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 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
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)
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 |
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 |