Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WESTERN ISLES PROPERTIES LIMITED
Company Information for

WESTERN ISLES PROPERTIES LIMITED

20 FRANCIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2NB,
Company Registration Number
SC228241
Private Limited Company
Active

Company Overview

About Western Isles Properties Ltd
WESTERN ISLES PROPERTIES LIMITED was founded on 2002-02-19 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Western Isles Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WESTERN ISLES PROPERTIES LIMITED
 
Legal Registered Office
20 FRANCIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2NB
Other companies in HS1
 
Filing Information
Company Number SC228241
Company ID Number SC228241
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB847816389  
Last Datalog update: 2024-03-07 17:06:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WESTERN ISLES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANGUS WILLIAM MACDONALD
Company Secretary 2002-02-19
ANGUS WILLIAM MACDONALD
Director 2002-04-29
JOYCE MUNRO MACDONALD
Director 2002-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
CATRINA MACIVER
Director 2002-02-19 2011-03-01
IAN MACIVER
Director 2002-04-29 2011-03-01
FIRST SCOTTISH SECRETARIES LIMITED
Nominated Secretary 2002-02-19 2002-02-19
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-02-19 2002-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS WILLIAM MACDONALD MACDONALD MACIVER & COMPANY LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active
ANGUS WILLIAM MACDONALD QUICKFIRE LIMITED Director 1998-11-26 CURRENT 1998-11-26 Dissolved 2015-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-03-08CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-02-28PSC04Change of details for Mrs Joyce Macdonald as a person with significant control on 2019-08-29
2020-02-28CH01Director's details changed for Angus William Macdonald on 2019-08-29
2020-02-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ANGUS WILLIAM MACDONALD on 2019-08-29
2020-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-29AP01DIRECTOR APPOINTED MRS LAUREN WELSH
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0119/02/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-15AR0119/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0119/02/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0119/02/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07MG01sParticulars of a mortgage or charge / charge no: 1
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACIVER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CATRINA MACIVER
2011-03-01AR0119/02/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-12AR0119/02/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MACIVER / 19/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATRINA MACIVER / 19/02/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MUNRO MACDONALD / 19/02/2010
2010-05-12AR0119/02/09 FULL LIST
2009-09-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-28363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-25363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-02-24363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-21363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-12-09225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03
2002-05-13288aNEW DIRECTOR APPOINTED
2002-05-13288aNEW DIRECTOR APPOINTED
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-27288bSECRETARY RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-27288bDIRECTOR RESIGNED
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTERN ISLES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WESTERN ISLES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 31,957
Creditors Due Within One Year 2012-04-30 £ 40,351
Creditors Due Within One Year 2012-04-30 £ 40,351
Creditors Due Within One Year 2011-04-30 £ 34,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WESTERN ISLES PROPERTIES LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-04-30 £ 27,359
Current Assets 2012-04-30 £ 45,442
Current Assets 2012-04-30 £ 45,442
Current Assets 2011-04-30 £ 145,413
Debtors 2013-04-30 £ 27,016
Debtors 2012-04-30 £ 44,806
Debtors 2012-04-30 £ 44,806
Debtors 2011-04-30 £ 145,189
Shareholder Funds 2012-04-30 £ 6,803
Shareholder Funds 2012-04-30 £ 6,803
Shareholder Funds 2011-04-30 £ 111,959
Tangible Fixed Assets 2013-04-30 £ 1,756
Tangible Fixed Assets 2012-04-30 £ 1,712
Tangible Fixed Assets 2012-04-30 £ 1,712
Tangible Fixed Assets 2011-04-30 £ 1,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WESTERN ISLES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN ISLES PROPERTIES LIMITED
Trademarks
We have not found any records of WESTERN ISLES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN ISLES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WESTERN ISLES PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WESTERN ISLES PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN ISLES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WESTERN ISLES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.