Lochboisdale
South Uist
HS8 5TS
Scotland
Director Name | Mr John Ewen Aitken |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(10 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kildonan Lochboisdale South Uist Western Isles HS8 5RZ Scotland |
Secretary Name | Nicolson Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 49-50 Bayhead Stornoway HS1 2DZ Scotland |
Director Name | Angela McKell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 18 Oakfield Drive Bonhill Alexandria Dumbartonshire G83 9EF Scotland |
Director Name | Ms Morag Macinnes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 350 North Boisdale South Uist Western Isles HS8 5RZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 317 A Kilpheder Isle Of South Uist HS8 5TB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
1 at £1 | Duncan Aitken 33.33% Ordinary |
---|---|
1 at £1 | John Ewen Aitken 33.33% Ordinary |
1 at £1 | Morag Macinnes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,796 |
Cash | £22,483 |
Current Liabilities | £107,268 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
21 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
17 November 2023 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 317 a Kilpheder Isle of South Uist HS8 5TB on 17 November 2023 (1 page) |
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
18 January 2022 | Satisfaction of charge 1 in full (1 page) |
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 September 2021 | Change of details for Mr Duncan Aitken as a person with significant control on 24 April 2017 (2 pages) |
22 September 2021 | Director's details changed for Mr Duncan Aitken on 24 April 2017 (2 pages) |
22 September 2021 | Termination of appointment of Morag Macinnes as a director on 15 December 2018 (1 page) |
24 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 March 2020 | Cessation of Morag Macinnes as a person with significant control on 28 February 2020 (1 page) |
13 March 2020 | Confirmation statement made on 11 March 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 October 2017 | Termination of appointment of a secretary (1 page) |
23 October 2017 | Termination of appointment of a secretary (1 page) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
16 March 2017 | Confirmation statement made on 11 March 2017 with updates (9 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 March 2016 | Secretary's details changed (1 page) |
29 March 2016 | Secretary's details changed (1 page) |
11 March 2016 | Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 49-50 Bayhead Stornoway Isle of Lewis HS1 2DZ to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 5 August 2014 (1 page) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2011 | Secretary's details changed for Nicolson Secretarial Services Ltd on 10 March 2010 (2 pages) |
10 March 2011 | Secretary's details changed for Nicolson Secretarial Services Ltd on 10 March 2010 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Duncan Aitken on 10 March 2010 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Duncan Aitken on 10 March 2010 (2 pages) |
10 March 2011 | Director's details changed for Angela Mckell on 10 March 2010 (2 pages) |
10 March 2011 | Director's details changed for Angela Mckell on 10 March 2010 (2 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 October 2010 | Termination of appointment of Angela Mckell as a director (1 page) |
28 October 2010 | Termination of appointment of Angela Mckell as a director (1 page) |
17 June 2010 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Nicolson Secretarial Services Limited on 8 June 2010 (1 page) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 34 church street stornoway HS1 2JE (1 page) |
10 March 2006 | Incorporation (17 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (17 pages) |
10 March 2006 | Secretary resigned (1 page) |