Company NameM&W (Stornoway) Limited
Company StatusActive
Company NumberSC615218
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Cunningham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraighe House 20 Braighe Road
Isle Of Lewis
Western Isles
HS2 0BQ
Scotland
Director NameMs Debbie Kerr MacDonald
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(2 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Brue
Brue
Isle Of Lewis
HS2 0QW
Scotland
Director NameMr Murdoch Macphail Mackay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(2 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3a Ballantrushal
Isle Of Lewis
Western Isles
HS2 0RG
Scotland
Director NameMr Roderick Cunningham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 East Street
Sandwick
Isle Of Lewis
HS1 0AG
Scotland

Location

Registered Address26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Charges

22 October 2021Delivered on: 3 November 2021
Persons entitled: Highland and Islands Enterprise

Classification: A registered charge
Outstanding
27 October 2021Delivered 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 2021Delivered 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 2021Delivered 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

Filing History

21 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 January 2023Notification of Braighe Holdings Ltd as a person with significant control on 12 April 2022 (2 pages)
24 January 2023Confirmation statement made on 1 December 2022 with updates (5 pages)
24 January 2023Cessation of Car Hire Hebrides Ltd as a person with significant control on 12 April 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
10 November 2021Alterations to floating charge SC6152180001 (18 pages)
8 November 2021Alterations to floating charge SC6152180004 (19 pages)
3 November 2021Registration of charge SC6152180003, created on 27 October 2021 (10 pages)
3 November 2021Registration of charge SC6152180004, created on 22 October 2021 (18 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 May 2021Registration of charge SC6152180002, created on 5 May 2021 (5 pages)
8 May 2021Registration of charge SC6152180001, created on 21 April 2021 (12 pages)
21 April 2021Notification of Duncan Mackay and Sons Limited as a person with significant control on 22 December 2020 (2 pages)
21 April 2021Notification of Car Hire Hebrides Ltd as a person with significant control on 22 December 2020 (2 pages)
21 April 2021Cessation of John Cunningham as a person with significant control on 22 December 2020 (1 page)
8 February 2021Confirmation statement made on 1 December 2020 with updates (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 December 2020Appointment of Ms Debbie Kerr Macdonald as a director on 22 December 2020 (2 pages)
22 December 2020Appointment of Mr Murdoch Macphail Mackay as a director on 22 December 2020 (2 pages)
22 December 2020Termination of appointment of Roderick Cunningham as a director on 22 December 2020 (1 page)
13 March 2020Confirmation statement made on 1 December 2019 with updates (5 pages)
3 December 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-03
  • GBP 100
(34 pages)