ACAIRBOOKS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameACAIRBOOKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063662
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ACAIRBOOKS LTD?

    • Book publishing (58110) / Information and communication

    Where is ACAIRBOOKS LTD located?

    Registered Office Address
    An Tosgan
    Seaforth Road
    HS1 2SD Stornoway
    Isle Of Lewis
    Undeliverable Registered Office AddressNo

    What were the previous names of ACAIRBOOKS LTD?

    Previous Company Names
    Company NameFromUntil
    ACAIR LIMITEDDec 13, 1977Dec 13, 1977

    What are the latest accounts for ACAIRBOOKS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ACAIRBOOKS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Sep 15, 2018 with updates

    5 pagesCS01

    Notification of Acair as a person with significant control on Jan 01, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 19, 2018

    2 pagesPSC09

    Termination of appointment of Seumas Mactaggart as a director on Jan 22, 2018

    1 pagesTM01

    Certificate of change of name

    Company name changed acair LIMITED\certificate issued on 19/09/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 19, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2017

    RES15

    Confirmation statement made on Sep 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Iain Macmillan as a director on Jun 19, 2017

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Sep 15, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Sep 15, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 14,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Sep 15, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2014

    Statement of capital on Sep 22, 2014

    • Capital: GBP 14,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from * Unit 7 7 James Street Stornoway Isle of Lewis HS1 2QN* on May 14, 2014

    1 pagesAD01

    Appointment of Joan Morrison Mackinnon as a director

    3 pagesAP01

    Annual return made up to Sep 15, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 14,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    15 pagesAA

