Airidhbruaich
Lochs
Isle Of Lewis
HS2 9LE
Scotland
Secretary Name | Erica Buchanan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbrae Airidhbruaich Lochs Isle Of Lewis HS2 9LE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | macdonaldcoaches.co.uk |
---|---|
Telephone | 07 252393896 |
Telephone region | Mobile |
Registered Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alasdair Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Erica Buchanan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,343 |
Cash | £51,074 |
Current Liabilities | £46,093 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
8 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
---|---|
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 March 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 June 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 1 February 2014
|
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 March 2010 | Director's details changed for Alasdair Macdonald on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (17 pages) |