About

Registered Number: SC225957
Date of Incorporation: 04/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 20a Coll, Isle Of Lewis, HS2 0JR

 

Based in Isle Of Lewis, Fifty Eight Degrees North Ltd was established in 2001, it's status at Companies House is "Active". The companies directors are Pickering, Timothy Jonathan, Busbridge, Justin, Macleod, Murray, Murray-pickering, Anna Macleod. 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
PICKERING, Timothy Jonathan 04 December 2001 - 1
BUSBRIDGE, Justin 04 December 2001 27 August 2004 1
MACLEOD, Murray 04 December 2001 27 August 2004 1
MURRAY-PICKERING, Anna Macleod 26 August 2004 20 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 16 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 04 January 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
GAZ1 - First notification of strike-off action in London Gazette 30 December 2011
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AD01 - Change of registered office address 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 15 November 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 14 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 17 January 2003
287 - Change in situation or address of Registered Office 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
288b - Notice of resignation of directors or secretaries 06 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.