LOTHIAN SHELF (176) LIMITED

Register to unlock more data on OkredoRegister

LOTHIAN SHELF (176) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262353

Incorporation date

23/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Oifis Storas, Daliburgh, South Uist HS8 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2004)
dot icon05/02/2026
Accounts for a dormant company made up to 2024-12-31
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon26/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon15/01/2025
Termination of appointment of Iain Stephen Morrison as a director on 2025-01-13
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Appointment of Mr John Daniel Peteranna as a director on 2024-09-19
dot icon20/09/2024
Termination of appointment of Norman Douglas Macaskill as a director on 2024-09-19
dot icon12/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon13/12/2023
Director's details changed for Mr Donald Joseph Steele on 2023-12-12
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/09/2023
Termination of appointment of Calum Macmillan as a director on 2023-09-14
dot icon18/09/2023
Appointment of Mr Iain Stephen Morrison as a director on 2023-09-14
dot icon18/09/2023
Appointment of Mr Ronald Joseph Mackenzie as a director on 2023-09-14
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon25/11/2022
Termination of appointment of Andrew Laing as a director on 2022-11-24
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon03/12/2020
Appointment of Mr Donald John Cameron as a director on 2020-11-27
dot icon03/12/2020
Appointment of Ms Catherine Margaret Walker as a director on 2020-11-27
dot icon03/12/2020
Appointment of Mr Donald Joseph Steele as a director on 2020-11-27
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Termination of appointment of John Macmillan as a director on 2020-02-08
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon16/01/2020
Termination of appointment of Duncan Alexander Aitken as a director on 2020-01-14
dot icon14/01/2020
Termination of appointment of Angus Andrew Macmillan as a director on 2020-01-13
dot icon20/11/2019
Appointment of Mr John Macmillan as a director on 2019-11-07
dot icon16/10/2019
Termination of appointment of Roderick Macgillivray as a director on 2019-10-11
dot icon14/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon13/12/2018
Notification of South Uist Estates Ltd as a person with significant control on 2016-04-06
dot icon10/12/2018
Withdrawal of a person with significant control statement on 2018-12-10
dot icon08/11/2018
Appointment of Mr Duncan Alexander Aitken as a director on 2018-10-15
dot icon08/11/2018
Appointment of Mr Calum Macmillan as a director on 2018-10-15
dot icon08/11/2018
Appointment of Mr Norman Douglas Macaskill as a director on 2018-10-15
dot icon08/11/2018
Appointment of Mr Roderick Macgillivray as a director on 2018-10-15
dot icon08/11/2018
Appointment of Mr Andrew Laing as a director on 2018-10-15
dot icon08/11/2018
Notification of a person with significant control statement
dot icon08/11/2018
Termination of appointment of Sebastian Fowler Paterson as a director on 2017-09-12
dot icon08/11/2018
Termination of appointment of Sarah Margaret Anne Maceachen as a director on 2017-09-12
dot icon08/11/2018
Termination of appointment of Kate Macdonald as a director on 2018-07-12
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Stephen John Macaulay as a director on 2018-07-12
dot icon17/08/2018
Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 2018-07-12
dot icon19/06/2018
Cessation of Jennifer Macleod as a person with significant control on 2017-01-01
dot icon12/06/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/06/2016
Appointment of Mr Sebastian Fowler Paterson as a director on 2016-06-16
dot icon24/06/2016
Termination of appointment of John Macmillan as a director on 2016-06-16
dot icon24/06/2016
Termination of appointment of John Macmillan as a director on 2016-06-16
dot icon18/04/2016
Termination of appointment of Hector Macleod as a director on 2016-04-13
dot icon05/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon16/09/2015
Accounts for a small company made up to 2014-12-31
dot icon08/07/2015
Appointment of Mr Angus Andrew Macmillan as a director on 2015-06-23
dot icon06/07/2015
Termination of appointment of Neil Campbell as a director on 2015-06-23
dot icon06/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon17/07/2014
Accounts for a small company made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Hector Macleod as a director
dot icon02/07/2014
Termination of appointment of George Macaulay as a director
dot icon10/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/07/2013
Appointment of Mr Neil Campbell as a director
dot icon24/07/2013
Appointment of Mrs Kate Macdonald as a director
dot icon24/07/2013
Termination of appointment of Angus Macmillan as a director
dot icon31/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon31/01/2013
Director's details changed for Mr Angus Andrew Macmillan on 2013-01-31
dot icon23/08/2012
Accounts for a small company made up to 2011-12-31
dot icon24/07/2012
Appointment of Ms Mary Theresa Schmoller as a director
dot icon23/07/2012
Termination of appointment of Ronald Mackinnon as a director
dot icon20/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon10/08/2011
Accounts for a small company made up to 2010-12-31
dot icon28/07/2011
Termination of appointment of Martin Matheson as a director
dot icon02/03/2011
Registered office address changed from Bornish Chapel House Bornish South Uist Western Isles HS8 5SA on 2011-03-02
dot icon02/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon04/02/2011
Appointment of Mr George Macaulay as a director
dot icon04/02/2011
Appointment of Mr Ronnie John Mackinnon as a director
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon09/07/2010
Appointment of Mr Stephen John Macaulay as a director
dot icon08/07/2010
Termination of appointment of Michael Macdonald as a director
dot icon28/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon27/01/2010
Termination of appointment of David Blaney as a director
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon26/02/2009
Return made up to 23/01/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/06/2008
Secretary appointed sarah margaret anne maceachen
dot icon20/06/2008
Appointment terminated secretary campbell, stewart, maclennan & co.
dot icon27/03/2008
Return made up to 23/01/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
Registered office changed on 03/09/07 from: estate office askernish lochboisdale isle of south uist HS8 5SY
dot icon03/09/2007
Secretary resigned
dot icon03/04/2007
Dec mort/charge *
dot icon01/03/2007
Return made up to 23/01/07; full list of members
dot icon06/02/2007
New director appointed
dot icon22/12/2006
New secretary appointed;new director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE
dot icon18/12/2006
Partic of mort/charge *
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 23/01/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 23/01/05; full list of members
dot icon16/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon09/03/2004
New secretary appointed
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Resolutions
dot icon27/02/2004
Registered office changed on 27/02/04 from: 50 lothian road edinburgh midlothian EH3 9WJ
dot icon27/02/2004
Director resigned
dot icon27/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon23/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matheson, Martin
Director
20/12/2006 - 30/06/2011
6
Laing, Andrew
Director
15/10/2018 - 24/11/2022
8
Macgillivray, Roderick
Director
15/10/2018 - 11/10/2019
11
Macmillan, Calum
Director
15/10/2018 - 14/09/2023
19
BURNESS SOLICITORS
Nominee Secretary
23/01/2004 - 25/02/2004
345

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOTHIAN SHELF (176) LIMITED

LOTHIAN SHELF (176) LIMITED is an(a) Active company incorporated on 23/01/2004 with the registered office located at Oifis Storas, Daliburgh, South Uist HS8 5SS. There are currently 5 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 LOTHIAN SHELF (176) LIMITED?

toggle

LOTHIAN SHELF (176) LIMITED is currently Active. It was registered on 23/01/2004 .

Where is LOTHIAN SHELF (176) LIMITED located?

toggle

LOTHIAN SHELF (176) LIMITED is registered at Oifis Storas, Daliburgh, South Uist HS8 5SS.

What does LOTHIAN SHELF (176) LIMITED do?

toggle

LOTHIAN SHELF (176) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LOTHIAN SHELF (176) LIMITED?

toggle

The latest filing was on 05/02/2026: Accounts for a dormant company made up to 2024-12-31.