Company NameSouth Uist Renewable Energy Limited
Company StatusActive
Company NumberSC367861
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Norman Douglas Macaskill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleFarmer, Feed Merchant, Haulier
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMs Mary Theresa Schmoller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Calum Mac Millan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMs Catherine Margaret Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Donald John Cameron
Date of BirthMay 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2020(11 years after company formation)
Appointment Duration3 years, 4 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Secretary NameCampbell Stewart Maclennan And Co (Corporation)
StatusCurrent
Appointed02 November 2009(same day as company formation)
Correspondence Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9EJ
Scotland
Director NameFr Michael Joseph MacDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bornish
Isle Of South Uist
HS8 5SA
Scotland
Director NameMiss Sarah Margaret Anne Maceachen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Ronald Joseph Mackinnon
Date of BirthMarch 1944 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Martin Matheson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bornish
Isle Of South Uist
HS8 5SA
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Stephen John Macaulay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 November 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Colin Martin Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2012)
RoleSupervisor - Scottish Fuels
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr George Macaulay
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed30 June 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2014)
RoleCouncil Worker
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Alan Joseph Graham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2018)
RoleHotelier
Country of ResidenceScotland/Uk
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Donald John MacDonald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMrs Peggy Mary Campbell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2018)
RolePt Care Worker
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Neil Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2013(3 years, 7 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
Scotland
Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMrs Kate MacDonald
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(8 years after company formation)
Appointment Duration8 months (resigned 12 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Roderick Macgillivray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(8 years after company formation)
Appointment Duration9 months (resigned 13 August 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMs Mary Theresa Schmoller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(8 years after company formation)
Appointment Duration9 months (resigned 13 August 2018)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Duncan Alexander Aitken
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Calum Mac Millan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 2019)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr John Macmillan
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2019(10 years after company formation)
Appointment Duration3 months (resigned 08 February 2020)
RoleBuilding Standards Officer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Duncan Alexander Aitken
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2019(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland

Contact

Websiteuistbunkhouse.co.uk

Location

Registered AddressOifis Storas
Daliburgh
South Uist
HS8 5SS
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1,210,946
Cash£918,410
Current Liabilities£995,783

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 Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 April 2019Delivered on: 9 May 2019
Persons entitled: Lombard North Central PLC (Company Number 00337004)

Classification: A registered charge
Particulars: The tenant's interest in the lease of all and whole the estate of south uist and benbecula in the parish of south uist and county of inverness described in the disposition by the trustees of lady cathcart in favour of herman anton andrea dated 16TH and 23RD recorded in the general register of sasines for the county of inverness on 26TH all days in may 1944 between south uist estates limited and south uist renewable energy limited dated 24 february 2012 and registered in the land register of scotland under title number INV20307.
Outstanding
24 April 2019Delivered on: 26 April 2019
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 26 April 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 26 April 2019
Persons entitled: Lombard North Central Public Limited Company

