LEWIS & HARRIS AUCTION MART (2005) LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2DS

Company number SC290138
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address 63 KENNETH STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DS
Home Country United Kingdom
Nature of Business 46230 - Wholesale of live animals
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEWIS & HARRIS AUCTION MART (2005) LIMITED are www.lewisharrisauctionmart2005.co.uk, and www.lewis-harris-auction-mart-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Lewis Harris Auction Mart 2005 Limited is a Private Limited Company. The company registration number is SC290138. Lewis Harris Auction Mart 2005 Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Lewis Harris Auction Mart 2005 Limited is 63 Kenneth Street Stornoway Isle of Lewis Hs1 2ds. . MACLEOD, Donald Malcolm is a Secretary of the company. FERGUSON, Alexander Murdo is a Director of the company. KENNEDY, Kevin is a Director of the company. MACBAIN, Donald Ewen is a Director of the company. MACDONALD, Alex is a Director of the company. MACDONALD, Kevin is a Director of the company. MACINNES, Donald John is a Director of the company. MACIVER, Iain Maclennan is a Director of the company. MACKAY, Ruairidh is a Director of the company. MACKENZIE, Calum John is a Director of the company. MACLENNAN, Peter is a Director of the company. MACLEOD, Donald Murdo is a Director of the company. MACLEOD, Donald Malcolm is a Director of the company. MACLEOD, Kenneth is a Director of the company. MACLEOD, Norman is a Director of the company. MATHESON, John Murdo is a Director of the company. ROSS, Alex John is a Director of the company. Secretary FERRIS, Michael Ian has been resigned. Secretary MATHESON, John Murdo has been resigned. Director FERRIS, Michael Ian has been resigned. Director MACAULAY, Donald Scott Macdonald has been resigned. Director MACDONALD, Stewart Macaulay has been resigned. Director MACDONALD, Valerie Jane has been resigned. Director MACIVER, Norman Angus has been resigned. Director MACLEOD, Donald has been resigned. Director MACLEOD, Neil has been resigned. Director MATHESON, John Murdo has been resigned. Director MCLAUGHLIN, James has been resigned. The company operates in "Wholesale of live animals".


Current Directors

Secretary
MACLEOD, Donald Malcolm
Appointed Date: 16 March 2011

Director
FERGUSON, Alexander Murdo
Appointed Date: 21 March 2012
81 years old

Director
KENNEDY, Kevin
Appointed Date: 14 February 2011
45 years old

Director
MACBAIN, Donald Ewen
Appointed Date: 16 March 2011
61 years old

Director
MACDONALD, Alex
Appointed Date: 16 March 2011
64 years old

Director
MACDONALD, Kevin
Appointed Date: 27 March 2013
51 years old

Director
MACINNES, Donald John
Appointed Date: 07 October 2005
68 years old

Director
MACIVER, Iain Maclennan
Appointed Date: 16 March 2011
70 years old

Director
MACKAY, Ruairidh
Appointed Date: 21 March 2012
54 years old

Director
MACKENZIE, Calum John
Appointed Date: 16 March 2011
48 years old

Director
MACLENNAN, Peter
Appointed Date: 16 March 2011
64 years old

Director
MACLEOD, Donald Murdo
Appointed Date: 18 April 2008
79 years old

Director
MACLEOD, Donald Malcolm
Appointed Date: 07 October 2005
79 years old

Director
MACLEOD, Kenneth
Appointed Date: 16 March 2011
55 years old

Director
MACLEOD, Norman
Appointed Date: 16 March 2011
62 years old

Director
MATHESON, John Murdo
Appointed Date: 19 March 2014
57 years old

Director
ROSS, Alex John
Appointed Date: 19 March 2014
81 years old

Resigned Directors

Secretary
FERRIS, Michael Ian
Resigned: 31 August 2007
Appointed Date: 09 September 2005

Secretary
MATHESON, John Murdo
Resigned: 14 February 2011
Appointed Date: 31 August 2007

Director
FERRIS, Michael Ian
Resigned: 07 October 2005
Appointed Date: 09 September 2005
79 years old

Director
MACAULAY, Donald Scott Macdonald
Resigned: 19 March 2014
Appointed Date: 21 March 2012
37 years old

Director
MACDONALD, Stewart Macaulay
Resigned: 07 October 2005
Appointed Date: 09 September 2005
75 years old

Director
MACDONALD, Valerie Jane
Resigned: 19 January 2009
Appointed Date: 07 October 2005
62 years old

Director
MACIVER, Norman Angus
Resigned: 14 February 2011
Appointed Date: 07 October 2005
66 years old

Director
MACLEOD, Donald
Resigned: 19 March 2014
Appointed Date: 07 October 2005
69 years old

Director
MACLEOD, Neil
Resigned: 21 March 2012
Appointed Date: 07 October 2005
79 years old

Director
MATHESON, John Murdo
Resigned: 14 February 2011
Appointed Date: 07 October 2005
57 years old

Director
MCLAUGHLIN, James
Resigned: 14 February 2011
Appointed Date: 07 October 2005
75 years old

Persons With Significant Control

Long Island Rural Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEWIS & HARRIS AUCTION MART (2005) LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 September 2016
This document is being processed and will be available in 5 days.

26 Sep 2016
Confirmation statement made on 9 September 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
24 Nov 2005
New director appointed
24 Nov 2005
New director appointed
24 Nov 2005
Director resigned
24 Nov 2005
Director resigned
09 Sep 2005
Incorporation