N. & D. MACLEOD (PORTREE) LIMITED
PORTREE

Hellopages » Highland » Highland » IV51 9HS

Company number SC062920
Status Active
Incorporation Date 22 August 1977
Company Type Private Limited Company
Address BEN LEVA, STAFFIN ROAD, PORTREE, ISLE OF SKYE, IV51 9HS
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 27,454 . The most likely internet sites of N. & D. MACLEOD (PORTREE) LIMITED are www.ndmacleodportree.co.uk, and www.n-d-macleod-portree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and two months. The distance to to Plockton Rail Station is 20.5 miles; to Duncraig Rail Station is 21.4 miles; to Arisaig Rail Station is 37.6 miles; to Beasdale Rail Station is 39.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N D Macleod Portree Limited is a Private Limited Company. The company registration number is SC062920. N D Macleod Portree Limited has been working since 22 August 1977. The present status of the company is Active. The registered address of N D Macleod Portree Limited is Ben Leva Staffin Road Portree Isle of Skye Iv51 9hs. . MACLEOD, Minnie is a Secretary of the company. MACLEOD, Brian is a Director of the company. MACLEOD, Christine is a Director of the company. MACLEOD, Donald Matheson is a Director of the company. MACLEOD, Minnie is a Director of the company. Secretary MACLEOD, Norman has been resigned. Director MACLEOD, Norman has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MACLEOD, Minnie
Appointed Date: 21 October 1994

Director
MACLEOD, Brian
Appointed Date: 23 October 2007
52 years old

Director
MACLEOD, Christine
Appointed Date: 23 October 2007
50 years old

Director

Director
MACLEOD, Minnie
Appointed Date: 21 October 1994
75 years old

Resigned Directors

Secretary
MACLEOD, Norman
Resigned: 21 October 1994

Director
MACLEOD, Norman
Resigned: 21 October 1994
90 years old

Persons With Significant Control

Mr Donald Matheson Macleod
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N. & D. MACLEOD (PORTREE) LIMITED Events

21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 27,454

08 May 2015
Total exemption small company accounts made up to 30 September 2014
05 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 27,454

...
... and 87 more events
07 Sep 1987
Accounts for a small company made up to 30 September 1986

07 Sep 1987
Return made up to 29/12/86; full list of members

22 Jul 1986
Accounts for a small company made up to 30 June 1985

22 Jul 1986
Return made up to 28/12/85; full list of members

14 Jun 1983
Memorandum and Articles of Association

N. & D. MACLEOD (PORTREE) LIMITED Charges

28 January 2008
Standard security
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole area of ground at portree home farm, lying to the…
22 October 1997
Standard security
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4,portree industrial estate,portree,skye.
5 April 1995
Standard security
Delivered: 24 April 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1D and 4A portree industrial estate, portree, isle of…
2 September 1993
Standard security
Delivered: 9 September 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 poles 2 square yards situated in the village of portree…
19 January 1987
Standard security
Delivered: 26 January 1987
Status: Satisfied on 22 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 243 sq yards at portree, isle of skye.
7 May 1986
Standard security
Delivered: 20 May 1986
Status: Satisfied on 22 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: The green, portree isle of skye.
12 December 1983
Standard security
Delivered: 23 December 1983
Status: Satisfied on 22 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Two pieces of ground at portree isle of skye.
29 June 1983
Bond & floating charge
Delivered: 15 July 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…