STORAS UIBHIST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Termination of appointment of Donald Joseph Steele as a director on 2025-03-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Iain Stephen Morrison as a director on 2025-01-13

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/09/2423 September 2024 Appointment of Mr John Daniel Peteranna as a director on 2024-09-19

View Document

20/09/2420 September 2024 Termination of appointment of Norman Douglas Macaskill as a director on 2024-09-19

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

18/09/2318 September 2023 Appointment of Mr Ronald Joseph Mackenzie as a director on 2023-09-14

View Document

18/09/2318 September 2023 Appointment of Mr Iain Stephen Morrison as a director on 2023-09-14

View Document

18/09/2318 September 2023 Termination of appointment of Calum Mac Millan as a director on 2023-09-14

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Termination of appointment of Andrew Laing as a director on 2022-11-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Satisfaction of charge 3 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 4 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/09/1914 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH UIST ESTATES LTD

View Document

10/12/1810 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/12/2018

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS MARY THERESA SCHMOLLER

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR NORMAN DOUGLAS MACASKILL

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR CALUM MAC MILLAN

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACAULAY

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEUMAS PEDRANA

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MS MARY THERESA SCHMOLLER

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR RODERICK MACGILLIVRAY

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR DUNCAN ALEXANDER AITKEN

View Document

19/06/1819 June 2018 NOTIFICATION OF PSC STATEMENT ON 19/06/2018

View Document

19/06/1819 June 2018 CESSATION OF JENNIFER MACLEOD AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARY SCHMOLLER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR KATE MACDONALD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR APPOINTED MR SEUMAS ANTHONY PEDRANA

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR ANDREW LAING

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH MACEACHEN

View Document

15/10/1715 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH MACEACHEN

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PATERSON

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR SEBASTIAN FOWLER PATERSON

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MACMILLAN

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACLEOD

View Document

05/02/165 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ANGUS ANDREW MACMILLAN

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

04/02/154 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR HECTOR MACLEOD

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE MACAULAY

View Document

10/02/1410 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MRS KATE MACDONALD

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CALUM MACLEOD

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR NEIL CAMPBELL

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR NEIL CAMPBELL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR CALUM MACLEOD

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACMILLAN

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ANDREW MACMILLAN / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MS MARY THERESA SCHMOLLER

View Document

31/01/1331 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/1229 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR CALUM ALEXANDER MACLEOD

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN MORRISON

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD MACKINNON

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR COLIN MARTIN MORRISON

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN MATHESON

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 1 BORNISH SOUTH UIST WESTERN ISLES HS8 5SA

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR STEPHEN JOHN MACAULAY

View Document

04/02/114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONALD

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MACAULAY / 08/03/2010

View Document

09/03/109 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR RONALD MACKINNON

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD MACKINNON / 08/03/2010

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR GEORGE MACAULAY

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANEY

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED LOTHIAN SHELF (175) LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM BORNISH CHAPEL HOUSE BORNISH SOUTH UIST WESTERN ISLES HS8 5SA

View Document

26/02/0926 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY CAMPBELL, STEWART, MACLENNAN & CO.

View Document

20/06/0820 June 2008 SECRETARY APPOINTED SARAH MARGARET ANNE MACEACHEN

View Document

27/03/0827 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: ESTATE OFFICE ASKERNISH LOCHBOISDALE ISLE OF SOUTH UIST HS8 5SY

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 S386 DISP APP AUDS 25/02/04

View Document

27/02/0427 February 2004 S366A DISP HOLDING AGM 25/02/04

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: 50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9WJ

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company