STORAS UIBHIST LIMITED

Oifis Storas Oifis Storas, South Uist, HS8 5SS
StatusACTIVE
Company No.SC262354
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 4 months, 13 days
JurisdictionScotland

SUMMARY

STORAS UIBHIST LIMITED is an active private limited company with number SC262354. It was incorporated 20 years, 4 months, 13 days ago, on 23 January 2004. The company address is Oifis Storas Oifis Storas, South Uist, HS8 5SS.



People

CAMERON, Donald John

Director

Crofter

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 6 months, 8 days

MACASKILL, Norman Douglas

Director

Farmer

ACTIVE

Assigned on 12 Jul 2018

Current time on role 5 years, 10 months, 24 days

MACKENZIE, Ronald Joseph

Director

Engineer

ACTIVE

Assigned on 14 Sep 2023

Current time on role 8 months, 21 days

MORRISON, Iain Stephen

Director

Journalist

ACTIVE

Assigned on 14 Sep 2023

Current time on role 8 months, 21 days

SCHMOLLER, Mary Theresa

Director

Retired Teacher

ACTIVE

Assigned on 13 Aug 2018

Current time on role 5 years, 9 months, 23 days

STEELE, Donald Joseph

Director

Technician

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 6 months, 8 days

WALKER, Catherine Margaret

Director

Retail Manager

ACTIVE

Assigned on 27 Nov 2020

Current time on role 3 years, 6 months, 8 days

BLANEY, David

Secretary

Retired Banker

RESIGNED

Assigned on 20 Dec 2006

Resigned on 07 Jun 2007

Time on role 5 months, 18 days

MACEACHEN, Sarah Margaret Anne

Secretary

RESIGNED

Assigned on 01 May 2008

Resigned on 22 Sep 2017

Time on role 9 years, 4 months, 21 days

STRANG STEEL, Malcolm Graham

Secretary

RESIGNED

Assigned on 25 Feb 2004

Resigned on 20 Dec 2006

Time on role 2 years, 9 months, 24 days

BURNESS SOLICITORS

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 25 Feb 2004

Time on role 1 month, 2 days

CAMPBELL, STEWART, MACLENNAN & CO.

