South Uist
HS8 5SS
Scotland
Director Name | Ms Mary Theresa Schmoller |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Calum Mac Millan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Ms Catherine Margaret Walker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Donald John Cameron |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 November 2020(11 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Secretary Name | Campbell Stewart Maclennan And Co (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2009(same day as company formation) |
Correspondence Address | 8 Wentworth Street Portree Isle Of Skye IV51 9EJ Scotland |
Director Name | Fr Michael Joseph MacDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bornish Isle Of South Uist HS8 5SA Scotland |
Director Name | Miss Sarah Margaret Anne Maceachen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Ronald Joseph Mackinnon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Martin Matheson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bornish Isle Of South Uist HS8 5SA Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Stephen John Macaulay |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 November 2017) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Colin Martin Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2012) |
Role | Supervisor - Scottish Fuels |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr George Macaulay |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2014) |
Role | Council Worker |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist 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(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2018) |
Role | Hotelier |
Country of Residence | Scotland/Uk |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2012(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2018) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mrs Peggy Mary Campbell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 September 2018) |
Role | Pt Care Worker |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist 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(3 years, 7 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 Scotland |
Director Name | Mr Angus Andrew Macmillan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mrs Kate MacDonald |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years after company formation) |
Appointment Duration | 8 months (resigned 12 July 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Roderick Macgillivray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years after company formation) |
Appointment Duration | 9 months (resigned 13 August 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Ms Mary Theresa Schmoller |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(8 years after company formation) |
Appointment Duration | 9 months (resigned 13 August 2018) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Duncan Alexander Aitken |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Calum Mac Millan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 2019) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr John Macmillan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2019(10 years after company formation) |
Appointment Duration | 3 months (resigned 08 February 2020) |
Role | Building Standards Officer |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Director Name | Mr Duncan Alexander Aitken |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 2019(10 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
Website | uistbunkhouse.co.uk |
---|
Registered Address | Oifis Storas Daliburgh South Uist HS8 5SS Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,210,946 |
Cash | £918,410 |
Current Liabilities | £995,783 |
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 | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 April 2019 | Delivered 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 2019 | Delivered on: 26 April 2019 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Outstanding |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: Lombard North Central Public Limited Company Classification: A registered charge Outstanding |
18 October 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Appointment of Ms Catherine Margaret Walker as a director on 27 November 2020 (2 pages) |
2 December 2020 | Appointment of Mr Donald John Cameron as a director on 27 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Calum Mac Millan as a director on 27 November 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
22 April 2020 | Appointment of Mr Calum Mac Millan as a director on 8 April 2020 (2 pages) |
18 February 2020 | Termination of appointment of John Macmillan as a director on 8 February 2020 (1 page) |
28 January 2020 | Appointment of Ms Mary Theresa Schmoller as a director on 28 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Duncan Alexander Aitken as a director on 14 January 2020 (1 page) |
5 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Calum Mac Millan as a director on 7 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Duncan Alexander Aitken as a director on 7 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Mary Theresa Schmoller as a director on 7 November 2019 (1 page) |
20 November 2019 | Appointment of Mr John Macmillan as a director on 7 November 2019 (2 pages) |
2 October 2019 | Appointment of Mrs Mary Theresa Schmoller as a director on 27 September 2019 (2 pages) |
19 September 2019 | Termination of appointment of Duncan Alexander Aitken as a director on 18 September 2019 (1 page) |
14 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 May 2019 | Registration of charge SC3678610009, created on 29 April 2019 (5 pages) |
26 April 2019 | Registration of charge SC3678610006, created on 24 April 2019 (23 pages) |
26 April 2019 | Registration of charge SC3678610008, created on 24 April 2019 (47 pages) |
26 April 2019 | Registration of charge SC3678610007, created on 24 April 2019 (32 pages) |
25 April 2019 | Satisfaction of charge 4 in full (4 pages) |
25 April 2019 | Satisfaction of charge SC3678610005 in full (3 pages) |
25 April 2019 | Satisfaction of charge 3 in full (4 pages) |
25 April 2019 | Satisfaction of charge 2 in full (4 pages) |
25 April 2019 | Satisfaction of charge 1 in full (4 pages) |
13 December 2018 | Notification of South Uist Estates Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 December 2018 | Withdrawal of a person with significant control statement on 10 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 November 2018 | Termination of appointment of a director (1 page) |
5 November 2018 | Termination of appointment of Donald John Macdonald as a director on 12 September 2018 (1 page) |
5 November 2018 | Termination of appointment of Peggy Mary Campbell as a director on 12 September 2018 (1 page) |
5 November 2018 | Termination of appointment of Alan Joseph Graham as a director on 12 September 2018 (1 page) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 September 2018 | Appointment of Mr Norman Douglas Macaskill as a director on 12 July 2018 (2 pages) |
17 August 2018 | Appointment of Mr Duncan Alexander Aitken as a director on 13 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Roderick Macgillivray as a director on 13 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Calum Mac Millan as a director on 13 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Kate Macdonald as a director on 12 July 2018 (1 page) |
17 August 2018 | Termination of appointment of Mary Theresa Schmoller as a director on 13 August 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 2 November 2016 (1 page) |
