Storas Uibhist Limited SOUTH UIST


Founded in 2004, Storas Uibhist, classified under reg no. SC262354 is an active company. Currently registered at Oifis Storas HS8 5SS, South Uist the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 27th February 2009 Storas Uibhist Limited is no longer carrying the name Lothian Shelf (175).

The firm has 7 directors, namely Iain M., Ronald M. and Catherine W. and others. Of them, Norman M. has been with the company the longest, being appointed on 12 July 2018 and Iain M. and Ronald M. have been with the company for the least time - from 14 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Storas Uibhist Limited Address / Contact

Office Address Oifis Storas
Office Address2 Daliburgh
Town South Uist
Post code HS8 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC262354
Date of Incorporation Fri, 23rd Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Iain M.

Position: Director

Appointed: 14 September 2023

Ronald M.

Position: Director

Appointed: 14 September 2023

Catherine W.

Position: Director

Appointed: 27 November 2020

Donald C.

Position: Director

Appointed: 27 November 2020

Donald S.

Position: Director

Appointed: 27 November 2020

Mary S.

Position: Director

Appointed: 13 August 2018

Norman M.

Position: Director

Appointed: 12 July 2018

John M.

Position: Director

Appointed: 07 November 2019

Resigned: 08 February 2020

Roderick M.

Position: Director

Appointed: 13 August 2018

Resigned: 11 October 2019

Calum M.

Position: Director

Appointed: 13 August 2018

Resigned: 14 September 2023

Duncan A.

Position: Director

Appointed: 12 July 2018

Resigned: 14 January 2020

Andrew L.

Position: Director

Appointed: 09 November 2017

Resigned: 24 November 2022

Seumas P.

Position: Director

Appointed: 09 November 2017

Resigned: 12 July 2018

Sebastian P.

Position: Director

Appointed: 16 June 2016

Resigned: 25 May 2017

Angus M.

Position: Director

Appointed: 23 June 2015

Resigned: 13 January 2020

Hector M.

Position: Director

Appointed: 19 June 2014

Resigned: 13 April 2016

Neil C.

Position: Director

Appointed: 27 June 2013

Resigned: 23 June 2015

Kate M.

Position: Director

Appointed: 27 June 2013

Resigned: 22 November 2017

Calum M.

Position: Director

Appointed: 08 November 2012

Resigned: 27 June 2013

Mary S.

Position: Director

Appointed: 28 June 2012

Resigned: 22 November 2017

Colin M.

Position: Director

Appointed: 30 June 2011

Resigned: 08 November 2012

Stephen M.

Position: Director

Appointed: 04 June 2010

Resigned: 12 July 2018

Ronald M.

Position: Director

Appointed: 04 June 2009

Resigned: 28 June 2012

George M.

Position: Director

Appointed: 04 June 2009

Resigned: 19 June 2014

Sarah M.

Position: Secretary

Appointed: 01 May 2008

Resigned: 22 September 2017

MACLENNAN & CO. STEWART Campbell

Position: Corporate Secretary

Appointed: 07 June 2007

Resigned: 01 May 2008

Angus M.

Position: Director

Appointed: 20 December 2006

Resigned: 27 June 2013

David B.

Position: Director

Appointed: 20 December 2006

Resigned: 22 March 2007

Michael M.

Position: Director

Appointed: 20 December 2006

Resigned: 03 June 2010

Martin M.

Position: Director

Appointed: 20 December 2006

Resigned: 30 June 2011

John M.

Position: Director

Appointed: 20 December 2006

Resigned: 16 June 2016

Sarah M.

Position: Director

Appointed: 20 December 2006

Resigned: 22 September 2017

Hamish F.

Position: Director

Appointed: 20 December 2006

Resigned: 21 March 2007

David B.

Position: Secretary

Appointed: 20 December 2006

Resigned: 07 June 2007

David B.

Position: Director

Appointed: 20 December 2006

Resigned: 04 June 2009

Malcolm S.

Position: Secretary

Appointed: 25 February 2004

Resigned: 20 December 2006

David R.

Position: Director

Appointed: 25 February 2004

Resigned: 20 December 2006

Rose F.

Position: Director

Appointed: 25 February 2004

Resigned: 20 December 2006

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 25 February 2004

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 25 February 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is South Uist Estates Ltd from Isle Of South Uist, Scotland. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Jennifer M. This PSC .

South Uist Estates Ltd

Oifis Storas Daliburgh, Isle Of South Uist, HS8 5SS, Scotland

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc046532
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jennifer M.

Notified on 1 January 2017
Ceased on 1 January 2017
Nature of control: right to appoint and remove directors

Company previous names

Lothian Shelf (175) February 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand35 84030 99727 056258 1098 1946 66121 426
Current Assets600 139702 539717 032925 238465 482461 217541 398
Debtors536 845648 421656 074644 919436 202422 243480 022
Net Assets Liabilities-1 390 949-1 799 339-2 372 310-2 593 469-2 975 117-3 203 872-3 696 561
Other Debtors20 000 20 000   5 000
Property Plant Equipment459 110406 206737 256548 024489 148532 075587 677
Total Inventories12 00611 64011 59311 64912 53122 82329 948
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal100 302176 875218 44845 34357 98957 657175 946
Accumulated Depreciation Impairment Property Plant Equipment223 405294 956357 373401 151466 439520 094586 089
Amounts Owed By Group Undertakings484 063613 595599 158626 773430 157377 706423 553
Amounts Owed To Group Undertakings2 477 0372 919 3243 344 6503 658 3183 813 4814 057 3124 578 608
Average Number Employees During Period19181211111313
Creditors196 405196 405196 405233 55821 23018 07510 110
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 01636 076   
Disposals Property Plant Equipment  2 539222 481   
Fixed Assets860 277807 373737 257    
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 40016 3207 200  8 3378 337
Increase From Depreciation Charge For Year Property Plant Equipment 74 29163 43379 85465 28853 65565 995
Intangible Assets401 167401 167401 167    
Intangible Assets Gross Cost401 167401 167     
Net Current Assets Liabilities-1 954 519-2 246 105-2 694 713-2 862 592-3 385 046-3 660 215-4 098 182
Other Creditors196 405196 405196 405196 4056 278  
Other Taxation Social Security Payable3 9599 46013916 8607 2152 2643 415
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 44811 48122 30910 5618 5559 49010 002
Property Plant Equipment Gross Cost682 515703 9021 094 629949 175955 5871 052 1691 173 766
Total Additions Including From Business Combinations Property Plant Equipment 21 3873 06077 0276 41296 582121 597
Total Assets Less Current Liabilities-1 094 242-1 426 059-1 957 457-2 314 568-2 895 898-3 128 140-3 510 505
Trade Creditors Trade Payables34 18125 25624 20653 6417 63143 54649 220
Trade Debtors Trade Receivables32 78251 38336 91618 1466 04544 53751 469
Finance Lease Liabilities Present Value Total   37 15315 92318 3108 337
Finance Lease Payments Owing Minimum Gross   18 24116 91419 8087 830
Future Finance Charges On Finance Leases   9919911 498-507
Increase Decrease In Property Plant Equipment   70 765 13 310 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements