DONALD MACFARLANE (STORNOWAY) LIMITED
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS2 0AD

Company number SC120391
Status Active
Incorporation Date 22 September 1989
Company Type Private Limited Company
Address 30 NORTH STREET, SANDWICK, STORNOWAY, HS2 0AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of DONALD MACFARLANE (STORNOWAY) LIMITED are www.donaldmacfarlanestornoway.co.uk, and www.donald-macfarlane-stornoway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Donald Macfarlane Stornoway Limited is a Private Limited Company. The company registration number is SC120391. Donald Macfarlane Stornoway Limited has been working since 22 September 1989. The present status of the company is Active. The registered address of Donald Macfarlane Stornoway Limited is 30 North Street Sandwick Stornoway Hs2 0ad. . MACFARLANE, Chirsty Ann is a Secretary of the company. MACFARLANE, Christy Ann is a Director of the company. MACFARLANE, Donald Norman is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
MACFARLANE, Chirsty Ann
Appointed Date: 22 September 1989

Director
MACFARLANE, Christy Ann
Appointed Date: 22 September 1989
74 years old

Director
MACFARLANE, Donald Norman
Appointed Date: 22 September 1989
75 years old

Persons With Significant Control

Mr Donald Norman Macfarlane
Notified on: 22 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DONALD MACFARLANE (STORNOWAY) LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 68 more events
10 Oct 1989
88(2) 280989 98 x £1 ord shares

10 Oct 1989
Accounting reference date notified as 31/01

06 Oct 1989
Registered office changed on 06/10/89 from: 142 queen street glasgow G1 3BU

06 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1989
Incorporation

DONALD MACFARLANE (STORNOWAY) LIMITED Charges

6 September 2006
Standard security
Delivered: 11 September 2006
Status: Satisfied on 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ardanmhor house, kenneth street, stornoway, isle of lewis.
31 August 2006
Standard security
Delivered: 11 September 2006
Status: Satisfied on 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 cromwell street & 66 kenneth street, stornoway, isle of…
28 September 2005
Standard security
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: The subjects comprising the former lewis hotel, nine and…
29 November 2004
Standard security
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Scottish Ministers
Description: 6,7,9 & 10 north beach street, stornoway, isle of lewis.
31 August 2004
Standard security
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lewis hotel, 9 & 10 north beach street, stornoway ROS1315 &…
18 December 1998
Bond & floating charge
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 October 1996
Standard security
Delivered: 14 October 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: 25/27 goathill road,stornoway.
3 October 1996
Standard security
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: 8300 sq metres at former lewis hospital site,goathill…
20 November 1991
Bond & floating charge
Delivered: 25 November 1991
Status: Satisfied on 16 February 1999
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
2 February 1990
Bond & floating charge
Delivered: 8 February 1990
Status: Satisfied on 6 September 1996
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…