LOTHIAN SHELF (176) LIMITED
SOUTH UIST

Hellopages » Eilean Siar » Eilean Siar » HS8 5SS
Company number SC262353
Status Active
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address OIFIS STORAS, DALIBURGH, SOUTH UIST, HS8 5SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Sebastian Fowler Paterson as a director on 16 June 2016. The most likely internet sites of LOTHIAN SHELF (176) LIMITED are www.lothianshelf176.co.uk, and www.lothian-shelf-176.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Lothian Shelf 176 Limited is a Private Limited Company. The company registration number is SC262353. Lothian Shelf 176 Limited has been working since 23 January 2004. The present status of the company is Active. The registered address of Lothian Shelf 176 Limited is Oifis Storas Daliburgh South Uist Hs8 5ss. . MACEACHEN, Sarah Margaret Anne is a Secretary of the company. MACAULAY, Stephen John is a Director of the company. MACDONALD, Kate is a Director of the company. MACEACHEN, Sarah Margaret Anne is a Director of the company. MACMILLAN, Angus Andrew is a Director of the company. PATERSON, Sebastian Fowler is a Director of the company. SCHMOLLER, Mary Theresa is a Director of the company. Secretary BLANEY, David has been resigned. Secretary STRANG STEEL, Malcolm Graham has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Secretary CAMPBELL, STEWART, MACLENNAN & CO. has been resigned. Director BLANEY, David has been resigned. Director BUCKLAND, David Peter has been resigned. Director CAMPBELL, Neil has been resigned. Director FINLAY, Rose Alexandra has been resigned. Director FRASER, Hamish has been resigned. Director MACAULAY, George has been resigned. Director MACDONALD, Michael Joseph, Father has been resigned. Director MACKINNON, Ronald Joseph has been resigned. Director MACLEOD, Hector has been resigned. Director MACMILLAN, Angus Andrew has been resigned. Director MACMILLAN, John has been resigned. Director MATHESON, Martin has been resigned. Director RUCK KEENE, David Kenneth Lancelot has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACEACHEN, Sarah Margaret Anne
Appointed Date: 01 May 2008

Director
MACAULAY, Stephen John
Appointed Date: 03 June 2010
40 years old

Director
MACDONALD, Kate
Appointed Date: 27 June 2013
78 years old

Director
MACEACHEN, Sarah Margaret Anne
Appointed Date: 20 December 2006
49 years old

Director
MACMILLAN, Angus Andrew
Appointed Date: 23 June 2015
72 years old

Director
PATERSON, Sebastian Fowler
Appointed Date: 16 June 2016
68 years old

Director
SCHMOLLER, Mary Theresa
Appointed Date: 28 June 2012
74 years old

Resigned Directors

Secretary
BLANEY, David
Resigned: 07 June 2007
Appointed Date: 20 December 2006

Secretary
STRANG STEEL, Malcolm Graham
Resigned: 20 December 2006
Appointed Date: 25 February 2004

Nominee Secretary
BURNESS SOLICITORS
Resigned: 25 February 2004
Appointed Date: 23 January 2004

Secretary
CAMPBELL, STEWART, MACLENNAN & CO.
Resigned: 01 May 2008
Appointed Date: 07 June 2007

Director
BLANEY, David
Resigned: 04 June 2009
Appointed Date: 20 December 2006
70 years old

Director
BUCKLAND, David Peter
Resigned: 22 March 2007
Appointed Date: 20 December 2006
72 years old

Director
CAMPBELL, Neil
Resigned: 23 June 2015
Appointed Date: 27 June 2013
78 years old

Director
FINLAY, Rose Alexandra
Resigned: 20 December 2006
Appointed Date: 25 February 2004
69 years old

Director
FRASER, Hamish
Resigned: 21 March 2007
Appointed Date: 20 December 2006
86 years old

Director
MACAULAY, George
Resigned: 19 June 2014
Appointed Date: 04 June 2009
74 years old

Director
MACDONALD, Michael Joseph, Father
Resigned: 03 June 2010
Appointed Date: 20 December 2006
71 years old

Director
MACKINNON, Ronald Joseph
Resigned: 28 June 2012
Appointed Date: 04 June 2009
81 years old

Director
MACLEOD, Hector
Resigned: 13 April 2016
Appointed Date: 19 June 2014
59 years old

Director
MACMILLAN, Angus Andrew
Resigned: 27 June 2013
Appointed Date: 20 December 2006
72 years old

Director
MACMILLAN, John
Resigned: 16 June 2016
Appointed Date: 20 December 2006
64 years old

Director
MATHESON, Martin
Resigned: 30 June 2011
Appointed Date: 20 December 2006
64 years old

Director
RUCK KEENE, David Kenneth Lancelot
Resigned: 20 December 2006
Appointed Date: 25 February 2004
77 years old

Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 25 February 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Miss Jennifer Macleod
Notified on: 1 January 2017
43 years old
Nature of control: Right to appoint and remove directors

LOTHIAN SHELF (176) LIMITED Events

07 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Sep 2016
Accounts for a small company made up to 31 December 2015
24 Jun 2016
Appointment of Mr Sebastian Fowler Paterson as a director on 16 June 2016
24 Jun 2016
Termination of appointment of John Macmillan as a director on 16 June 2016
24 Jun 2016
Termination of appointment of John Macmillan as a director on 16 June 2016
...
... and 68 more events
27 Feb 2004
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2004
Registered office changed on 27/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ
27 Feb 2004
Director resigned
27 Feb 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
23 Jan 2004
Incorporation

LOTHIAN SHELF (176) LIMITED Charges

14 December 2006
Standard security
Delivered: 18 December 2006
Status: Satisfied on 3 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as tigh a bhailidh, askernish, south…