Classification: A registered charge
Outstanding
18 October 2013Delivered on: 24 October 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2012Delivered on: 14 March 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of subjects at lochdar hill, south uist.
Outstanding
5 March 2012Delivered on: 9 March 2012
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects at lochdar hill south uist and which subjects form part and portionof all and whole the estate of south uist and benbecula.
Outstanding
24 February 2012Delivered on: 9 March 2012
Persons entitled: Social Investment Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 February 2012Delivered on: 9 March 2012
Persons entitled: Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 December 2020Appointment of Ms Catherine Margaret Walker as a director on 27 November 2020 (2 pages)
2 December 2020Appointment of Mr Donald John Cameron as a director on 27 November 2020 (2 pages)
2 December 2020Termination of appointment of Calum Mac Millan as a director on 27 November 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
22 April 2020Appointment of Mr Calum Mac Millan as a director on 8 April 2020 (2 pages)
18 February 2020Termination of appointment of John Macmillan as a director on 8 February 2020 (1 page)
28 January 2020Appointment of Ms Mary Theresa Schmoller as a director on 28 January 2020 (2 pages)
16 January 2020Termination of appointment of Duncan Alexander Aitken as a director on 14 January 2020 (1 page)
5 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
20 November 2019Termination of appointment of Calum Mac Millan as a director on 7 November 2019 (1 page)
20 November 2019Appointment of Mr Duncan Alexander Aitken as a director on 7 November 2019 (2 pages)
20 November 2019Termination of appointment of Mary Theresa Schmoller as a director on 7 November 2019 (1 page)
20 November 2019Appointment of Mr John Macmillan as a director on 7 November 2019 (2 pages)
2 October 2019Appointment of Mrs Mary Theresa Schmoller as a director on 27 September 2019 (2 pages)
19 September 2019Termination of appointment of Duncan Alexander Aitken as a director on 18 September 2019 (1 page)
14 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 May 2019Registration of charge SC3678610009, created on 29 April 2019 (5 pages)
26 April 2019Registration of charge SC3678610006, created on 24 April 2019 (23 pages)
26 April 2019Registration of charge SC3678610008, created on 24 April 2019 (47 pages)
26 April 2019Registration of charge SC3678610007, created on 24 April 2019 (32 pages)
25 April 2019Satisfaction of charge 4 in full (4 pages)
25 April 2019Satisfaction of charge SC3678610005 in full (3 pages)
25 April 2019Satisfaction of charge 3 in full (4 pages)
25 April 2019Satisfaction of charge 2 in full (4 pages)
25 April 2019Satisfaction of charge 1 in full (4 pages)
13 December 2018Notification of South Uist Estates Ltd as a person with significant control on 6 April 2016 (2 pages)
10 December 2018Withdrawal of a person with significant control statement on 10 December 2018 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
6 November 2018Termination of appointment of a director (1 page)
5 November 2018Termination of appointment of Donald John Macdonald as a director on 12 September 2018 (1 page)
5 November 2018Termination of appointment of Peggy Mary Campbell as a director on 12 September 2018 (1 page)
5 November 2018Termination of appointment of Alan Joseph Graham as a director on 12 September 2018 (1 page)
21 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 September 2018Appointment of Mr Norman Douglas Macaskill as a director on 12 July 2018 (2 pages)
17 August 2018Appointment of Mr Duncan Alexander Aitken as a director on 13 August 2018 (2 pages)
17 August 2018Termination of appointment of Roderick Macgillivray as a director on 13 August 2018 (1 page)
17 August 2018Appointment of Mr Calum Mac Millan as a director on 13 August 2018 (2 pages)
17 August 2018Termination of appointment of Kate Macdonald as a director on 12 July 2018 (1 page)
17 August 2018Termination of appointment of Mary Theresa Schmoller as a director on 13 August 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 2 November 2016 (1 page)
13 December 2017Termination of appointment of Angus Andrew Macmillan as a director on 22 November 2017 (1 page)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
13 December 2017Termination of appointment of Angus Andrew Macmillan as a director on 22 November 2017 (1 page)
22 November 2017Appointment of Ms Mary Theresa Schmoller as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mrs Kate Macdonald as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Roderick Macgillivray as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of Stephen John Macaulay as a director on 9 November 2017 (1 page)
22 November 2017Appointment of Ms Mary Theresa Schmoller as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Roderick Macgillivray as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mrs Kate Macdonald as a director on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of Stephen John Macaulay as a director on 9 November 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)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 December 2016Confirmation statement made on 5 December 2016 with no updates (3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with no updates (3 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 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)
4 December 2015All of the property or undertaking has been released from charge 1 (5 pages)
4 December 2015All of the property or undertaking has been released from charge 1 (5 pages)
30 November 2015Part of the property or undertaking has been released from charge 2 (5 pages)
30 November 2015Part of the property or undertaking has been released from charge 2 (5 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
5 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
22 September 2015Appointment of Mr Angus Andrew Macmillan as a director on 6 August 2015 (2 pages)
22 September 2015Appointment of Mr Angus Andrew Macmillan as a director on 6 August 2015 (2 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)
