D H M CARNISH LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS2 0AN

Company number SC112736
Status Active
Incorporation Date 15 August 1988
Company Type Private Limited Company
Address UNITS 4 & 5 PARKEND IND. ESTATE, STORNOWAY, ISLE OF LEWIS, HS2 0AN
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 10,000 . The most likely internet sites of D H M CARNISH LIMITED are www.dhmcarnish.co.uk, and www.d-h-m-carnish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. D H M Carnish Limited is a Private Limited Company. The company registration number is SC112736. D H M Carnish Limited has been working since 15 August 1988. The present status of the company is Active. The registered address of D H M Carnish Limited is Units 4 5 Parkend Ind Estate Stornoway Isle of Lewis Hs2 0an. . MACIVER, Norman Angus is a Secretary of the company. MACIVER, Calum is a Director of the company. MACIVER, Ian Alexander Macdonald is a Director of the company. MACIVER, Norman Angus is a Director of the company. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors


Director
MACIVER, Calum

60 years old

Director

Director

Persons With Significant Control

Mr Ian Alexander Macdonald Maciver
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

D H M CARNISH LIMITED Events

09 May 2017
Confirmation statement made on 25 April 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
29 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000

...
... and 61 more events
14 Mar 1989
Puc 2 170888 9,998 x £1 ord

20 Feb 1989
Company name changed carnish quarries LIMITED\certificate issued on 21/02/89

23 Aug 1988
Registered office changed on 23/08/88 from: 24 castle st edinburgh EH2 3HT

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1988
Incorporation

D H M CARNISH LIMITED Charges

31 August 1989
Floating charge
Delivered: 11 September 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…