WESTERN ISLES PROPERTIES LIMITED
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS1 2NB

Company number SC228241
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 20 FRANCIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2NB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of WESTERN ISLES PROPERTIES LIMITED are www.westernislesproperties.co.uk, and www.western-isles-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Western Isles Properties Limited is a Private Limited Company. The company registration number is SC228241. Western Isles Properties Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Western Isles Properties Limited is 20 Francis Street Stornoway Isle of Lewis Hs1 2nb. . MACDONALD, Angus William is a Secretary of the company. MACDONALD, Angus William is a Director of the company. MACDONALD, Joyce Munro is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MACIVER, Catrina has been resigned. Director MACIVER, Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACDONALD, Angus William
Appointed Date: 19 February 2002

Director
MACDONALD, Angus William
Appointed Date: 29 April 2002
74 years old

Director
MACDONALD, Joyce Munro
Appointed Date: 19 February 2002
59 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
MACIVER, Catrina
Resigned: 01 March 2011
Appointed Date: 19 February 2002
73 years old

Director
MACIVER, Ian
Resigned: 01 March 2011
Appointed Date: 29 April 2002
84 years old

Persons With Significant Control

Mrs Joyce Macdonald
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

WESTERN ISLES PROPERTIES LIMITED Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 19 February 2015
Statement of capital on 2015-03-09
  • GBP 2

...
... and 34 more events
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
27 Feb 2002
New secretary appointed
27 Feb 2002
New director appointed
19 Feb 2002
Incorporation

WESTERN ISLES PROPERTIES LIMITED Charges

23 August 2011
Floating charge
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…