Company NameLochboisdale Development Ltd
Company StatusActive
Company NumberSC395179
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Mary Theresa Schmoller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Angus Campbell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleShellfish Buyer And Exporter
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Donald Patrick Steele
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RolePostman
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Donald Joseph Steele
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleResource Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Coll Matheson MacDonald
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(11 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleSkipper
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Iain Stephen Morrison
Date of BirthNovember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed14 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleJournalist
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
Appointed14 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCrofter
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
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBornish House Bornish
South Uist
HS8 5SA
Scotland
Secretary NameMs Sarah Margaret Anne Maceachen
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMiss Sarah Margaret Anne Maceachen
Date of BirthAugust 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2011(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2013)
RoleCurriculum Officer
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
Appointed09 June 2011(3 months after company formation)
Appointment Duration5 years (resigned 16 June 2016)
RoleBuilding Standards Officer
Country of ResidenceScotland
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(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2013)
RoleOffice Manager
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
Appointed09 June 2011(3 months after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleRetired
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
Appointed09 June 2011(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2013)
RoleCouncil Worker
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(3 months, 3 weeks 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 Angus Campbell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 2018)
RoleShellfish Buyer & Exporter
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Calum Alexander Macleod
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed28 June 2012(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 27 June 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Peter Patrick Steele
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2018)
RolePostman
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
Appointed27 June 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Andrew Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 November 2022)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Hector Macleod
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 April 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Stephen John Macaulay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Sebastian Fowler Paterson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(5 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2017)
RoleGeneral Manager
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
Appointed09 November 2017(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 13 August 2018)
RoleChartered Quantity Surveyor
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
Appointed13 August 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Andrew Laing
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 2022)
RoleMechanic
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland
Director NameMr Calum Macmillan
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2019(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2023)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressOifis Storas Daliburgh
South Uist
HS8 5SS
Scotland

Contact

Websiteuistbunkhouse.co.uk
Telephone01463 227000
Telephone regionInverness

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

Shareholders

1 at £1South Uist Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,471
Cash£204,757
Current Liabilities£1,058,058

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 Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

