Background WavePink WaveYellow Wave

SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED (SC137223)

SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED (SC137223) is an active UK company. incorporated on 19 March 1992. with registered office in An T-Eilean Sgitheanach. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED has been registered for 34 years. Current directors include MUNRO, Donald (Donnie).

Company Number
SC137223
Status
active
Type
ltd
Incorporated
19 March 1992
Age
34 years
Address
An Teanga, An T-Eilean Sgitheanach, IV44 8RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MUNRO, Donald (Donnie)
SIC Codes
68209, 85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED

SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED is an active company incorporated on 19 March 1992 with the registered office located in An T-Eilean Sgitheanach. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED was registered 34 years ago.(SIC: 68209, 85421)

Status

active

Active since 34 years ago

Company No

SC137223

LTD Company

Age

34 Years

Incorporated 19 March 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

DUNWILCO (309) LIMITED
From: 19 March 1992To: 4 December 1992
Contact
Address

An Teanga Sleite An T-Eilean Sgitheanach, IV44 8RQ,

Timeline

5 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
Jan 12
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MUNRO, Donald (Donnie)

Active
An Teanga, An T-Eilean SgitheanachIV44 8RQ
Born August 1953
Director
Appointed 25 Nov 2011

MACDONALD, Callum Donald

Resigned
Beaufort, DingwallIV7 8JH
Secretary
Appointed 26 Nov 1992
Resigned 15 Apr 1994

NICOLSON, Alexander Hugh

Resigned
13 Tarskavaie, Isle Of SkyeIV46 8SA
Secretary
Appointed 06 Jul 1994
Resigned 21 Nov 1995

ROBERTSON, Calum

Resigned
5 Sasaig, Isle Of SkyeIV44 8RD
Secretary
Appointed 27 Nov 1995
Resigned 06 Mar 2009

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 19 Mar 1992
Resigned 26 Nov 1992

CAMPBELL, Christopher Robert James

Resigned
62 Stirling Road, EdinburghEH5 3JD
Born December 1958
Director
Appointed 19 Mar 1992
Resigned 26 Nov 1992

CAMPBELL, Murchadh

Resigned
An Teanga, An T-Eilean SgitheanachIV44 8RQ
Born July 1952
Director
Appointed 10 Oct 2008
Resigned 24 Nov 2017

GILLIES, Norman Neil Nicolson

Resigned
Sabhal Mor Ostaig, SleatIV44 8RQ
Born March 1947
Director
Appointed 26 Nov 1992
Resigned 17 Dec 2008

MACLEOD, Angus Lamont

Resigned
An Teanga, An T-Eilean SgitheanachIV44 8RQ
Born May 1954
Director
Appointed 24 Nov 2017
Resigned 26 Mar 2026

WARD, Laurence Charnock

Resigned
8 Clark Road, EdinburghEH5 3BD
Born May 1960
Director
Appointed 19 Mar 1992
Resigned 26 Nov 1992

Persons with significant control

1

Teangue, Isle Of SkyeIV44 8RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
8 June 2021
AAMDAAMD
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2010
AR01AR01
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
11 July 2001
410(Scot)410(Scot)
Legacy
14 May 2001
410(Scot)410(Scot)
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
26 April 2000
225Change of Accounting Reference Date
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
7 December 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Resolution
15 January 1993
RESOLUTIONSResolutions
Resolution
15 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 December 1992
MEM/ARTSMEM/ARTS
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
288288
Legacy
1 December 1992
287Change of Registered Office
Resolution
30 November 1992
RESOLUTIONSResolutions
Incorporation Company
19 March 1992
NEWINCIncorporation