as a director (1 page)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 December 2009Appointment of Mr George Macaulay as a director (1 page)
23 December 2009Appointment of Mr George Macaulay as a director (1 page)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 October 2009Annual return made up to 14 September 2009 no member list (4 pages)
22 October 2009Annual return made up to 14 September 2009 no member list (4 pages)
21 October 2009Appointment of Mr Ronald John Mackinnon as a director (2 pages)
21 October 2009Termination of appointment of David Blaney as a director (1 page)
21 October 2009Termination of appointment of David Blaney as a director (1 page)
21 October 2009Appointment of Mr Ronald John Mackinnon as a director (2 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
24 October 2008Annual return made up to 14/09/08 (4 pages)
24 October 2008Annual return made up to 14/09/08 (4 pages)
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)
20 June 2008Appointment terminated secretary campbell, stewart, maclennan & co. (1 page)
29 October 2007Annual return made up to 14/09/07 (3 pages)
29 October 2007Annual return made up to 14/09/07 (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: 1 bornish lochboisdale western isles HS8 5SA (1 page)
4 September 2007Registered office changed on 04/09/07 from: 1 bornish lochboisdale western isles HS8 5SA (1 page)
13 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
20 June 2007Registered office changed on 20/06/07 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
20 June 2007Registered office changed on 20/06/07 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
9 March 2007Alterations to a floating charge (5 pages)
9 March 2007Alterations to a floating charge (5 pages)
2 March 2007Alterations to a floating charge (6 pages)
2 March 2007Alterations to a floating charge (6 pages)
1 March 2007Alterations to a floating charge (6 pages)
1 March 2007Alterations to a floating charge (6 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
12 October 2006Annual return made up to 14/09/06 (7 pages)
12 October 2006Annual return made up to 14/09/06 (7 pages)
9 October 2006Director resigned (2 pages)
9 October 2006New director appointed (3 pages)
9 October 2006Director resigned (2 pages)
9 October 2006New director appointed (3 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (3 pages)
22 February 2006New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
14 September 2005Incorporation (36 pages)
14 September 2005Incorporation (36 pages)