LEWIS & HARRIS AUCTION MART (2005) LIMITED

Register to unlock more data on OkredoRegister

LEWIS & HARRIS AUCTION MART (2005) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC290138

Incorporation date

09/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

63 Kenneth Street, Stornoway, Isle Of Lewis HS1 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2005)
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-09-30
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon27/09/2021
Appointment of Mr Donald Macleod as a director on 2021-08-10
dot icon19/06/2021
Termination of appointment of Donald Murdo Macleod as a director on 2021-06-04
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon01/07/2019
Appointment of Mr Donald Ewen Macbain as a secretary on 2019-05-28
dot icon01/07/2019
Termination of appointment of Kevin Kennedy as a secretary on 2019-05-28
dot icon12/03/2019
Micro company accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon19/09/2018
Change of details for Long Island Rural Trust as a person with significant control on 2016-04-06
dot icon19/09/2018
Director's details changed for Mr Kevin Kennedy on 2018-09-19
dot icon23/07/2018
Director's details changed for Mr Kevin Kennedy on 2018-07-23
dot icon10/07/2018
Appointment of Mr Kevin Kennedy as a secretary on 2018-07-02
dot icon04/07/2018
Termination of appointment of Alexander Murdo Ferguson as a director on 2018-05-31
dot icon04/07/2018
Termination of appointment of Donald Malcolm Macleod as a director on 2018-05-31
dot icon04/07/2018
Termination of appointment of Donald Malcolm Macleod as a secretary on 2018-05-31
dot icon17/04/2018
Micro company accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon01/05/2014
Appointment of Mr Alex John Ross as a director
dot icon01/05/2014
Appointment of Mr John Murdo Matheson as a director
dot icon01/05/2014
Termination of appointment of Donald Macleod as a director
dot icon01/05/2014
Termination of appointment of Donald Macaulay as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Donald John Macinnes on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Norman Macleod on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Donald Murdo Macleod on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Donald Malcolm Macleod on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Peter Maclennan on 2013-01-01
dot icon16/09/2013
Secretary's details changed for Mr Donald Malcolm Macleod on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Donald Macleod on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Calum John Mackenzie on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Kenneth Macleod on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Ruairidh Mackay on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Iain Maclennan Maciver on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Alex Macdonald on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Donald Ewen Macbain on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Kevin Kennedy on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Donald Scott Macdonald Macaulay on 2013-01-01
dot icon16/09/2013
Director's details changed for Mr Alexander Murdo Ferguson on 2013-01-01
dot icon27/05/2013
Appointment of Mr Kevin Macdonald as a director
dot icon15/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon17/04/2012
Appointment of Mr Ruairidh Mackay as a director
dot icon17/04/2012
Appointment of Mr Donald Scott Macdonald Macaulay as a director
dot icon17/04/2012
Appointment of Mr Alexander Murdo Ferguson as a director
dot icon17/04/2012
Termination of appointment of Neil Macleod as a director
dot icon22/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/03/2011
Termination of appointment of James Mclaughlin as a director
dot icon17/03/2011
Appointment of Mr Calum Iain Mackenzie as a director
dot icon17/03/2011
Appointment of Mr Iain Maclennan Maciver as a director
dot icon17/03/2011
Appointment of Mr Peter Maclennan as a director
dot icon17/03/2011
Appointment of Mr Donald Malcolm Macleod as a secretary
dot icon17/03/2011
Appointment of Mr Norman Macleod as a director
dot icon17/03/2011
Appointment of Mr Kenneth Macleod as a director
dot icon17/03/2011
Appointment of Mr Alex Macdonald as a director
dot icon17/03/2011
Appointment of Mr Donald Ewen Macbain as a director
dot icon17/03/2011
Termination of appointment of John Matheson as a director
dot icon17/03/2011
Termination of appointment of Norman Maciver as a director
dot icon17/03/2011
Termination of appointment of John Matheson as a secretary
dot icon17/03/2011
Appointment of Mr Kevin Kennedy as a director
dot icon19/11/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Return made up to 09/09/09; full list of members
dot icon25/09/2009
Director's change of particulars / norman maciver / 01/05/2009
dot icon25/09/2009
Appointment terminated director valerie macdonald
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 09/09/08; full list of members
dot icon11/09/2008
Director appointed mr donald murdo macleod
dot icon07/08/2008
Director's change of particulars / norman maciver / 01/05/2008
dot icon31/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/09/2007
Return made up to 09/09/07; full list of members
dot icon19/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon11/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon04/10/2006
Return made up to 09/09/06; full list of members
dot icon04/10/2006
Registered office changed on 04/10/06 from: cib services 63 kenneth street stornoway isle of lewis HS1 2DS
dot icon19/07/2006
New director appointed
dot icon06/07/2006
Registered office changed on 06/07/06 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New director appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon09/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.22K
-
0.00
-
-
2022
0
20.56K
-
0.00
-
-
2023
0
25.88K
-
0.00
-
-
2023
0
25.88K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.88K £Ascended25.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclennan, Peter
Director
16/03/2011 - Present
4
Macleod, Kenneth
Director
16/03/2011 - Present
4
Mr Norman Angus Maciver
Director
07/10/2005 - 14/02/2011
6
Mackay, Ruairidh Murdo
Director
21/03/2012 - Present
3
Macaulay, Donald Scott Macdonald
Director
21/03/2012 - 19/03/2014
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS & HARRIS AUCTION MART (2005) LIMITED

LEWIS & HARRIS AUCTION MART (2005) LIMITED is an(a) Active company incorporated on 09/09/2005 with the registered office located at 63 Kenneth Street, Stornoway, Isle Of Lewis HS1 2DS. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LEWIS & HARRIS AUCTION MART (2005) LIMITED?

toggle

LEWIS & HARRIS AUCTION MART (2005) LIMITED is currently Active. It was registered on 09/09/2005 .

Where is LEWIS & HARRIS AUCTION MART (2005) LIMITED located?

toggle

LEWIS & HARRIS AUCTION MART (2005) LIMITED is registered at 63 Kenneth Street, Stornoway, Isle Of Lewis HS1 2DS.

What does LEWIS & HARRIS AUCTION MART (2005) LIMITED do?

toggle

LEWIS & HARRIS AUCTION MART (2005) LIMITED operates in the Wholesale of live animals (46.23 - SIC 2007) sector.

What is the latest filing for LEWIS & HARRIS AUCTION MART (2005) LIMITED?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-09-09 with no updates.