13 December 2017 | Termination of appointment of Angus Andrew Macmillan as a director on 22 November 2017 (1 page) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Angus Andrew Macmillan as a director on 22 November 2017 (1 page) |
22 November 2017 | Appointment of Ms Mary Theresa Schmoller as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Kate Macdonald as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Roderick Macgillivray as a director on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Stephen John Macaulay as a director on 9 November 2017 (1 page) |
22 November 2017 | Appointment of Ms Mary Theresa Schmoller as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Roderick Macgillivray as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Kate Macdonald as a director on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Stephen John Macaulay as a director on 9 November 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) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with no updates (3 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 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) |
4 December 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
4 December 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
30 November 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
30 November 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 September 2015 | Appointment of Mr Angus Andrew Macmillan as a director on 6 August 2015 (2 pages) |
22 September 2015 | Appointment of Mr Angus Andrew Macmillan as a director on 6 August 2015 (2 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) |
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) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
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 | Termination of appointment of George Macaulay as a director (1 page) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
24 October 2013 | Registration of charge 3678610005 (23 pages) |
24 October 2013 | Registration of charge 3678610005 (23 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Director's details changed for Miss Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Miss Sarah Margaret Anne Maceachen on 19 September 2013 (2 pages) |
30 July 2013 | Termination of appointment of John Macmillan as a director (1 page) |
30 July 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
30 July 2013 | Termination of appointment of John Macmillan as a director (1 page) |
30 July 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
19 July 2013 | Termination of appointment of Lorne Macleod as a director (1 page) |
19 July 2013 | Termination of appointment of Lorne Macleod as a director (1 page) |
19 July 2013 | Termination of appointment of Angus Macmillan as a director (1 page) |
19 July 2013 | Termination of appointment of Angus Macmillan 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) |
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 | Appointment of Mr Donald John Macdonald as a director (2 pages) |
8 November 2012 | Appointment of Mrs Peggy Mary Campbell as a director (2 pages) |
8 November 2012 | Appointment of Mr Donald John Macdonald as a director (2 pages) |
8 November 2012 | Appointment of Mrs Peggy Mary Campbell as a director (2 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 August 2012 | Accounts for a small company made up to 31 December 2011 (7 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) |
15 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 March 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 March 2012 | Alterations to floating charge 2 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 March 2012 | Alterations to floating charge 1 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 March 2012 | Alterations to floating charge 1 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 March 2012 | Alterations to floating charge 2 (9 pages) |
20 December 2011 | Memorandum and Articles of Association (14 pages) |
20 December 2011 | Memorandum and Articles of Association (14 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
3 November 2011 | Director's details changed for Mr Angus Andrew Macmillan on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Ronald Joseph Mackinnon on 2 November 2011 (2 pages) |
3 November 2011 | Appointment of Mr George Macaulay as a director (2 pages) |
3 November 2011 | Director's details changed for Mr Lorne Buchanan Macleod on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Lorne Buchanan Macleod on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr John Macmillan on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Ronald Joseph Mackinnon on 2 November 2011 (2 pages) |
3 November 2011 | Appointment of Mr George Macaulay as a director (2 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Director's details changed for Mr John Macmillan on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Ronald Joseph Mackinnon on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Angus Andrew Macmillan on 2 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Director's details changed for Miss Sarah Margaret Anne Maceachen on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Sarah Margaret Anne Maceachen on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Miss Sarah Margaret Anne Maceachen on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Lorne Buchanan Macleod on 2 November 2011 (2 pages) |
3 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Director's details changed for Mr John Macmillan on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Angus Andrew Macmillan on 2 November 2011 (2 pages) |
26 September 2011 | Appointment of Mr Colin Martin Morrison as a director (2 pages) |
26 September 2011 | Appointment of Mr Colin Martin Morrison as a director (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 30 November 2010 (5 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) |
22 June 2011 | Director's details changed for Mr Ronald John Mackinnon on 22 June 2011 (2 pages) |
22 June 2011 | Appointment of Mr Stephen Macaulay as a director (2 pages) |
22 June 2011 | Appointment of Mr John Macmillan as a director
|
22 June 2011 | Appointment of Miss Sarah Margaret Anne Maceachen as a director
|
22 June 2011 | Appointment of Mr Ronald Joseph Mackinnon as a director
|
22 June 2011 | Director's details changed for Mr Ronald John Mackinnon on 22 June 2011 (2 pages) |
22 June 2011 | Appointment of Mr John Macmillan as a director
|
22 June 2011 | Appointment of Mr Stephen Macaulay as a director (2 pages) |
22 June 2011 | Appointment of Mr Ronald Joseph Mackinnon as a director
|
22 June 2011 | Appointment of Miss Sarah Margaret Anne Maceachen as a director
|
2 March 2011 | Registered office address changed from 1 Bornish Isle of South Uist HS8 5SA United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Bornish Isle of South Uist HS8 5SA United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from 1 Bornish Isle of South Uist HS8 5SA United Kingdom on 2 March 2011 (1 page) |
31 December 2010 | Termination of appointment of Michael Macdonald as a director (1 page) |
31 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
31 December 2010 | Termination of appointment of Michael Macdonald as a director (1 page) |
31 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
31 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (9 pages) |
22 December 2009 | Appointment of Campbell Stewart Maclennan and Co as a secretary (3 pages) |
22 December 2009 | Appointment of Campbell Stewart Maclennan and Co as a secretary (3 pages) |
2 November 2009 | Incorporation (28 pages) |
2 November 2009 | Incorporation (28 pages) |