About

Registered Number: SC060381
Date of Incorporation: 16/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: West End Garage, Dunvegan Road, Portree, Isle Of Skye, IV51 9HD

 

Ewen Macrae(West End Garage)limited was registered on 16 July 1976 and has its registered office in Portree in Isle Of Skye, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Lorraine Catherine Ann 01 August 2000 - 1
MACRAE, Catherine Maclean N/A - 1
MACRAE, Donald Angus Ewen 01 August 2000 - 1
MACRAE, Donald John N/A - 1
MORRISON, Donald Malcolm 01 August 2000 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 March 2020
GAZ1 - First notification of strike-off action in London Gazette 17 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 15 October 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 23 May 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 24 September 2018
AA - Annual Accounts 03 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 16 May 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
DISS16(SOAS) - N/A 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 February 2018
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 17 July 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
DISS16(SOAS) - N/A 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 16 May 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 20 December 2016
AA - Annual Accounts 13 July 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 18 May 2016
AR01 - Annual Return 18 May 2016
DISS16(SOAS) - N/A 08 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2015
DISS16(SOAS) - N/A 31 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2014
DISS16(SOAS) - N/A 23 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2014
DISS16(SOAS) - N/A 29 June 2013
GAZ1 - First notification of strike-off action in London Gazette 26 April 2013
DISS16(SOAS) - N/A 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 14 September 2012
AR01 - Annual Return 07 April 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
DISS16(SOAS) - N/A 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 November 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
DISS16(SOAS) - N/A 19 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 May 2010
GAZ1 - First notification of strike-off action in London Gazette 16 April 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 26 December 2008
363a - Annual Return 24 December 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 11 October 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 03 May 2006
363s - Annual Return 30 December 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 21 December 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 05 March 2002
466(Scot) - N/A 15 November 2001
AA - Annual Accounts 30 July 2001
410(Scot) - N/A 06 June 2001
363s - Annual Return 27 December 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
AA - Annual Accounts 06 July 2000
410(Scot) - N/A 20 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 27 July 1995
410(Scot) - N/A 05 April 1995
363s - Annual Return 04 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 21 July 1993
AA - Annual Accounts 15 July 1993
363s - Annual Return 06 January 1993
363s - Annual Return 03 January 1992
363a - Annual Return 20 March 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 21 February 1990
169 - Return by a company purchasing its own shares 25 January 1990
MISC - Miscellaneous document 12 January 1990
288 - N/A 13 December 1989
AA - Annual Accounts 13 December 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 29 September 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
PUC 3 - N/A 06 December 1978
NEWINC - New incorporation documents 16 July 1976

Mortgages & Charges

Description Date Status Charge by
Standard security 28 April 2010 Outstanding

N/A

Assignation 23 May 2001 Outstanding

N/A

Floating charge 11 May 2000 Outstanding

N/A

Standard security 15 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.