Back
Isle Of Lewis
HS2 0LR
Scotland
Registered Address | 26 Lewis Street Stornoway Western Isles HS1 2JF Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Steòrnabhagh a Deas |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2022 | Application to strike the company off the register (1 page) |
8 September 2021 | Change of details for Mr Iain Angus Murray as a person with significant control on 10 March 2021 (2 pages) |
8 September 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
25 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 July 2018 | Cessation of Iain Murray as a person with significant control on 25 July 2018 (1 page) |
17 July 2017 | Notification of Iain Angus Murray as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Iain Angus Murray as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Iain Angus Murray as a person with significant control on 17 July 2017 (2 pages) |
15 July 2017 | Notification of Iain Murray as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Notification of Iain Murray as a person with significant control on 6 April 2016 (2 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
15 July 2017 | Notification of Iain Murray as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 15 July 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 15 July 2015
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 March 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|