Isle Of Lewis
Western Isles
HS2 0BQ
Scotland
Director Name | Ms Debbie Kerr MacDonald |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(2 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Brue Brue Isle Of Lewis HS2 0QW Scotland |
Director Name | Mr Murdoch Macphail Mackay |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(2 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3a Ballantrushal Isle Of Lewis Western Isles HS2 0RG Scotland |
Director Name | Mr Roderick Cunningham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Street Sandwick Isle Of Lewis HS1 0AG Scotland |
Registered Address | 26 Lewis Street Stornoway Isle Of Lewis 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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 2 weeks from now) |
22 October 2021 | Delivered on: 3 November 2021 Persons entitled: Highland and Islands Enterprise Classification: A registered charge Outstanding |
---|---|
27 October 2021 | Delivered on: 3 November 2021 Persons entitled: Highlands and Islands Enterprise Classification: A registered charge Particulars: All and whole the subjects being ground to the east of cabarfeidh road, stornoway being the subjects registered in the land register of scotland under title number ROS15553, for more details please refer to the instrument. Outstanding |
5 May 2021 | Delivered on: 8 May 2021 Persons entitled: Comhairle Nan Eilean Siar Classification: A registered charge Particulars: All and whole the subjects known as the former mill at caberfeidh road, stornoway, isle of lewis registered in the land register of scotland under title number ROS15553. Outstanding |
21 April 2021 | Delivered on: 8 May 2021 Persons entitled: Comhairle Nan Eilean Siar Classification: A registered charge Particulars: Floating charge over the company's whole property and undertaking.. Contains negative pledge. Outstanding |
21 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
14 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
24 January 2023 | Notification of Braighe Holdings Ltd as a person with significant control on 12 April 2022 (2 pages) |
24 January 2023 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
24 January 2023 | Cessation of Car Hire Hebrides Ltd as a person with significant control on 12 April 2022 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
10 November 2021 | Alterations to floating charge SC6152180001 (18 pages) |
8 November 2021 | Alterations to floating charge SC6152180004 (19 pages) |
3 November 2021 | Registration of charge SC6152180003, created on 27 October 2021 (10 pages) |
3 November 2021 | Registration of charge SC6152180004, created on 22 October 2021 (18 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 May 2021 | Registration of charge SC6152180002, created on 5 May 2021 (5 pages) |
8 May 2021 | Registration of charge SC6152180001, created on 21 April 2021 (12 pages) |
21 April 2021 | Notification of Duncan Mackay and Sons Limited as a person with significant control on 22 December 2020 (2 pages) |
21 April 2021 | Notification of Car Hire Hebrides Ltd as a person with significant control on 22 December 2020 (2 pages) |
21 April 2021 | Cessation of John Cunningham as a person with significant control on 22 December 2020 (1 page) |
8 February 2021 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
22 December 2020 | Appointment of Ms Debbie Kerr Macdonald as a director on 22 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Murdoch Macphail Mackay as a director on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Roderick Cunningham as a director on 22 December 2020 (1 page) |
13 March 2020 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
3 December 2018 | Incorporation
Statement of capital on 2018-12-03
|