South Uist
Western Isles
HS8 5RZ
Scotland
Director Name | Mr John Ewen Aitken |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kildonan Lochboisdale South Uist Western Isles HS8 5RZ Scotland |
Director Name | Ms Morag Macinnes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 350 North Boisdale South Uist Western Isles HS8 5RZ Scotland |
Website | www.autotecuist.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01878 710266 |
Telephone region | South Uist, Outer Hebrides |
Registered Address | 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
1 at £1 | D A Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,352 |
Cash | £45,904 |
Current Liabilities | £30,796 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Cessation of John Ewen Aitken as a person with significant control on 15 December 2018 (1 page) |
25 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
25 June 2019 | Cessation of Morag Macinnes as a person with significant control on 15 December 2018 (1 page) |
18 June 2019 | Termination of appointment of Morag Macinnes as a director on 15 December 2018 (1 page) |
18 June 2019 | Termination of appointment of John Ewen Aitken as a director on 15 December 2018 (1 page) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 March 2016 | Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Ewen Aitken as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Ms Morag Macinnes as a director on 11 March 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Registered office address changed from 10a Kildonan South Uist Western Isles HS8 5RZ to 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 10a Kildonan South Uist Western Isles HS8 5RZ to 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 10a Kildonan South Uist Western Isles HS8 5RZ to 317a Kilpheder Lochboisdale South Uist Western Isles HS8 5TB on 9 September 2015 (1 page) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|