SCALISCRO FEASGAN LIMITED
ISLE OF LEWIS HEBRIDEAN MUSSELS LIMITED

Hellopages » Eilean Siar » Eilean Siar » HS1 2JF

Company number SC137043
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 140,000 . The most likely internet sites of SCALISCRO FEASGAN LIMITED are www.scaliscrofeasgan.co.uk, and www.scaliscro-feasgan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Scaliscro Feasgan Limited is a Private Limited Company. The company registration number is SC137043. Scaliscro Feasgan Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Scaliscro Feasgan Limited is 26 Lewis Street Stornoway Isle of Lewis Hs1 2jf. . MACKENZIE, Iona Mary is a Secretary of the company. MACKENZIE, Cristin Thomas Murdoch Munro is a Director of the company. Secretary MACDONALD, Isobel has been resigned. Secretary MACKENZIE, Cristin Thomas Murdoch Munro has been resigned. Secretary SCOBIE, James Sinclair has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACKENZIE, John Hugh Munro has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
MACKENZIE, Iona Mary
Appointed Date: 19 May 2015

Director
MACKENZIE, Cristin Thomas Murdoch Munro
Appointed Date: 10 March 1992
66 years old

Resigned Directors

Secretary
MACDONALD, Isobel
Resigned: 18 May 2015
Appointed Date: 01 March 1994

Secretary
MACKENZIE, Cristin Thomas Murdoch Munro
Resigned: 14 July 1992
Appointed Date: 10 March 1992

Secretary
SCOBIE, James Sinclair
Resigned: 01 March 1994
Appointed Date: 14 July 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Director
MACKENZIE, John Hugh Munro
Resigned: 01 May 2000
Appointed Date: 10 March 1992
100 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 March 1992
Appointed Date: 10 March 1992

Persons With Significant Control

Mr Cristin Thomas Murdoch Munro Mackenzie
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SCALISCRO FEASGAN LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 140,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Appointment of Ms Iona Mary Mackenzie as a secretary on 19 May 2015
...
... and 65 more events
11 Mar 1992
Registered office changed on 11/03/92 from: 24 great king street edinburgh EH3 6QN

11 Mar 1992
Director resigned;new director appointed

11 Mar 1992
New director appointed

11 Mar 1992
Secretary resigned;new secretary appointed

10 Mar 1992
Incorporation

SCALISCRO FEASGAN LIMITED Charges

30 January 2013
Statutory mortgage
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 64/64TH shares n mv eileen louise 918810.
26 April 2010
Statutory mortgage
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Sixty four sixty fourths (64/64THS) shares in mad betty…
12 July 2009
Bond & floating charge
Delivered: 25 July 2009
Status: Satisfied on 27 December 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
22 June 1992
Floating charge
Delivered: 30 June 1992
Status: Satisfied on 17 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…