Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director Name | Mrs Michelle Chantal MacDonald |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Director Name | Mr Fraser Edwin MacDonald |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
Secretary Name | Ralph Gerald Thompson |
---|---|
Status | Current |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Lewis Street Stornoway Isle Of Lewis HS1 2JF Scotland |
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 |
100 at £1 | Angus Alick Macdonald 50.00% Ordinary |
---|---|
100 at £1 | Michelle Chantal Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,386 |
Cash | £3,790 |
Current Liabilities | £137,741 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 March 2019 | Delivered on: 3 April 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
30 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
12 November 2020 | Alterations to floating charge SC3794760001 (22 pages) |
3 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 April 2019 | Registration of charge SC3794760001, created on 27 March 2019 (17 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michelle Chantal Macdonald as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Michelle Chantal Macdonald as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Michelle Chantal Macdonald as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Angus Alick Macdonald as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Angus Alick Macdonald as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Angus Alick Macdonald as a person with significant control on 27 June 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
23 February 2017 | Statement of capital following an allotment of shares on 28 November 2016
|
6 July 2016 | Registered office address changed from Whiteshore Kyles, Paible Isle of North Uist Outer Hebrides HS6 5DY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Whiteshore Kyles, Paible Isle of North Uist Outer Hebrides HS6 5DY to 26 Lewis Street Stornoway Isle of Lewis HS1 2JF on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
9 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 August 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from Whiteshore Kyles Bayhead Isle of North Uist Western Isles HS6 5DY on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Registered office address changed from Whiteshore Kyles Bayhead Isle of North Uist Western Isles HS6 5DY on 23 June 2011 (1 page) |
1 June 2010 | Incorporation
|
1 June 2010 | Incorporation
|