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)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(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 2014Termination of appointment of George Macaulay as a director (1 page)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(6 pages)
24 October 2013Registration of charge 3678610005 (23 pages)
24 October 2013Registration of charge 3678610005 (23 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Director's details changed for Miss Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Miss Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages)
30 July 2013Termination of appointment of John Macmillan as a director (1 page)
30 July 2013Appointment of Mr Neil Campbell as a director (2 pages)
30 July 2013Termination of appointment of John Macmillan as a director (1 page)
30 July 2013Appointment of Mr Neil Campbell as a director (2 pages)
19 July 2013Termination of appointment of Lorne Macleod as a director (1 page)
19 July 2013Termination of appointment of Lorne Macleod as a director (1 page)
19 July 2013Termination of appointment of Angus Macmillan as a director (1 page)
19 July 2013Termination of appointment of Angus Macmillan 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)
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 2012Appointment of Mr Donald John Macdonald as a director (2 pages)
8 November 2012Appointment of Mrs Peggy Mary Campbell as a director (2 pages)
8 November 2012Appointment of Mr Donald John Macdonald as a director (2 pages)
8 November 2012Appointment of Mrs Peggy Mary Campbell as a director (2 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 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)
15 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 March 2012Alterations to floating charge 2 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 March 2012Alterations to floating charge 1 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
9 March 2012Alterations to floating charge 1 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 March 2012Alterations to floating charge 2 (9 pages)
20 December 2011Memorandum and Articles of Association (14 pages)
20 December 2011Memorandum and Articles of Association (14 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Director's details changed for Mr Angus Andrew Macmillan on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Ronald Joseph Mackinnon on 2 November 2011 (2 pages)
3 November 2011Appointment of Mr George Macaulay as a director (2 pages)
3 November 2011Director's details changed for Mr Lorne Buchanan Macleod on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Lorne Buchanan Macleod on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr John Macmillan on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Ronald Joseph Mackinnon on 2 November 2011 (2 pages)
3 November 2011Appointment of Mr George Macaulay as a director (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Mr John Macmillan on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Ronald Joseph Mackinnon on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Angus Andrew Macmillan on 2 November 2011 (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Miss Sarah Margaret Anne Maceachen on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Miss Sarah Margaret Anne Maceachen on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Miss Sarah Margaret Anne Maceachen on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Lorne Buchanan Macleod on 2 November 2011 (2 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 November 2011Director's details changed for Mr John Macmillan on 2 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Angus Andrew Macmillan on 2 November 2011 (2 pages)
26 September 2011Appointment of Mr Colin Martin Morrison as a director (2 pages)
26 September 2011Appointment of Mr Colin Martin Morrison as a director (2 pages)
8 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
8 September 2011Accounts for a dormant company made up to 30 November 2010 (5 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)
22 June 2011Director's details changed for Mr Ronald John Mackinnon on 22 June 2011 (2 pages)
22 June 2011Appointment of Mr Stephen Macaulay as a director (2 pages)
22 June 2011Appointment of Mr John Macmillan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate. The director was appointed previously on 02/11/2009.
(3 pages)
22 June 2011Appointment of Miss Sarah Margaret Anne Maceachen as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate. The director was appointed previously on 02/11/2009.
(2 pages)
22 June 2011Appointment of Mr Ronald Joseph Mackinnon as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate. The director was appointed previously on 02/11/2009.
(2 pages)
22 June 2011Director's details changed for Mr Ronald John Mackinnon on 22 June 2011 (2 pages)
22 June 2011Appointment of Mr John Macmillan as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate. The director was appointed previously on 02/11/2009.
(3 pages)
22 June 2011Appointment of Mr Stephen Macaulay as a director (2 pages)
22 June 2011Appointment of Mr Ronald Joseph Mackinnon as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate. The director was appointed previously on 02/11/2009.
(2 pages)
22 June 2011Appointment of Miss Sarah Margaret Anne Maceachen as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as they where factually inaccurate. The director was appointed previously on 02/11/2009.
(2 pages)
2 March 2011Registered office address changed from 1 Bornish Isle of South Uist HS8 5SA United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Bornish Isle of South Uist HS8 5SA United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1 Bornish Isle of South Uist HS8 5SA United Kingdom on 2 March 2011 (1 page)
31 December 2010Termination of appointment of Michael Macdonald as a director (1 page)
31 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
31 December 2010Termination of appointment of Michael Macdonald as a director (1 page)
31 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
31 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (9 pages)
22 December 2009Appointment of Campbell Stewart Maclennan and Co as a secretary (3 pages)
22 December 2009Appointment of Campbell Stewart Maclennan and Co as a secretary (3 pages)
2 November 2009Incorporation (28 pages)
2 November 2009Incorporation (28 pages)