Isle Of South Uist
HS8 5SA
Scotland
Director Name | Mrs Susan Margaret Wood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Helister House Riding Mill Northumberland NE44 6JB |
Director Name | Timothy Paul Atkinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Estate Factor |
Country of Residence | Scotland |
Correspondence Address | Hallhead Craigievar Alford AB33 8LR Scotland |
Secretary Name | Timothy Paul Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Estate Factor |
Country of Residence | United Kingdom |
Correspondence Address | Georgetown House Georgetown House Ballindalloch Banffshire AB37 9BA Scotland |
Director Name | Fr Michael Joseph MacDonald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(6 years after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michaels Ardkenneth Lochboisdale Western Isles HS8 5RD Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mr Derek Mackenzie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 1 Bayhead Gardens Stornoway Isle Of Lewis HS1 2DJ Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | John Alistair Banks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2003) |
Role | Planning Officer |
Correspondence Address | Uppertown , Carinish Lochmaddy Isle Of North Uist H56 5EH |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £684 |
Net Worth | £43,206 |
Cash | £44,002 |
Current Liabilities | £1,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
10 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
6 July 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
6 July 2016 | Annual return made up to 20 May 2016 no member list (5 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
17 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
20 May 2014 | Annual return made up to 20 May 2014 no member list (6 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
21 May 2013 | Secretary's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
21 May 2013 | Director's details changed for Mr Angus Andrew Macmillan on 10 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
21 May 2013 | Director's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages) |
21 May 2013 | Secretary's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Angus Andrew Macmillan on 10 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
22 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
22 May 2012 | Director's details changed for Mr Angus Andrew Macmillan on 20 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Angus Andrew Macmillan on 20 May 2012 (2 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 June 2010 | Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 May 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 June 2009 | Annual return made up to 22/05/09 (3 pages) |
3 June 2009 | Annual return made up to 22/05/09 (3 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 June 2008 | Annual return made up to 22/05/08 (3 pages) |
16 June 2008 | Annual return made up to 22/05/08 (3 pages) |
16 June 2008 | Director appointed father michael macdonald (1 page) |
16 June 2008 | Director appointed father michael macdonald (1 page) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: the estate office askernish isle of south uist western isles HS8 5SY (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: the estate office askernish isle of south uist western isles HS8 5SY (1 page) |
11 June 2007 | Annual return made up to 22/05/07 (2 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Annual return made up to 22/05/07 (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Annual return made up to 22/05/06 (2 pages) |
31 May 2006 | Annual return made up to 22/05/06 (2 pages) |
26 July 2005 | Annual return made up to 22/05/05 (4 pages) |
26 July 2005 | Annual return made up to 22/05/05 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 June 2004 | Annual return made up to 22/05/04
|
9 June 2004 | Annual return made up to 22/05/04
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 June 2003 | Annual return made up to 22/05/03 (5 pages) |
23 June 2003 | Annual return made up to 22/05/03 (5 pages) |
10 May 2002 | Annual return made up to 22/05/02 (5 pages) |
10 May 2002 | Annual return made up to 22/05/02 (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
29 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
22 May 2001 | Incorporation (27 pages) |
22 May 2001 | Incorporation (27 pages) |