SOUTH UIST ESTATES LIMITED

Register to unlock more data on OkredoRegister

SOUTH UIST ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC046532

Incorporation date

22/04/1969

Size

Small

Contacts

Registered address

Registered address

Oifis Storas, Daliburgh, South Uist HS8 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1969)
dot icon26/04/2026
Appointment of Mrs Susan Gibson Thomson as a director on 2026-04-16
dot icon24/04/2026
Appointment of Mr Malcolm Burr as a director on 2026-04-16
dot icon24/04/2026
Appointment of Mr Paul Francis Steele as a director on 2026-04-16
dot icon24/04/2026
Appointment of Mr Iain Murdoch Macleod as a director on 2026-04-16
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon11/03/2025
Termination of appointment of Donald Joseph Steele as a director on 2025-03-11
dot icon15/01/2025
Termination of appointment of Iain Stephen Morrison as a director on 2025-01-13
dot icon01/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/09/2024
Accounts for a small company 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 icon13/12/2023
Director's details changed for Mr Donald Joseph Steele on 2023-12-12
dot icon01/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon22/09/2023
Accounts for a small company 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 Ronald Joseph Mackenzie 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 icon25/11/2022
Termination of appointment of Andrew Laing as a director on 2022-11-24
dot icon25/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
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 icon24/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon18/02/2020
Termination of appointment of John Macmillan as a director on 2020-02-08
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 icon29/11/2019
Confirmation statement made on 2019-11-23 with no updates
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
Accounts for a small company made up to 2018-12-31
dot icon30/04/2019
Registration of charge SC0465320005, created on 2019-04-24
dot icon25/04/2019
Satisfaction of charge 4 in full
dot icon13/12/2018
Notification of Sealladh Na Beinne Moire 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 icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Appointment of Mr Norman Douglas Macaskill as a director on 2018-07-12
dot icon17/08/2018
Termination of appointment of Stephen John Macaulay as a director on 2018-07-12
dot icon17/08/2018
Appointment of Mr Duncan Alexander Aitken as a director on 2018-07-12
dot icon17/08/2018
Termination of appointment of Kate Macdonald as a director on 2018-07-12
dot icon19/06/2018
Notification of a person with significant control statement
dot icon19/06/2018
Cessation of Jennifer Macleod as a person with significant control on 2016-11-23
dot icon27/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon26/10/2017
Appointment of Mr Calum Macmillan as a director on 2017-09-22
dot icon15/10/2017
Termination of appointment of Sarah Margaret Anne Maceachen as a director on 2017-09-22
dot icon15/10/2017
Appointment of Mr Roderick Macgillivray as a director on 2017-09-22
dot icon15/10/2017
Termination of appointment of Sarah Margaret Anne Maceachen as a secretary on 2017-09-22
dot icon15/10/2017
Appointment of Mr Andrew Laing as a director on 2017-09-22
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/09/2017
Termination of appointment of Sebastian Fowler Paterson as a director on 2017-06-26
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon06/09/2016
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 icon18/04/2016
Termination of appointment of Hector Macleod as a director on 2016-04-13
dot icon07/12/2015
Annual return made up to 2015-11-23 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 icon27/11/2014
Annual return made up to 2014-11-23 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 icon29/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon19/09/2013
Director's details changed for Mr George Macaulay on 2013-09-19
dot icon19/09/2013
Director's details changed for Sarah Margaret Anne Maceachen on 2013-09-19
dot icon24/07/2013
Appointment of Mrs Kate Macdonald as a director
dot icon19/07/2013
Appointment of Mr Neil Campbell as a director
dot icon19/07/2013
Termination of appointment of Angus Macmillan as a director
dot icon19/07/2013
Termination of appointment of Calum Macleod as a director
dot icon04/01/2013
Termination of appointment of Lorne Macleod as a director
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon19/11/2012
Appointment of Mr Calum Alexander Macleod as a director
dot icon09/11/2012
Termination of appointment of Colin Morrison as a director
dot icon02/11/2012
Particulars of a mortgage or charge / charge no: 4
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 icon02/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon26/09/2011
Appointment of Mr Colin Martin Morrison as a director
dot icon09/08/2011
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 icon27/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon02/03/2011
Registered office address changed from 1 Bornish South Uist Western Isles HS8 5SA on 2011-03-02
dot icon08/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 3
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 icon23/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/12/2009
Appointment of Mr Ronald John Mackinnon as a director
dot icon23/12/2009
Director's details changed for John Macmillan on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr George Macaulay on 2009-12-23
dot icon23/12/2009
Appointment of Mr George Macaulay as a director
dot icon23/12/2009
Director's details changed for Father Michael Joseph Macdonald on 2009-12-23
dot icon23/12/2009
Director's details changed for Sarah Margaret Anne Maceachen on 2009-12-23
dot icon23/12/2009
Director's details changed for Martin Matheson on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Ronald John Mackinnon on 2009-12-23
dot icon23/12/2009
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 icon16/03/2009
Return made up to 23/11/08; full list of members
dot icon05/11/2008
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 icon20/06/2008
Registered office changed on 20/06/2008 from estate office askernish lochboisdale isle of south uist HS8 5SY
dot icon26/11/2007
Return made up to 23/11/07; full list of members
dot icon07/11/2007
New director appointed
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
Secretary resigned
dot icon03/04/2007
Dec mort/charge *
dot icon06/02/2007
New director appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Registered office changed on 22/12/06 from: princes exchange 1 earl grey street edinburgh EH3 9EE
dot icon22/12/2006
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
Director 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 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
Director resigned
dot icon04/12/2006
Return made up to 23/11/06; no change of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2006
Registered office changed on 03/08/06 from: estate office, askernish lochboisdale isle of south uist western isles HS8 5SY
dot icon13/12/2005
Return made up to 23/11/05; no change 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 23/11/04; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon19/04/2004
Return made up to 23/11/03; full list of members
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Memorandum and Articles of Association
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Return made up to 23/11/02; no change of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/01/2002
New director appointed
dot icon11/12/2001
Return made up to 23/11/01; no change of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon26/02/2001
New director appointed
dot icon23/01/2001
Return made up to 23/11/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 1999-12-31
dot icon02/03/2000
Return made up to 23/11/99; no change of members
dot icon14/09/1999
Accounts for a small company made up to 1998-12-31
dot icon23/12/1998
Return made up to 23/11/98; full list of members
dot icon23/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Return made up to 23/11/97; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
Return made up to 23/11/96; full list of members
dot icon04/04/1996
Accounts for a small company made up to 1995-12-31
dot icon29/12/1995
Return made up to 23/11/95; no change of members
dot icon03/10/1995
New secretary appointed;director resigned
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/09/1995
Partic of mort/charge *
dot icon10/05/1995
Dec mort/charge *
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New secretary appointed
dot icon20/12/1994
Return made up to 23/11/94; no change of members
dot icon08/11/1994
New director appointed
dot icon08/11/1994
Director resigned
dot icon08/11/1994
Director resigned
dot icon01/11/1994
New director appointed
dot icon11/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Director resigned
dot icon26/07/1994
Return made up to 23/11/93; full list of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon08/03/1993
Return made up to 23/11/92; no change of members
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Full accounts made up to 1991-12-31
dot icon07/01/1992
Return made up to 23/11/91; no change of members
dot icon11/09/1991
Full accounts made up to 1990-12-31
dot icon14/01/1991
Return made up to 05/08/90; full list of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon26/03/1990
Return made up to 23/11/89; full list of members
dot icon24/10/1989
Accounts for a small company made up to 1988-12-31
dot icon10/03/1989
New director appointed
dot icon17/01/1989
Secretary resigned;new secretary appointed
dot icon17/01/1989
Return made up to 28/09/88; full list of members
dot icon06/12/1988
Accounts for a small company made up to 1988-03-31
dot icon01/12/1988
Director's particulars changed
dot icon14/06/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon25/02/1988
New director appointed
dot icon15/02/1988
New director appointed
dot icon28/10/1987
Return made up to 23/08/87; full list of members
dot icon28/10/1987
Accounts for a small company made up to 1987-03-31
dot icon02/06/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
New director appointed
dot icon19/01/1987
Director's particulars changed
dot icon09/01/1987
Accounts for a small company made up to 1986-03-31
dot icon09/01/1987
Return made up to 08/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/12/1986
New secretary appointed;director resigned;new director appointed
dot icon16/03/1983
Annual return made up to 14/01/83
dot icon22/04/1969
Incorporation
dot icon22/04/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon-54.27 % *

