D R MACLEOD LIMITED - STORNOWAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-11-06 View Report
Officers. Appointment date: 2023-10-05. Officer name: Mrs Dawn Campbell Maciver. 2023-10-06 View Report
Address. Old address: 13 Memorial Avenue Stornoway Isle of Lewis Western Isles HS1 2QR Scotland. Change date: 2023-10-06. New address: Customs House Quay Street Stornoway Isle of Lewis HS1 2XX. 2023-10-06 View Report
Accounts. Accounts type full. 2023-06-06 View Report
Mortgage. Charge number: SC2249180003. 2023-05-31 View Report
Mortgage. Charge number: 2. 2023-05-23 View Report
Mortgage. Charge number: SC2249180004. 2023-05-23 View Report
Address. Change date: 2023-04-27. Old address: Island Road Stornoway Isle of Lewis HS1 2rd. New address: 13 Memorial Avenue Stornoway Isle of Lewis Western Isles HS1 2QR. 2023-04-27 View Report
Confirmation statement. Statement with updates. 2022-11-09 View Report
Mortgage. Charge creation date: 2022-09-22. Charge number: SC2249180004. 2022-09-23 View Report
Mortgage. Charge number: SC2249180003. Charge creation date: 2022-06-20. 2022-06-30 View Report
Mortgage. Charge number: 2. 2022-06-18 View Report
Persons with significant control. Psc name: The Executor of the Late Mr Macleod. Notification date: 2022-04-08. 2022-04-25 View Report
Persons with significant control. Psc name: Donald Roderick Graham Macleod. Cessation date: 2022-04-08. 2022-04-22 View Report
Officers. Termination date: 2022-04-08. Officer name: Donald Roderick Graham Macleod. 2022-04-22 View Report
Accounts. Accounts type full. 2022-01-12 View Report
Confirmation statement. Statement with updates. 2021-11-15 View Report
Accounts. Accounts type full. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2021-01-30 View Report
Accounts. Accounts type full. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type full. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type full. 2018-05-03 View Report
Mortgage. Charge number: 1. 2017-11-10 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/10/2017. 2017-11-07 View Report
Return. Description: 31/10/17 Statement of Capital gbp 1. 2017-11-02 View Report
Accounts. Accounts type full. 2017-05-12 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type medium. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-11-24 View Report
Officers. Officer name: Mr Mark Macleod. Appointment date: 2015-03-06. 2015-03-10 View Report
Officers. Officer name: Mrs Margaret Macleod. Appointment date: 2015-02-16. 2015-02-17 View Report
Accounts. Accounts type medium. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type medium. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2013-11-29 View Report
Accounts. Accounts type medium. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Accounts. Accounts type small. 2012-05-04 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-02-21 View Report
Annual return. With made up date. 2011-12-23 View Report
Accounts. Accounts type total exemption small. 2011-03-31 View Report
Annual return. With made up date. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-01-13 View Report
Accounts. Accounts type total exemption small. 2009-10-07 View Report
Accounts. Accounts type total exemption small. 2009-04-22 View Report
Annual return. Legacy. 2008-11-27 View Report
Annual return. Legacy. 2007-11-30 View Report
Accounts. Accounts type total exemption small. 2007-11-28 View Report