13 December 2023Director's details changed for Mr Donald Joseph Steele on 12 December 2023 (2 pages)
22 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
18 September 2023Termination of appointment of Calum Macmillan as a director on 14 September 2023 (1 page)
18 September 2023Appointment of Mr Iain Stephen Morrison as a director on 14 September 2023 (2 pages)
18 September 2023Appointment of Mr Donald John Cameron as a director on 14 September 2023 (2 pages)
27 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Coll Matheson Macdonald as a director on 2 March 2023 (2 pages)
25 November 2022Termination of appointment of Andrew Norman as a director on 24 November 2022 (1 page)
25 November 2022Termination of appointment of Andrew Laing as a director on 24 November 2022 (1 page)
12 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
7 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Donald Joseph Steele as a director on 27 November 2020 (2 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Calum Macmillan as a director on 7 November 2019 (2 pages)
16 October 2019Termination of appointment of Roderick Macgillivray as a director on 11 October 2019 (1 page)
14 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 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)
6 December 2018Appointment of Mr Donald Patrick Steele as a director on 3 December 2018 (2 pages)
6 December 2018Appointment of Mr Angus Campbell as a director on 3 December 2018 (2 pages)
6 November 2018Termination of appointment of a director (1 page)
5 November 2018Termination of appointment of Angus Campbell as a director on 12 September 2018 (1 page)
5 November 2018Termination of appointment of Peter Patrick Steele as a director on 12 September 2018 (1 page)
21 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 August 2018Termination of appointment of Kate Macdonald as a director on 13 August 2018 (1 page)
17 August 2018Appointment of Mr Andrew Laing as a director on 13 August 2018 (2 pages)
17 August 2018Termination of appointment of Calum Mac Millan as a director on 13 August 2018 (1 page)
17 August 2018Termination of appointment of Kate Macdonald as a director on 13 August 2018 (1 page)
17 August 2018Appointment of Mr Roderick Macgillivray as a director on 13 August 2018 (2 pages)
19 June 2018Cessation of Jennifer Macleod as a person with significant control on 1 January 2017 (1 page)
19 June 2018Notification of a person with significant control statement (2 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Calum Mac Millan 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 2017Termination of appointment of Stephen John Macaulay as a director on 9 November 2017 (1 page)
22 November 2017Appointment of Mr Calum Mac Millan as a director on 9 November 2017 (2 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 May 2017Termination of appointment of Sebastian Fowler Paterson as a director on 25 May 2017 (1 page)
30 May 2017Termination of appointment of Sebastian Fowler Paterson as a director on 25 May 2017 (1 page)
1 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 10 March 2017 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)
10 August 2016Appointment of Mr Sebastian Fowler Paterson as a director on 4 August 2016 (2 pages)
10 August 2016Appointment of Mr Sebastian Fowler Paterson as a director on 4 August 2016 (2 pages)
24 June 2016Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page)
24 June 2016Termination of appointment of John Macmillan as a director on 16 June 2016 (1 page)
24 June 2016Appointment of Mr Stephen John Macaulay as a director on 2 June 2016 (2 pages)
24 June 2016Appointment of Mr Stephen John Macaulay as a director on 2 June 2016 (2 pages)
18 April 2016Termination of appointment of Hector Macleod as a director on 13 April 2016 (1 page)
18 April 2016Termination of appointment of Hector Macleod as a director on 13 April 2016 (1 page)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(6 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(6 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)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(6 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(6 pages)
29 August 2014Appointment of Mr Hector Macleod as a director on 17 July 2014 (2 pages)
29 August 2014Appointment of Mr Hector Macleod as a director on 17 July 2014 (2 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
19 November 2013Memorandum and Articles of Association (19 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2013Memorandum and Articles of Association (19 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
28 August 2013Appointment of Mr Andrew Norman as a director (2 pages)
28 August 2013Appointment of Mr Andrew Norman as a director (2 pages)
30 July 2013Appointment of Mrs Kate Macdonald as a director (2 pages)
30 July 2013Termination of appointment of Sarah Maceachen as a director (1 page)
30 July 2013Termination of appointment of Sarah Maceachen as a secretary (1 page)
30 July 2013Termination of appointment of George Macaulay as a director (1 page)
30 July 2013Termination of appointment of Sarah Maceachen as a secretary (1 page)
30 July 2013Termination of appointment of George Macaulay as a director (1 page)
30 July 2013Appointment of Mrs Kate Macdonald as a director (2 pages)
30 July 2013Termination of appointment of Sarah Maceachen as a director (1 page)
19 July 2013Termination of appointment of Calum Macleod as a director (1 page)
19 July 2013Termination of appointment of Calum Macleod as a director (1 page)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 February 2013Termination of appointment of Stephen Macaulay as a director (1 page)
12 February 2013Termination of appointment of Stephen Macaulay as a director (1 page)
30 November 2012Appointment of Mr Peter Patrick Steele as a director (2 pages)
30 November 2012Appointment of Mr Peter Patrick Steele 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)
23 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 July 2012Appointment of Mr Angus Campbell as a director (2 pages)
24 July 2012Appointment of Mr Calum Alexander Macleod as a director (2 pages)
24 July 2012Appointment of Mr Angus Campbell as a director (2 pages)
24 July 2012Appointment of Ms Mary Theresa Schmoller as a director (2 pages)
24 July 2012Appointment of Mr Calum Alexander Macleod as a director (2 pages)
24 July 2012Appointment of Ms Mary Theresa Schmoller as a director (2 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)
3 May 2012Termination of appointment of Angus Macmillan as a director (1 page)
3 May 2012Termination of appointment of Angus Macmillan as a director (1 page)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
15 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
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)
30 June 2011Appointment of Mr George Macaulay as a director (2 pages)
30 June 2011Appointment of Mr George Macaulay as a director (2 pages)
30 June 2011Appointment of Miss Sarah Margaret Anne Maceachen as a director (2 pages)
30 June 2011Appointment of Miss Sarah Margaret Anne Maceachen as a director (2 pages)
22 June 2011Appointment of Mr John Macmillan as a director (2 pages)
22 June 2011Appointment of Mr John Macmillan as a director (2 pages)
22 June 2011Appointment of Mr Stephen John Macaulay as a director (2 pages)
22 June 2011Appointment of Mr Ronald Joseph Mackinnon as a director (2 pages)
22 June 2011Appointment of Mr Ronald Joseph Mackinnon as a director (2 pages)
22 June 2011Appointment of Mr Stephen John Macaulay as a director (2 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)