* during past year

Cash in Bank

£28,199.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
13.58M
-
0.00
61.66K
-
2022
13
14.40M
-
0.00
28.20K
-
2022
13
14.40M
-
0.00
28.20K
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

14.40M £Ascended6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.20K £Descended-54.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Andrew
Director
22/09/2017 - 24/11/2022
8
Macmillan, Calum
Director
22/09/2017 - 14/09/2023
19
Macaskill, Norman Douglas
Director
12/07/2018 - 19/09/2024
8
Peteranna, John Daniel
Director
19/09/2024 - 16/04/2026
16
Steele, Donald Joseph
Director
27/11/2020 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About SOUTH UIST ESTATES LIMITED

SOUTH UIST ESTATES LIMITED is an(a) Active company incorporated on 22/04/1969 with the registered office located at Oifis Storas, Daliburgh, South Uist HS8 5SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of SOUTH UIST ESTATES LIMITED?

toggle

SOUTH UIST ESTATES LIMITED is currently Active. It was registered on 22/04/1969 .

Where is SOUTH UIST ESTATES LIMITED located?

toggle

SOUTH UIST ESTATES LIMITED is registered at Oifis Storas, Daliburgh, South Uist HS8 5SS.

What does SOUTH UIST ESTATES LIMITED do?

toggle

SOUTH UIST ESTATES LIMITED operates in the Hunting trapping and related service activities (01.70 - SIC 2007) sector.

How many employees does SOUTH UIST ESTATES LIMITED have?

toggle

SOUTH UIST ESTATES LIMITED had 13 employees in 2022.

What is the latest filing for SOUTH UIST ESTATES LIMITED?

toggle

The latest filing was on 26/04/2026: Appointment of Mrs Susan Gibson Thomson as a director on 2026-04-16.