STORAS UIBHIST LIMITED
Status | ACTIVE |
Company No. | SC262354 |
Category | Private Limited Company |
Incorporated | 23 Jan 2004 |
Age | 20 years, 4 months, 9 days |
Jurisdiction | Scotland |
SUMMARY
STORAS UIBHIST LIMITED is an active private limited company with number SC262354. It was incorporated 20 years, 4 months, 9 days ago, on 23 January 2004. The company address is Oifis Storas Oifis Storas, South Uist, HS8 5SS.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type small
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Stephen Morrison
Appointment date: 2023-09-14
Documents
Appoint person director company with name date
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-14
Officer name: Mr Ronald Joseph Mackenzie
Documents
Termination director company with name termination date
Date: 18 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-14
Officer name: Calum Mac Millan
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-24
Officer name: Andrew Laing
Documents
Accounts with accounts type small
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type small
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 19 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 19 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Mr Donald John Cameron
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Ms Catherine Margaret Walker
Documents
Appoint person director company with name date
Date: 03 Dec 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-27
Officer name: Mr Donald Joseph Steele
Documents
Accounts with accounts type small
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 18 Feb 2020
Action Date: 08 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-08
Officer name: John Macmillan
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Alexander Aitken
Termination date: 2020-01-14
Documents
Termination director company with name termination date
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Andrew Macmillan
Termination date: 2020-01-13
Documents
Appoint person director company with name date
Date: 20 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Macmillan
Appointment date: 2019-11-07
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-11
Officer name: Roderick Macgillivray
Documents
Accounts with accounts type small
Date: 14 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Notification of a person with significant control
Date: 13 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: South Uist Estates Ltd
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-10
Documents
Accounts with accounts type small
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name
Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Theresa Schmoller
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum Mac Millan
Appointment date: 2018-08-13
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-13
Officer name: Mr Roderick Macgillivray
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Theresa Schmoller
Appointment date: 2018-08-13
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Douglas Macaskill
Appointment date: 2018-07-12
Documents
Appoint person director company with name date
Date: 17 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Alexander Aitken
Appointment date: 2018-07-12
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-12
Officer name: Stephen John Macaulay
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seumas Anthony Pedrana
Termination date: 2018-07-12
Documents
Notification of a person with significant control statement
Date: 19 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-01
Psc name: Jennifer Macleod
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Macdonald
Termination date: 2017-11-22
Documents
Termination director company with name termination date
Date: 08 Feb 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-22
Officer name: Mary Theresa Schmoller
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-09
Officer name: Mr Seumas Anthony Pedrana
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Laing
Appointment date: 2017-11-09
Documents
Termination director company with name termination date
Date: 15 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Margaret Anne Maceachen
Termination date: 2017-09-22
Documents
Termination secretary company with name termination date
Date: 15 Oct 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-22
Officer name: Sarah Margaret Anne Maceachen
Documents
Accounts with accounts type small
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 25 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian Fowler Paterson
Termination date: 2017-05-25
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type small
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 24 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-16
Officer name: Mr Sebastian Fowler Paterson
Documents
Termination director company with name termination date
Date: 24 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Macmillan
Termination date: 2016-06-16
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-13
Officer name: Hector Macleod
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 08 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-23
Officer name: Mr Angus Andrew Macmillan
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-23
Officer name: Neil Campbell
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type small
Date: 17 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hector Macleod
Documents
Termination director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Macaulay
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Mortgage satisfy charge full
Date: 11 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Macdonald
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum Macleod
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Campbell
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Campbell
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum Macleod
Documents
Termination director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angus Macmillan
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Appoint person director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mary Theresa Schmoller
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-31
Officer name: Mr Angus Andrew Macmillan
Documents
Legacy
Date: 11 Dec 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Nov 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1
Documents
Appoint person director company with name
Date: 19 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calum Alexander Macleod
Documents
Termination director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Morrison
Documents
Legacy
Date: 02 Nov 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Mackinnon
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Martin Morrison
Documents
Accounts with accounts type small
Date: 09 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Matheson
Documents
Legacy
Date: 05 Apr 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: 1 Bornish South Uist Western Isles HS8 5SA
Change date: 2011-03-02
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Appoint person director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Macaulay
Documents
Termination director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Macdonald
Documents
Legacy
Date: 18 Nov 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Mr George Macaulay
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 08 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-08
Officer name: Mr Ronald Mackinnon
Documents
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Mackinnon
Documents
Appoint person director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Macaulay
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Blaney
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 27 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lothian shelf (175) LIMITED\certificate issued on 27/02/09
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 26/02/2009 from bornish chapel house bornish south uist western isles HS8 5SA
Documents
Some Companies
75 KENTON STREET,LONDON,WC1N 1NN
Number: | 05028593 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD AUTOMOTIVE DESIGN LIMITED
LI CLOSE,COVENTRY,CV7 9RF
Number: | 07058968 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIGHT FACTORY PROMOTIONS LIMITED
THE ROBERT STREET HUB,MANCHESTER,M3 1EY
Number: | 09883217 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE COTTAGE,BONBY,DN20 0PN
Number: | 11796608 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 RANMOOR GARDENS,HARROW,HA1 1UQ
Number: | 07797745 |
Status: | ACTIVE |
Category: | Private Limited Company |
RP SOCIAL BUSINESS CONSULTING LTD
MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 08677399 |
Status: | ACTIVE |
Category: | Private Limited Company |