Company NameHebridean Contract Solutions Ltd
DirectorsDonald John Macaulay and Stephen John Macaulay
Company StatusActive
Company NumberSC388632
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Previous NameHebrides Fuels Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDonald John Macaulay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressHillside Cottage Office Lochboisdale
Isle Of South Uist
Western Isles
HS8 5TH
Scotland
Director NameMr Stephen John Macaulay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressHillside Cottage Office Lochboisdale
Isle Of South Uist
Western Isles
HS8 5TH
Scotland
Secretary NameStephen John Macaulay
StatusCurrent
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Cottage Office
Lochboisdale
Isle Of South Uist
HS8 5TH
Scotland

Location

Registered AddressHillside Cottage Office
Lochboisdale
Isle Of South Uist
Western Isles
HS8 5TH
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Shareholders

50 at £1Donald John Macaulay
50.00%
Ordinary
50 at £1Stephen John Macaulay
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

19 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
19 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 November 2022Notification of Donald Macaulay as a person with significant control on 10 November 2022 (2 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
5 October 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(5 pages)
9 December 2014Accounts made up to 30 November 2014 (2 pages)
9 December 2014Accounts made up to 30 November 2014 (2 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
24 June 2014Accounts made up to 30 November 2013 (2 pages)
24 June 2014Accounts made up to 30 November 2013 (2 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
21 January 2013Accounts made up to 30 November 2012 (2 pages)
21 January 2013Accounts made up to 30 November 2012 (2 pages)
31 January 2012Company name changed hebrides fuels LTD\certificate issued on 31/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
31 January 2012Company name changed hebrides fuels LTD\certificate issued on 31/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-31
(3 pages)
10 January 2012Accounts made up to 30 November 2011 (2 pages)
10 January 2012Accounts made up to 30 November 2011 (2 pages)
10 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
10 January 2012Appointment of Stephen John Macaulay as a secretary on 11 November 2010 (2 pages)
10 January 2012Appointment of Stephen John Macaulay as a secretary on 11 November 2010 (2 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)