Background WavePink WaveYellow Wave

SYT TRADING LIMITED (SC184990)

SYT TRADING LIMITED (SC184990) is an active UK company. incorporated on 20 April 1998. with registered office in Stornoway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYT TRADING LIMITED has been registered for 27 years. Current directors include MACDONALD, George Hugh, MACIVER, Norman Angus, MURRAY, Catriona and 1 others.

Company Number
SC184990
Status
active
Type
ltd
Incorporated
20 April 1998
Age
27 years
Address
Leverhulme House, Stornoway, HS1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACDONALD, George Hugh, MACIVER, Norman Angus, MURRAY, Catriona, NICHOLSON, Donald Iain
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYT TRADING LIMITED

SYT TRADING LIMITED is an active company incorporated on 20 April 1998 with the registered office located in Stornoway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SYT TRADING LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

SC184990

LTD Company

Age

27 Years

Incorporated 20 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Leverhulme House Perceval Square Stornoway, HS1 2DD,

Timeline

15 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
May 15
Director Left
May 15
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 24
Director Left
May 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MACIVER, Iain Maclennan

Active
Leverhulme House, StornowayHS1 2DD
Secretary
Appointed 26 Mar 1999

MACDONALD, George Hugh

Active
Leverhulme House, StornowayHS1 2DD
Born September 1952
Director
Appointed 04 Apr 2024

MACIVER, Norman Angus

Active
Leverhulme House, StornowayHS1 2DD
Born October 1959
Director
Appointed 26 Apr 2006

MURRAY, Catriona

Active
Leverhulme House, StornowayHS1 2DD
Born August 1975
Director
Appointed 30 Apr 2018

NICHOLSON, Donald Iain

Active
Leverhulme House, StornowayHS1 2DD
Born December 1952
Director
Appointed 30 Apr 2018

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 20 Apr 1998
Resigned 26 Mar 1999

CAMPBELL, Murdo Findlay

Resigned
Leverhulme House, StornowayHS1 2DD
Born October 1948
Director
Appointed 30 Apr 2018
Resigned 04 Apr 2024

FRATER, Robert John Mackenzie

Resigned
47, PointHS2 0BW
Born January 1939
Director
Appointed 03 Oct 2000
Resigned 30 Apr 2012

MACIVER, Jonathan Grant

Resigned
Leverhulme House, StornowayHS1 2DD
Born September 1979
Director
Appointed 27 Apr 2015
Resigned 27 Mar 2018

MACIVER, Kenneth Angus

Resigned
11 Upper Coll, Isle Of LewisHS2 0LS
Born October 1955
Director
Appointed 24 Apr 1998
Resigned 27 Mar 2006

MACKENZIE, Derek

Resigned
1 Bayhead Gardens, StornowayHS1 2DJ
Born December 1965
Director
Appointed 20 Apr 1998
Resigned 24 Apr 1998

MACKENZIE, Jean Margaret

Resigned
58, Isle Of LewisHS2 9PT
Born December 1945
Director
Appointed 20 Apr 1998
Resigned 24 Apr 1998

MACLEAY, Cameron Macdonald

Resigned
Leverhulme House, StornowayHS1 2DD
Born February 1946
Director
Appointed 30 Apr 2012
Resigned 27 Mar 2018

MACLEOD, Angus

Resigned
12 Garrabost, Stornoway
Born July 1929
Director
Appointed 24 Apr 1998
Resigned 03 Oct 2000

MACLEOD, Iain Archibald

Resigned
4 Steinish, StornowayHS2 0AA
Born March 1947
Director
Appointed 24 Apr 1998
Resigned 23 Mar 2009

MACLEOD, Norman

Resigned
Leverhulme House, StornowayHS1 2DD
Born July 1942
Director
Appointed 30 Mar 2009
Resigned 27 Apr 2015

MACRAE, Malcolm

Resigned
Leverhulme House, StornowayHS1 2DD
Born January 1965
Director
Appointed 30 Apr 2012
Resigned 27 Mar 2018

NICOLSON, Charles Bruce

Resigned
Leybourne House 20 James Street, StornowayHS1 2QN
Born December 1955
Director
Appointed 24 Apr 1998
Resigned 30 Apr 2012

Persons with significant control

1

The Stornoway Trust

Active
Perceval Square, Isle Of LewisHS1 2DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2005
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
225Change of Accounting Reference Date
Legacy
23 May 1999
287Change of Registered Office
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
88(2)R88(2)R
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Incorporation Company
20 April 1998
NEWINCIncorporation