Corporate-secretary

RESIGNED

Assigned on 07 Jun 2007

Resigned on 01 May 2008

Time on role 10 months, 24 days

AITKEN, Duncan Alexander

Director

Company Director

RESIGNED

Assigned on 12 Jul 2018

Resigned on 14 Jan 2020

Time on role 1 year, 6 months, 2 days

BLANEY, David

Director

Retired Banker

RESIGNED

Assigned on 20 Dec 2006

Resigned on 04 Jun 2009

Time on role 2 years, 5 months, 15 days

BUCKLAND, David Peter

Director

Veterinary Surgeon

RESIGNED

Assigned on 20 Dec 2006

Resigned on 22 Mar 2007

Time on role 3 months, 2 days

CAMPBELL, Neil

Director

Retired

RESIGNED

Assigned on 27 Jun 2013

Resigned on 23 Jun 2015

Time on role 1 year, 11 months, 26 days

FINLAY, Rose Alexandra

Director

Director

RESIGNED

Assigned on 25 Feb 2004

Resigned on 20 Dec 2006

Time on role 2 years, 9 months, 24 days

FRASER, Hamish

Director

Retired

RESIGNED

Assigned on 20 Dec 2006

Resigned on 21 Mar 2007

Time on role 3 months, 1 day

LAING, Andrew

Director

Mechanic

RESIGNED

Assigned on 09 Nov 2017

Resigned on 24 Nov 2022

Time on role 5 years, 15 days

MAC MILLAN, Calum

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 13 Aug 2018

Resigned on 14 Sep 2023

Time on role 5 years, 1 month, 1 day

MACAULAY, George

Director

Council Worker

RESIGNED

Assigned on 04 Jun 2009

Resigned on 19 Jun 2014

Time on role 5 years, 15 days

MACAULAY, Stephen John

Director

Office Manager

RESIGNED

Assigned on 04 Jun 2010

Resigned on 12 Jul 2018

Time on role 8 years, 1 month, 8 days

MACDONALD, Kate

Director

Retired

RESIGNED

Assigned on 27 Jun 2013

Resigned on 22 Nov 2017

Time on role 4 years, 4 months, 25 days

MACDONALD, Michael Joseph, Father

Director

Clergyman

RESIGNED

Assigned on 20 Dec 2006

Resigned on 03 Jun 2010

Time on role 3 years, 5 months, 14 days

MACEACHEN, Sarah Margaret Anne

Director

Gaelic Devlopment Officer

RESIGNED

Assigned on 20 Dec 2006

Resigned on 22 Sep 2017

Time on role 10 years, 9 months, 2 days

MACGILLIVRAY, Roderick

Director

Managing Director

RESIGNED

Assigned on 13 Aug 2018

Resigned on 11 Oct 2019

Time on role 1 year, 1 month, 29 days

MACKINNON, Ronald Joseph

Director

Retired

RESIGNED

Assigned on 04 Jun 2009

Resigned on 28 Jun 2012

Time on role 3 years, 24 days

MACLEOD, Calum Alexander

Director

Retired

RESIGNED

Assigned on 08 Nov 2012

Resigned on 27 Jun 2013

Time on role 7 months, 19 days

MACLEOD, Hector

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2014

Resigned on 13 Apr 2016

Time on role 1 year, 9 months, 24 days

MACMILLAN, Angus Andrew, Mr.

Director

Company Director

RESIGNED

Assigned on 23 Jun 2015

Resigned on 13 Jan 2020

Time on role 4 years, 6 months, 20 days

MACMILLAN, Angus Andrew, Mr.

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 27 Jun 2013

Time on role 6 years, 6 months, 7 days

MACMILLAN, John

Director

Building Standards Officer

RESIGNED

Assigned on 07 Nov 2019

Resigned on 08 Feb 2020

Time on role 3 months, 1 day

MACMILLAN, John

Director

Building Control Officer

RESIGNED

Assigned on 20 Dec 2006

Resigned on 16 Jun 2016

Time on role 9 years, 5 months, 27 days

MATHESON, Martin

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Dec 2006

Resigned on 30 Jun 2011

Time on role 4 years, 6 months, 10 days

MORRISON, Colin Martin

Director

Supervisor - Scottish Fuels

RESIGNED

Assigned on 30 Jun 2011

Resigned on 08 Nov 2012

Time on role 1 year, 4 months, 8 days

PATERSON, Sebastian Fowler

Director

General Manager

RESIGNED

Assigned on 16 Jun 2016

Resigned on 25 May 2017

Time on role 11 months, 9 days

PEDRANA, Seumas Anthony

Director

Director

RESIGNED

Assigned on 09 Nov 2017

Resigned on 12 Jul 2018

Time on role 8 months, 3 days

RUCK KEENE, David Kenneth Lancelot

Director

Director

RESIGNED

Assigned on 25 Feb 2004

Resigned on 20 Dec 2006

Time on role 2 years, 9 months, 24 days

SCHMOLLER, Mary Theresa

Director

Retired Teacher

RESIGNED

Assigned on 28 Jun 2012

Resigned on 22 Nov 2017

Time on role 5 years, 4 months, 24 days

BURNESS (DIRECTORS) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 25 Feb 2004

Time on role 1 month, 2 days


Some Companies

CHRISTOPHER GEORGE JEWELLERS LIMITED

27 QUEENS ARCADE,CARDIFF,CF10 2BY

Number:02910568
Status:ACTIVE
Category:Private Limited Company

KINGSDALE COURT LIMITED

KINGS HOUSE,HIGH STREET PORTISHEAD,BS20 6PY

Number:01749088
Status:ACTIVE
Category:Private Limited Company

MA NIEL UK LIMITED

3RD FLOOR,LONDON,W1U 6TU

Number:10445624
Status:ACTIVE
Category:Private Limited Company

SCALLOP RANCH LTD

THE FARMHOUSE BIDDENFIELD LANE,SOUTHAMPTON,SO32 2HP

Number:08984179
Status:ACTIVE
Category:Private Limited Company

SWRI SERVICES LIMITED

THE ROBERTSON TRUST BUILDING RESEARCH PARK NORTH,EDINBURGH,EH14 4AP

Number:SC428189
Status:ACTIVE
Category:Private Limited Company

TECH BEDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11971152
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source