CIB STORNOWAY LIMITED
Overview
| Company Name | CIB STORNOWAY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC324916 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIB STORNOWAY LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is CIB STORNOWAY LIMITED located?
| Registered Office Address | 63 Kenneth Street Stornoway HS1 2DS Isle Of Lewis |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CIB STORNOWAY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CIB STORNOWAY LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for CIB STORNOWAY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Hs1 Accountancy Ltd as a person with significant control on Aug 08, 2025 | 2 pages | PSC02 | ||
Cessation of Allan George Macaskill as a person with significant control on Aug 08, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Allan George Macaskill as a director on Aug 11, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr John Eskdale Moffat on Aug 11, 2025 | 2 pages | CH01 | ||
Appointment of Mr Roderick Cunningham as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr John Eskdale Moffat as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||
Change of details for Mr Allan George Macaskill as a person with significant control on Feb 22, 2025 | 2 pages | PSC04 | ||
Cessation of Calum Macdonald as a person with significant control on Feb 22, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Calum Macdonald as a secretary on Feb 22, 2025 | 1 pages | TM02 | ||
Termination of appointment of Calum Macdonald as a director on Feb 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Allan George Macaskill as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Allan George Macaskill as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CIB STORNOWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Roderick | Director | HS1 2JF Stornoway 26 Lewis Street Isle Of Lewis Scotland | Scotland | British | 316771950001 | |||||
| MOFFAT, John Eskdale | Director | 26 Lewis Street HS1 2JF Stornoway Chartered Accountants Isle Of Lewis United Kingdom | Scotland | British | 225656660001 | |||||
| MACDONALD, Calum | Secretary | Kenneth Street Stornoway HS1 2DS Isle Of Lewis 63 | British | 122000480001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| MACASKILL, Allan George | Director | Kenneth Street Stornoway HS1 2DS Isle Of Lewis 63 | Scotland | British | 98843130002 | |||||
| MACASKILL, Allan George | Director | Kenneth Street Stornoway HS1 2DS Isle Of Lewis 63 | Scotland | British | 77019310001 | |||||
| MACDONALD, Calum | Director | Kenneth Street Stornoway HS1 2DS Isle Of Lewis 63 | Scotland | British | 122000480001 | |||||
| MACMILLAN, Murdo Alexander | Director | 17 Lower Sandwick HS2 0AE Isle Of Lewis | Scotland | British | 92419490001 |
Who are the persons with significant control of CIB STORNOWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hs1 Accountancy Ltd | Aug 08, 2025 | HS1 2JF Stornoway 26 Lewis Street Isle Of Lewis Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Allan George Macaskill | Apr 06, 2016 | Kenneth Street Stornoway HS1 2DS Isle Of Lewis 63 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Calum Macdonald | Apr 06, 2016 | Kenneth Street Stornoway HS1 2DS Isle Of Lewis 63 | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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