SYT LAND LIMITED
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2DD

Company number SC273896
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address LEVERHULME HOUSE, PERCEVAL SQUARE, STORNOWAY, ISLE OF LEWIS, HS1 2DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYT LAND LIMITED are www.sytland.co.uk, and www.syt-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Syt Land Limited is a Private Limited Company. The company registration number is SC273896. Syt Land Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Syt Land Limited is Leverhulme House Perceval Square Stornoway Isle of Lewis Hs1 2dd. . MACIVER, Iain Maclennan is a Secretary of the company. MACLEAN, Calum is a Director of the company. MACLEAN, Colin Iain is a Director of the company. MURRAY, Alexander John is a Director of the company. MURRAY, Murdo is a Director of the company. Nominee Secretary FERRIS, Michael Ian has been resigned. Nominee Director FERRIS, Michael Ian has been resigned. Director MACARTHUR, James has been resigned. Director MACDONALD, Stewart Macaulay has been resigned. Director MACIVER, Kenneth Angus has been resigned. Director MACLEOD, Norman has been resigned. Director NICOLSON, Charles Bruce has been resigned. Director STEWART, Angusina Yvonne has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACIVER, Iain Maclennan
Appointed Date: 21 December 2005

Director
MACLEAN, Calum
Appointed Date: 16 November 2005
71 years old

Director
MACLEAN, Colin Iain
Appointed Date: 27 April 2015
60 years old

Director
MURRAY, Alexander John
Appointed Date: 27 April 2015
81 years old

Director
MURRAY, Murdo
Appointed Date: 16 November 2005
62 years old

Resigned Directors

Nominee Secretary
FERRIS, Michael Ian
Resigned: 21 December 2005
Appointed Date: 27 September 2004

Nominee Director
FERRIS, Michael Ian
Resigned: 16 November 2005
Appointed Date: 27 September 2004
79 years old

Director
MACARTHUR, James
Resigned: 30 April 2012
Appointed Date: 26 April 2006
64 years old

Director
MACDONALD, Stewart Macaulay
Resigned: 16 November 2005
Appointed Date: 27 September 2005
75 years old

Director
MACIVER, Kenneth Angus
Resigned: 27 March 2006
Appointed Date: 16 November 2005
70 years old

Director
MACLEOD, Norman
Resigned: 27 April 2015
Appointed Date: 30 April 2012
83 years old

Director
NICOLSON, Charles Bruce
Resigned: 30 April 2012
Appointed Date: 26 April 2006
69 years old

Director
STEWART, Angusina Yvonne
Resigned: 27 April 2015
Appointed Date: 30 April 2012
73 years old

Persons With Significant Control

The Stornoway Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYT LAND LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 27 September 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

01 Jun 2015
Appointment of Mr Colin Iain Maclean as a director on 27 April 2015
...
... and 42 more events
12 Jan 2006
New director appointed
12 Jan 2006
New director appointed
21 Oct 2005
Return made up to 27/09/05; full list of members
21 Oct 2005
Director's particulars changed
27 Sep 2004
Incorporation