About

Registered Number: SC046532
Date of Incorporation: 22/04/1969 (55 years ago)
Company Status: Active
Registered Address: Oifis Storas, Daliburgh, South Uist, HS8 5SS

 

Having been setup in 1969, South Uist Estates Ltd have registered office in South Uist. This company has 16 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Calum 22 September 2017 - 1
GREIG, David Coventry N/A 14 December 1993 1
KEENE, David Kenneth Lancelot Ruck N/A 20 December 2006 1
PONSONBY, Charles Ashley, Sir N/A 20 December 2006 1
PONSONBY, Rupert Spencer N/A 24 September 1996 1
RUSSELL, Jennifer Clare N/A 30 September 2001 1
STEEL, James Oliver 03 June 1997 20 December 2006 1
STEEL, Rupert Oliver N/A 14 December 1993 1
STEEL, Sarah Jane, Lady 30 September 2001 20 December 2006 1
WALKER, Jocelyn Fraser 05 January 1989 23 November 1989 1
WALKER, Jocelyn Fraser N/A 10 October 1999 1
WOOD, Dickon Anthony Russell 05 December 2002 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Alastair N/A 28 October 1988 1
SIMONS, John Anthony 01 August 1992 31 October 1994 1
TURCAN CONNELL, Messrs 16 March 2004 20 December 2006 1
VOY, Peter 28 October 1988 01 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 29 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 14 September 2019
MR01 - N/A 30 April 2019
MR04 - N/A 25 April 2019
PSC02 - N/A 13 December 2018
PSC09 - N/A 10 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 21 September 2018
AP01 - Appointment of director 05 September 2018
AP01 - Appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
PSC08 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
CS01 - N/A 27 November 2017
AP01 - Appointment of director 26 October 2017
AP01 - Appointment of director 15 October 2017
AP01 - Appointment of director 15 October 2017
TM01 - Termination of appointment of director 15 October 2017
TM02 - Termination of appointment of secretary 15 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 16 September 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 06 July 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 November 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 28 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 27 June 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 08 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2010
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 26 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
419a(Scot) - N/A 03 April 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
363s - Annual Return 04 December 2006
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 03 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
RESOLUTIONS - N/A 16 February 2004
MEM/ARTS - N/A 16 February 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 June 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 18 October 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 29 December 1995
288 - N/A 03 October 1995
AA - Annual Accounts 03 October 1995
410(Scot) - N/A 25 September 1995
419a(Scot) - N/A 10 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 December 1994
288 - N/A 20 December 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
288 - N/A 01 November 1994
AA - Annual Accounts 11 October 1994
288 - N/A 18 August 1994
363a - Annual Return 26 July 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 08 March 1993
288 - N/A 22 October 1992
AA - Annual Accounts 03 July 1992
363b - Annual Return 07 January 1992
AA - Annual Accounts 11 September 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 24 October 1989
288 - N/A 10 March 1989
288 - N/A 17 January 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 06 December 1988
288 - N/A 01 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1988
288 - N/A 25 February 1988
288 - N/A 15 February 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
288 - N/A 02 June 1987
288 - N/A 30 January 1987
288 - N/A 19 January 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 24 December 1986
363 - Annual Return 16 March 1983
NEWINC - New incorporation documents 22 April 1969
NEWINC - New incorporation documents 22 April 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2019 Outstanding

N/A

Floating charge 17 October 2012 Fully Satisfied

N/A

Floating charge 19 November 2010 Fully Satisfied

N/A

Standard security 19 September 1995 Fully Satisfied

N/A

G r s inverness standard security 21 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.