STORAS UIBHIST LIMITED - SOUTH UIST


Company Profile Company Filings

Overview

STORAS UIBHIST LIMITED is a Private Limited Company from SOUTH UIST and has the status: Active.
STORAS UIBHIST LIMITED was incorporated 20 years ago on 23/01/2004 and has the registered number: SC262354. The accounts status is SMALL and accounts are next due on 30/09/2024.

STORAS UIBHIST LIMITED - SOUTH UIST

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

OIFIS STORAS
SOUTH UIST
HS8 5SS

This Company Originates in : United Kingdom
Previous trading names include:
LOTHIAN SHELF (175) LIMITED (until 27/02/2009)

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN ALEXANDER AITKEN Sep 1980 British Director 2018-07-12 CURRENT
MR ANDREW LAING Mar 1963 British Director 2017-11-09 CURRENT
NORMAN DOUGLAS MACASKILL Jun 1945 British Director 2018-07-12 CURRENT
MR RODERICK MACGILLIVRAY Jan 1965 British Director 2018-08-13 CURRENT
MR ANGUS ANDREW MACMILLAN Nov 1953 British Director 2015-06-23 CURRENT
MR CALUM MAC MILLAN May 1966 British Director 2018-08-13 CURRENT
MS MARY THERESA SCHMOLLER Mar 1951 British Director 2018-08-13 CURRENT
MR MALCOLM GRAHAM STRANG STEEL Nov 1946 British Secretary 2004-02-25 UNTIL 2006-12-20 RESIGNED
MRS KATE MACDONALD Sep 1947 British Director 2013-06-27 UNTIL 2017-11-22 RESIGNED
FATHER MICHAEL JOSEPH MACDONALD Sep 1954 British Director 2006-12-20 UNTIL 2010-06-03 RESIGNED
MR RONALD JOSEPH MACKINNON Mar 1944 Scottish Director 2009-06-04 UNTIL 2012-06-28 RESIGNED
MISS SARAH MARGARET ANNE MACEACHEN Aug 1976 British Director 2006-12-20 UNTIL 2017-09-22 RESIGNED
MR HECTOR MACLEOD Feb 1967 British Director 2014-06-19 UNTIL 2016-04-13 RESIGNED
MR CALUM ALEXANDER MACLEOD Feb 1947 Scottish Director 2012-11-08 UNTIL 2013-06-27 RESIGNED
MISS SARAH MARGARET ANNE MACEACHEN Aug 1976 British Secretary 2008-05-01 UNTIL 2017-09-22 RESIGNED
DAVID BLANEY May 1955 Scottish Secretary 2006-12-20 UNTIL 2007-06-07 RESIGNED
MR SEBASTIAN FOWLER PATERSON Mar 1957 British Director 2016-06-16 UNTIL 2017-05-25 RESIGNED
CAMPBELL, STEWART, MACLENNAN & CO. Corporate Secretary 2007-06-07 UNTIL 2008-05-01 RESIGNED
BURNESS SOLICITORS Corporate Nominee Secretary 2004-01-23 UNTIL 2004-02-25 RESIGNED
BURNESS (DIRECTORS) LIMITED Corporate Nominee Director 2004-01-23 UNTIL 2004-02-25 RESIGNED
MR ANGUS ANDREW MACMILLAN Nov 1953 British Director 2006-12-20 UNTIL 2013-06-27 RESIGNED
MR JOHN MACMILLAN Jun 1961 Scottish Director 2006-12-20 UNTIL 2016-06-16 RESIGNED
MR COLIN MARTIN MORRISON Apr 1960 Scottish Director 2011-06-30 UNTIL 2012-11-08 RESIGNED
MR NEIL CAMPBELL Sep 1947 Scottish Director 2013-06-27 UNTIL 2015-06-23 RESIGNED
MR MARTIN MATHESON May 1961 British Director 2006-12-20 UNTIL 2011-06-30 RESIGNED
DAVID KENNETH LANCELOT RUCK KEENE Sep 1948 British Director 2004-02-25 UNTIL 2006-12-20 RESIGNED
MS MARY THERESA SCHMOLLER Mar 1951 British Director 2012-06-28 UNTIL 2017-11-22 RESIGNED
MR STEPHEN JOHN MACAULAY Oct 1985 British Director 2010-06-04 UNTIL 2018-07-12 RESIGNED
MR SEUMAS ANTHONY PEDRANA Sep 1947 British Director 2017-11-09 UNTIL 2018-07-12 RESIGNED
MR GEORGE MACAULAY Dec 1951 Scottish Director 2009-06-04 UNTIL 2014-06-19 RESIGNED
HAMISH FRASER Dec 1939 British Director 2006-12-20 UNTIL 2007-03-21 RESIGNED
DAVID BLANEY May 1955 Scottish Director 2006-12-20 UNTIL 2009-06-04 RESIGNED
ROSE ALEXANDRA FINLAY May 1956 British Director 2004-02-25 UNTIL 2006-12-20 RESIGNED
DAVID PETER BUCKLAND Jan 1954 British Director 2006-12-20 UNTIL 2007-03-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Jennifer Macleod 2017-01-01 - 2017-01-01 9/1982 South Uist   Right to appoint and remove directors
