About

Registered Number: SC055316
Date of Incorporation: 28/03/1974 (51 years ago)
Company Status: Active
Registered Address: 18 Bells Road, Stornoway, Isle Of Lewis, HS1 2RA

 

Angus Maciver Ltd was registered on 28 March 1974 with its registered office in Isle Of Lewis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACIVER, Isabella Margaret N/A - 1
MACIVER, John Alexander N/A - 1
MACIVER, Norman 10 October 1995 - 1
MACIVER, Angus N/A 09 June 2009 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Eric David N/A 27 January 1995 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 01 October 2018
CS01 - N/A 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 21 September 2018
PSC04 - N/A 21 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 23 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 October 2007
353 - Register of members 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
AA - Annual Accounts 19 September 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 06 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 03 September 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 05 July 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 02 September 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 24 September 1998
410(Scot) - N/A 10 September 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 30 September 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 20 November 1995
288 - N/A 16 October 1995
288 - N/A 25 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 11 October 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 15 September 1992
466(Scot) - N/A 27 August 1992
410(Scot) - N/A 30 July 1992
410(Scot) - N/A 30 July 1992
410(Scot) - N/A 23 January 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 31 August 1991
CERTNM - Change of name certificate 22 April 1991
CERTNM - Change of name certificate 22 April 1991
AA - Annual Accounts 24 August 1990
363 - Annual Return 24 August 1990
MEM/ARTS - N/A 16 August 1989
RESOLUTIONS - N/A 10 August 1989
RESOLUTIONS - N/A 10 August 1989
MISC - Miscellaneous document 10 August 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 18 January 1989
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
363 - Annual Return 08 September 1986
AA - Annual Accounts 01 September 1986
AA - Annual Accounts 27 September 1982
363 - Annual Return 27 September 1982

Mortgages & Charges

Description Date Status Charge by
Standard security 02 September 1998 Outstanding

N/A

Standard security 22 July 1992 Outstanding

N/A

Standard security 22 July 1992 Outstanding

N/A

Standard security 05 December 1980 Fully Satisfied

N/A

Bond & floating charge 25 November 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.