748 LTD
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2DZ

Company number SC308855
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address 49/50 BAYHEAD, STORNOWAY, WESTERN ISLES, HS1 2DZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1 . The most likely internet sites of 748 LTD are www.748.co.uk, and www.748.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. 748 Ltd is a Private Limited Company. The company registration number is SC308855. 748 Ltd has been working since 20 September 2006. The present status of the company is Active. The registered address of 748 Ltd is 49 50 Bayhead Stornoway Western Isles Hs1 2dz. . WEIR, Moray Jackson is a Secretary of the company. WEIR, Moray Jackson is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACDONALD, Iain has been resigned. Director WEIR, Lisa has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WEIR, Moray Jackson
Appointed Date: 20 September 2006

Director
WEIR, Moray Jackson
Appointed Date: 20 September 2006
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
MACDONALD, Iain
Resigned: 28 November 2006
Appointed Date: 28 November 2006
50 years old

Director
WEIR, Lisa
Resigned: 28 August 2014
Appointed Date: 20 September 2006
51 years old

Persons With Significant Control

Mr Moray Jackson Weir
Notified on: 6 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

748 LTD Events

21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

11 Aug 2015
Director's details changed for Mr Moray Jackson Weir on 11 August 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 23 more events
06 Mar 2007
New director appointed
17 Feb 2007
Partic of mort/charge *
10 Nov 2006
Partic of mort/charge *
20 Sep 2006
Secretary resigned
20 Sep 2006
Incorporation

748 LTD Charges

6 February 2007
Standard security
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whalers rest 19 francis street/15 keith street…
28 October 2006
Bond & floating charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…