    Who are the officers of ACAIRBOOKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENNIE, Agnes
    South Galson
    HS2 0SH Isle Of Lewis
    Iadhacro
    Western Isles
    Secretary
    South Galson
    HS2 0SH Isle Of Lewis
    Iadhacro
    Western Isles
    British154661480001
    CRAWFORD, Angela Kary
    1 Ladybank Road
    KY14 7HG Dunshalt
    Angle Cottage
    Fife
    Director
    1 Ladybank Road
    KY14 7HG Dunshalt
    Angle Cottage
    Fife
    ScotlandBritishNone159870640001
    MACAULAY, Anne
    Upper Coll
    Back
    HS2 0LS Isle Of Lewis
    10
    Director
    Upper Coll
    Back
    HS2 0LS Isle Of Lewis
    10
    ScotlandBritishPublic Sector Manager114202460001
    MACKINNON, Joan Morrison
    Swordale
    HS2 0BP Isle-Of-Lewis
    Lightcliffe
    Director
    Swordale
    HS2 0BP Isle-Of-Lewis
    Lightcliffe
    United KingdomScottishRetired184829530001
    MACLENNAN, Peigi
    Seaforth Road
    Stornoway
    HS1 2SH Isle Of Lewis
    24
    Western Isles
    Director
    Seaforth Road
    Stornoway
    HS1 2SH Isle Of Lewis
    24
    Western Isles
    ScotlandBritishOffice Manager166894850001
    MARTIN, Donald
    Airigh Ard
    HS1 2UN Stornoway
    4
    Isle Of Lewis
    Director
    Airigh Ard
    HS1 2UN Stornoway
    4
    Isle Of Lewis
    ScotlandBritishRetired55904800001
    GREEN, David Ross
    36
    South Dell
    HS2 0SP Isle Of Lewis
    Secretary
    36
    South Dell
    HS2 0SP Isle Of Lewis
    British69127960004
    MACLEOD, Margaret Anne
    23 Torquil Terrace
    HS1 2HN Stornoway
    Isle Of Lewis
    Secretary
    23 Torquil Terrace
    HS1 2HN Stornoway
    Isle Of Lewis
    British93678910001
    MORRISON, Joan Murray
    4 Newlands
    Shader Point
    HS2 0PT Isle Of Lewis
    Secretary
    4 Newlands
    Shader Point
    HS2 0PT Isle Of Lewis
    British57409630001
    RENNIE, Agnes
    25
    South Galson
    HS2 0SH Isle Of Lewis
    Secretary
    25
    South Galson
    HS2 0SH Isle Of Lewis
    British65262320002
    RIDDELL, Donalda
    43 Newvalley
    HS2 0DN Isle Of Lewis
    Western Isles
    Secretary
    43 Newvalley
    HS2 0DN Isle Of Lewis
    Western Isles
    British49702310002
    BEATON, Allan Macdonald Munro
    Lochbay Cottage,
    Stein, Waternish
    IV55 8GA Isle Of Skye
    Director
    Lochbay Cottage,
    Stein, Waternish
    IV55 8GA Isle Of Skye
    UkBritishCouncillor69192870001
    CURRIE, David
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    Director
    21 Urquhart Gardens
    HS1 2TX Stornoway
    Isle Of Lewis
    BritishBank Manager54495650001
    ELLIS, Robin David
    44 Uxbridge Street
    W8 7TG London
    Director
    44 Uxbridge Street
    W8 7TG London
    BritishBook Publisher4577970001
    FINDLAY, Jack
    6 Albert Street
    IV12 4HP Nairn
    Morayshire
    Director
    6 Albert Street
    IV12 4HP Nairn
    Morayshire
    BritishAssistant Director Of Educatio310850001
    FRASER, Simon Andrew
    11 Callanish
    HS2 9DY Isle Of Lewis
    Director
    11 Callanish
    HS2 9DY Isle Of Lewis
    ScotlandBritishSolicitor35517880001
    GREEN, David Ross
    36
    South Dell
    HS2 0SP Isle Of Lewis
    Director
    36
    South Dell
    HS2 0SP Isle Of Lewis
    ScotlandBritishCollege Principal69127960004
    MACARTHUR, John
    Willowbank
    IV49 9AQ Broadford
    Isle Of Skye
    Director
    Willowbank
    IV49 9AQ Broadford
    Isle Of Skye
    BritishCouncillor310840001
    MACDONALD, Alexandra
    38 Newmarket
    HS2 0DY Stornoway
    Western Isles
    Director
    38 Newmarket
    HS2 0DY Stornoway
    Western Isles
    BritishProgramme Officer113203110001
    MACDONALD, Angus William
    14a Cross Street
    HS1 2UG Stornoway
    Isle Of Lewis
    Director
    14a Cross Street
    HS1 2UG Stornoway
    Isle Of Lewis
    ScotlandScottishSolicitor80391390001
    MACDONALD, Annie
    Cnoc Na Luib
    Locheport
    PA82 5HD Lochmaddy
    Isle Of North Uist
    Director
    Cnoc Na Luib
    Locheport
    PA82 5HD Lochmaddy
    Isle Of North Uist
    BritishStaff Tutor310820001
    MACDONALD, Iain Gordon
    31 Habost
    Ness
    HS2 0TG Isle Of Lewis
    Director
    31 Habost
    Ness
    HS2 0TG Isle Of Lewis
    ScotlandBritishTeacher101363580001
    MACDONALD, Roderick
    5 Lower Shadar
    HS2 0RH Isle Of Lewis
    Western Isles
    Director
    5 Lower Shadar
    HS2 0RH Isle Of Lewis
    Western Isles
    BritishRegional Councillor83831550001
    MACIVER, Donald John
    32 Goathill Road
    PA87 2NL Stornoway
    Isle Of Lewis
    Director
    32 Goathill Road
    PA87 2NL Stornoway
    Isle Of Lewis
    BritishTeacher310860001
    MACKAY, John Angus
    3 Ceann A Tuath
    PA86 9DJ Arnol
    Isle Of Lewis
    Director
    3 Ceann A Tuath
    PA86 9DJ Arnol
    Isle Of Lewis
    BritishExecutive Director48177930001
    MACLEOD, Donald
    9 Carnan Park
    HSW 9BW Shawbost
    Isle Of Lewis
    Director
    9 Carnan Park
    HSW 9BW Shawbost
    Isle Of Lewis
    BritishLocal Authority Councillor44897990001
    MACLEOD, Finlay
    Glen House
    HS2 9BD Shawbost
    Isle Of Lewis
    Director
    Glen House
    HS2 9BD Shawbost
    Isle Of Lewis
    BritishWriter310830001
    MACLEOD, Norma Euphemia
    Glen House
    Shawbost
    HS2 9BD Isle Of Lewis
    Director
    Glen House
    Shawbost
    HS2 9BD Isle Of Lewis
    BritishEditor99995000001
    MACMILLAN, Iain
    Scotland Street
    HS1 2JR Stornoway
    34
    Eileanansiar
    Scotland
    Director
    Scotland Street
    HS1 2JR Stornoway
    34
    Eileanansiar
    Scotland
    ScotlandBritishFinance Director120378880002
    MACMILLAN, Murdo Alexander
    17 Lower Sandwick
    HS2 0AE Isle Of Lewis
    Director
    17 Lower Sandwick
    HS2 0AE Isle Of Lewis
    ScotlandBritishChartered Accountant92419490001
    MACPHERSON, John Alick
    Glen House
    Rhenigidale
    HS3 3BD Isle Of Harris
    Western Isles
    Director
    Glen House
    Rhenigidale
    HS3 3BD Isle Of Harris
    Western Isles
    Uk/CanadaBroadcasting99994940001
    MACRITCHIE, Donald
    17
    Point
    PA86 0BW Isle Of Lewis
    Director
    17
    Point
    PA86 0BW Isle Of Lewis
    BritishEngineer310870001
    MACSWEEN, Annie
    20 North Dell
    HS2 0SW Ness
    Director
    20 North Dell
    HS2 0SW Ness
    ScotlandScottishLecturer84672670001
    MACSWEEN, Donald John
    49 Lower Bayble
    HS2 0QA Stornoway
    Isle Of Lewis
    Director
    49 Lower Bayble
    HS2 0QA Stornoway
    Isle Of Lewis
    BritishChief Executive97250610001
    MACTAGGART, Seumas
    An Teallach 12 Graham Avenue
    Garrabost
    HS2 0PY Point
    Director
    An Teallach 12 Graham Avenue
    Garrabost
    HS2 0PY Point
    BritishTv/Radio Producer113203040001

    Who are the persons with significant control of ACAIRBOOKS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acair
    Seaforth Road
    Stornoway
    HS1 2SD Isle Of Lewis
    An Tosgan
    Scotland
    Jan 01, 2018
    Seaforth Road
    Stornoway
    HS1 2SD Isle Of Lewis
    An Tosgan
    Scotland
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredScotland
    Legal AuthorityCompany Law & Scottish Charitable Law
    Place RegisteredCompanies House & Oscr
    Registration NumberSc576731
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ACAIRBOOKS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 15, 2016Jan 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ACAIRBOOKS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 02, 1989
    Delivered On Oct 18, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Oct 18, 1989Registration of a charge
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (419a)
    Instrument of charge
    Created On Mar 24, 1982
    Delivered On Apr 06, 1982
    Satisfied
    Amount secured
    £4,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • H I D B
    Transactions
    • Apr 06, 1982Registration of a charge
    • Jan 20, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Dec 17, 1981
    Delivered On Jan 07, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1982Registration of a charge
    • Nov 21, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0