About

Registered Number: SC055316
Date of Incorporation: 28/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: 18 Bells Road, Stornoway, Isle Of Lewis, HS1 2RA

 

Angus Maciver Ltd was founded on 28 March 1974 with its registered office in Isle Of Lewis, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 5 directors listed as Maciver, Isabella Margaret, Maciver, John Alexander, Maciver, Norman, Buchanan, Eric David, Maciver, Angus.

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.