Stornoway
Isle Of Lewis
HS1 2BG
Scotland
Director Name | Miss Margaret Ann Mackay |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Old Bank Of Scotland Buildings South Beach Stornoway Isle Of Lewis HS1 2BG Scotland |
Director Name | Miss Isabel Jayne Macleod |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 November 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Old Bank Of Scotland Buildings South Beach Stornoway Isle Of Lewis HS1 2BG Scotland |
Director Name | Mr Simon Andrew Fraser |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Old Bank Of Scotland Buildings South Beach Stornoway Isle Of Lewis HS1 2BG Scotland |
Website | www.hebea.co.uk |
---|---|
Telephone | 01409 251858 |
Telephone region | Holsworthy |
Registered Address | Old Bank Of Scotland Buildings South Beach Stornoway Isle Of Lewis HS1 2BG Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | 2 other UK companies use this postal address |
170 at £1 | Duncan Mckinnon Burd 85.00% Ordinary |
---|---|
30 at £1 | Simon Andrew Fraser 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£293,731 |
Cash | £459 |
Current Liabilities | £326,813 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
29 March 2013 | Delivered on: 12 April 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
19 November 2019 | Director's details changed for Mr Duncan Mackinnon Burd on 19 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
19 November 2019 | Change of details for Mr Duncan Mckinnon Burd as a person with significant control on 19 November 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
5 November 2018 | Appointment of Miss Isabel Jayne Macleod as a director on 1 November 2018 (2 pages) |
14 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Director's details changed for Mr Duncan Mackinnon Burd on 1 January 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Duncan Mackinnon Burd on 1 January 2015 (2 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
24 October 2014 | Termination of appointment of Simon Andrew Fraser as a director on 30 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Simon Andrew Fraser as a director on 30 September 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
20 August 2013 | Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
20 August 2013 | Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 February 2013 | Appointment of Miss Margaret Ann Mackay as a director (2 pages) |
28 February 2013 | Appointment of Miss Margaret Ann Mackay as a director (2 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Incorporation (27 pages) |
9 November 2011 | Incorporation (27 pages) |