Wimbledon
London
SW19 7JY
Director Name | Mr Norman Lewis MacDonald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2013(103 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Town Hall 1 Cromwell Street Stornaway Isle Of Lewis HS1 2DB Scotland |
Director Name | Donald James Stewart |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 July 1991) |
Role | Retired Member Of Parliament |
Correspondence Address | Mill Crest 41 Goathill Road Stornoway Isle Of Lewis PA87 2NX Scotland |
Director Name | Alexander Morrison |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Retired |
Correspondence Address | 10 Ross Road Newington Edinburgh Midlothian EH16 5QN Scotland |
Director Name | Duncan Martin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2002) |
Role | Managing Director |
Correspondence Address | 13 Barnton Avenue Edinburgh Midlothian EH4 6HA Scotland |
Director Name | John Macleod |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Retired School Teacher |
Correspondence Address | 8 Carishader Isle Of Lewis PA86 9ER Scotland |
Director Name | Dr Calum Alexander Macleod |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Westfield Terrace Aberdeen Aberdeenshire AB25 2RU Scotland |
Director Name | Sheriff Colin Scott Mackenzie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Park House Matheson Road Stornoway Isle Of Lewis PA87 2NQ Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cardrona Glen Road Dunblane Perthshire FK15 0DT Scotland |
Director Name | Malcolm Gillies |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Retired Chartered Accountant |
Correspondence Address | 47 Matheson Road Stornoway Isle Of Lewis PA87 2LA Scotland |
Secretary Name | Donald John Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | Kildonan Teandalloch Beauly Ross & Cromarty IV4 7AA Scotland |
Director Name | Alexander Matheson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1994) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 33 Newton Street Stornoway Isle Of Lewis HS1 2RW Scotland |
Director Name | Catherine MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 1994) |
Role | Councillor |
Correspondence Address | 10 Drinnishadder Harris Isle Of Harris PA85 3DX Scotland |
Director Name | Catherine Annmorrison MacDonald |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 1994) |
Role | TV Reporter Presenter Producer |
Correspondence Address | Bankend Farm By Dunlop Kilmarnock Ayrshire KA3 1AA Scotland |
Director Name | Mr Simon Andrew Fraser |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11 Callanish Isle Of Lewis HS2 9DY Scotland |
Director Name | Catriona Mairi Earons |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 July 1994) |
Role | Journalist |
Correspondence Address | 19 North Bragar Isle Of Lewis PA86 9DA Scotland |
Director Name | John Murdo Morrison |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 18 November 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Tigh A Chreagain Lag An Isein Isle Of Harris Western Isles HS3 3DB Scotland |
Secretary Name | Ian Angus Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 51 Vatisker Back Isle Of Lewis HS2 0LN Scotland |
Director Name | Mr Donald Martin |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(92 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 June 2013) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | Druimard 4 Airigh Ard Stornoway Isle Of Lewis HS1 2UN Scotland |
Telephone | 01851 702269 |
---|---|
Telephone region | Lewis and Great Bernera, Outer Hebrides |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (7 months from now) |
12 February 1992 | Delivered on: 26 February 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 16TH october 1991. Particulars: 6, garden road stornoway, isle of lewis. Outstanding |
---|
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
---|---|
22 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 February 2020 (1 page) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
16 June 2016 | Annual return made up to 16 June 2016 no member list (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 no member list (3 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 16 June 2015 no member list (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
24 June 2014 | Annual return made up to 16 June 2014 no member list (3 pages) |
24 June 2014 | Annual return made up to 16 June 2014 no member list (3 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 September 2013 | Annual return made up to 16 June 2013 no member list (3 pages) |
3 September 2013 | Annual return made up to 16 June 2013 no member list (3 pages) |
8 July 2013 | Appointment of Norman Lewis Macdonald as a director (3 pages) |
8 July 2013 | Appointment of Norman Lewis Macdonald as a director (3 pages) |
8 July 2013 | Termination of appointment of Donald Martin as a director (2 pages) |
8 July 2013 | Termination of appointment of Donald Martin as a director (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 June 2012 | Annual return made up to 16 June 2012 no member list (2 pages) |
26 June 2012 | Secretary's details changed for Mrs Lorna Macaulay on 26 June 2012 (1 page) |
26 June 2012 | Secretary's details changed for Mrs Lorna Macaulay on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 16 June 2012 no member list (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 June 2011 | Annual return made up to 16 June 2011 no member list (3 pages) |
23 June 2011 | Annual return made up to 16 June 2011 no member list (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
20 July 2010 | Annual return made up to 16 June 2010 no member list (3 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 December 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 July 2009 | Annual return made up to 16/06/09 (2 pages) |
13 July 2009 | Annual return made up to 16/06/09 (2 pages) |
13 July 2009 | Appointment terminated director john morrison (1 page) |
13 July 2009 | Appointment terminated director john morrison (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
11 February 2009 | Auditor's resignation (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Annual return made up to 16/06/08 (2 pages) |
8 July 2008 | Annual return made up to 16/06/08 (2 pages) |
7 July 2008 | Secretary appointed mrs lorna macaulay (1 page) |
7 July 2008 | Appointment terminated secretary ian mackenzie (1 page) |
7 July 2008 | Secretary appointed mrs lorna macaulay (1 page) |
7 July 2008 | Appointment terminated secretary ian mackenzie (1 page) |
25 June 2007 | Location of register of members (1 page) |
25 June 2007 | Annual return made up to 16/06/07 (2 pages) |
25 June 2007 | Annual return made up to 16/06/07 (2 pages) |
25 June 2007 | Location of register of members (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Annual return made up to 16/06/06 (2 pages) |
19 June 2006 | Annual return made up to 16/06/06 (2 pages) |
19 July 2005 | Annual return made up to 16/06/05 (2 pages) |
19 July 2005 | Annual return made up to 16/06/05 (2 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 May 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 September 2004 | Annual return made up to 16/06/04 (4 pages) |
14 September 2004 | Annual return made up to 16/06/04 (4 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
14 July 2003 | Annual return made up to 16/06/03
|
14 July 2003 | Annual return made up to 16/06/03
|
30 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
30 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
17 July 2002 | Annual return made up to 16/06/02 (4 pages) |
17 July 2002 | Annual return made up to 16/06/02 (4 pages) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (5 pages) |
21 June 2001 | Annual return made up to 16/06/01 (3 pages) |
21 June 2001 | Annual return made up to 16/06/01 (3 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (5 pages) |
22 June 2000 | Annual return made up to 16/06/00 (3 pages) |
22 June 2000 | Annual return made up to 16/06/00 (3 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 June 1999 | Annual return made up to 16/06/99 (5 pages) |
23 June 1999 | Annual return made up to 16/06/99 (5 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (5 pages) |
18 June 1998 | Annual return made up to 16/06/98 (5 pages) |
18 June 1998 | Annual return made up to 16/06/98 (5 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
9 July 1997 | Annual return made up to 16/06/97 (6 pages) |
9 July 1997 | Annual return made up to 16/06/97 (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
28 June 1996 | Annual return made up to 16/06/96 (6 pages) |
28 June 1996 | Annual return made up to 16/06/96 (6 pages) |
29 January 1996 | Director's particulars changed (2 pages) |
29 January 1996 | Director's particulars changed (2 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 July 1995 | Annual return made up to 29/06/95 (10 pages) |
5 July 1995 | Annual return made up to 29/06/95 (10 pages) |
16 November 1994 | Resolutions
|
16 November 1994 | Resolutions
|
9 December 1909 | Certificate of incorporation (1 page) |
9 December 1909 | Certificate of incorporation (1 page) |