Company NameWhiteshore Cockles Ltd
Company StatusActive
Company NumberSC379476
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture

Directors

Director NameMr Angus Alick MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMrs Michelle Chantal MacDonald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr Fraser Edwin MacDonald
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Secretary NameRalph Gerald Thompson
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Angus Alick Macdonald
50.00%
Ordinary
100 at £1Michelle Chantal Macdonald
50.00%
Ordinary

Financials

Year2014
Net Worth£21,386
Cash£3,790
Current Liabilities£137,741

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 March 2019Delivered on: 3 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
12 November 2020Alterations to floating charge SC3794760001 (22 pages)
3 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 July 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 April 2019Registration of charge SC3794760001, created on 27 March 2019 (17 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of Michelle Chantal Macdonald as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
27 June 2017Notification of Michelle Chantal Macdonald as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michelle Chantal Macdonald as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Angus Alick Macdonald as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Angus Alick Macdonald as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Angus Alick Macdonald as a person with significant control on 27 June 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,100
(8 pages)
23 February 2017Statement of capital following an allotment of shares on 28 November 2016
  • GBP 10,100
(8 pages)
6 July 2016Registered 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 2016Registered 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 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(7 pages)
6 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(7 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(6 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 200
(4 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 200
(4 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 200
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 August 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 August 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Whiteshore Kyles Bayhead Isle of North Uist Western Isles HS6 5DY on 23 June 2011 (1 page)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Whiteshore Kyles Bayhead Isle of North Uist Western Isles HS6 5DY on 23 June 2011 (1 page)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)