South Uist Estates Ltd 2016-04-06 Isle Of South Uist   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIN'S LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
SOUTH UIST ESTATES LIMITED SOUTH UIST Active SMALL 01700 - Hunting, trapping and related service activities
BARRA SALMON LIMITED ISLE OF SOUTH UIST Active MICRO ENTITY 03210 - Marine aquaculture
HIE INNSE GALL INVERNESS Active DORMANT 82990 - Other business support service activities n.e.c.
COTHROM SOUTH UIST Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
TEAS: THE ENERGY ADVISORY SERVICE ISLE OF LEWIS Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SOUTH UIST ESTATES CHARITABLE TRUST ROXBURGHSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LOTHIAN SHELF (176) LIMITED SOUTH UIST Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WESTERN ISLES CITIZENS ADVICE SERVICE STORNOWAY SCOTLAND Active FULL 63990 - Other information service activities n.e.c.
SEALLADH NA BEINNE MOIRE HS8 5SS Active SMALL 01700 - Hunting, trapping and related service activities
D A TRAVEL LTD ISLE OF SOUTH UIST SCOTLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
MARINE BIOPOLYMERS LTD AYR Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
SOUTH UIST RENEWABLE ENERGY LIMITED SOUTH UIST Active SMALL 35110 - Production of electricity
HHP COMMUNITY HOUSING LIMITED STORNOWAY Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
LOCHBOISDALE DEVELOPMENT LTD SOUTH UIST Active SMALL 43999 - Other specialised construction activities n.e.c.
SEAFOOD SALES LIMITED EDINBURGH SCOTLAND Dissolved... MICRO ENTITY 56290 - Other food services
HOME AND FLOORS LIMITED STORNOWAY SCOTLAND Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
HEBRIDEAN BOX LIMITED STORNOWAY SCOTLAND Dissolved... MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
AITKEN & MACINNES HOLDINGS LTD ISLE OF SOUTH UIST SCOTLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Storas Uibhist Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-23 31-12-2022 £21,426 Cash £-3,696,561 equity
Storas Uibhist Limited - Accounts to registrar (filleted) - small 18.2 2022-09-13 31-12-2021 £6,661 Cash £-3,203,872 equity
Storas Uibhist Limited - Accounts to registrar (filleted) - small 18.2 2021-09-17 31-12-2020 £8,194 Cash £-2,975,117 equity
Storas Uibhist Limited - Accounts to registrar (filleted) - small 18.2 2019-09-17 31-12-2018 £27,056 Cash £-2,372,310 equity
Storas Uibhist Limited - Accounts to registrar (filleted) - small 18.2 2018-09-22 31-12-2017 £74,058 Cash £-1,799,339 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH UIST ESTATES LIMITED SOUTH UIST Active SMALL 01700 - Hunting, trapping and related service activities
HEBRIDEAN ENERGY LIMITED ISLE OF SOUTH UIST Active MICRO ENTITY 35110 - Production of electricity
LOTHIAN SHELF (176) LIMITED SOUTH UIST Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
SEALLADH NA BEINNE MOIRE HS8 5SS Active SMALL 01700 - Hunting, trapping and related service activities
DALIBURGH SUBSEA LTD. ISLE OF SOUTH UIST Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SOUTH UIST RENEWABLE ENERGY LIMITED SOUTH UIST Active SMALL 35110 - Production of electricity
LOCHBOISDALE DEVELOPMENT LTD SOUTH UIST Active SMALL 43999 - Other specialised construction activities n.e.c.
L&G UIST LTD SOUTH UIST SCOTLAND Active MICRO ENTITY 56290 - Other food services
CNOC SOILLEIR LIMITED ISLE OF SOUTH UIST UNITED KINGDOM Active FULL 85520 - Cultural education
UISTS LITTLE SHOP OF TREASURES LTD ISLE OF SOUTH UIST UNITED KINGDOM Active DORMANT 99999 - Dormant Company