IONAD HIORT

Uig Community Centre, Uig, HS2 9JG, Isle Of Lewis
StatusACTIVE
Company No.SC387938
Category
Incorporated01 Nov 2010
Age13 years, 6 months, 7 days
JurisdictionScotland

SUMMARY

IONAD HIORT is an active with number SC387938. It was incorporated 13 years, 6 months, 7 days ago, on 01 November 2010. The company address is Uig Community Centre, Uig, HS2 9JG, Isle Of Lewis.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Higgins

Termination date: 2023-07-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-06

Officer name: Gordon William Lamont

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter George Woolley

Appointment date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-06

Officer name: Fraser Beauchamp Ralley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 11 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max William Boyd Brown

Termination date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 11 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macaulay

Termination date: 2023-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 11 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-11

Officer name: Annabel Marion Mackinnon

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Alexander Macdonald

Appointment date: 2022-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 28 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachel Mackay

Appointment date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Ingle-Finch

Termination date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2020

Action Date: 15 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon William Lamont

Appointment date: 2020-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Scarrott

Termination date: 2020-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jayne Scarrott

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-03

Officer name: Donella Macdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Mr Max William Boyd Brown

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-28

Officer name: Ms Sarah Jayne Scarrott

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-28

Officer name: Donella Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Scarrott

Appointment date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Norman Maciver

Termination date: 2018-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Mr Fraser Beauchamp Ralley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Mr Donald Macaulay

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Ms Eloise Rose Green

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Mccormack

Termination date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Norman Alexander Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lois Gwynneth Darley

Termination date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Macleod

Termination date: 2017-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh John Stewart Henderson

Termination date: 2015-07-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-13

Officer name: Mark Higgins

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mairi Wilson

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lois Gwynneth Darley

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Donella Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Dr Graham Alfred Attrill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Taylor- Erloch

Termination date: 2014-06-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murdo Macdonald

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-09

Old address: Uig Community Centre Timsgarry Uig Stornoway Isle of Lewis HS2 9JG

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Norman Alexander Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Ingle-Finch

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Taylor- Erloch

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annabell Mackinnon

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Norman Maciver

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joni Buchanan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Resolution

Date: 26 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 21 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Angus Mccormack

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh John Stewart Henderson

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Murdo Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Documents

View document PDF

Resolution

Date: 09 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Austin Flynn

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Elizabeth Macleod

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Buchanan

Documents

View document PDF

Incorporation company

Date: 01 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANALYSE THIS LTD

PHARMACY CHAMBERS,WADHURST,TN5 6AP

Number:05317297
Status:ACTIVE
Category:Private Limited Company

INNOVARE SOLUTIONS LTD

GREENSTEADS,CRAWLEY DOWN,RH10 4HR

Number:07465732
Status:ACTIVE
Category:Private Limited Company

MICROGEM LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11094817
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAPID RAYS LTD

10 BARBOUR GARDENS,COLCHESTER,CO2 9SA

Number:10742400
Status:ACTIVE
Category:Private Limited Company

SJFM LIMITED

1 RICHMOND ROAD,LYTHAM ST. ANNES,FY8 1PE

Number:09863991
Status:ACTIVE
Category:Private Limited Company

STEPFORD HOMES LTD

38 DE MONTFORT STREET,LEICESTER,LE1 7GS

Number:04411193
Status:LIQUIDATION
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