Background WavePink WaveYellow Wave

SYT LAND LIMITED (SC273896)

SYT LAND LIMITED (SC273896) is an active UK company. incorporated on 27 September 2004. with registered office in Stornoway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYT LAND LIMITED has been registered for 21 years. Current directors include MACDONALD, Calum Murdo, MACDONALD, Mairi Ishbel, MACLEAN, Calum and 1 others.

Company Number
SC273896
Status
active
Type
ltd
Incorporated
27 September 2004
Age
21 years
Address
Leverhulme House, Stornoway, HS1 2DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACDONALD, Calum Murdo, MACDONALD, Mairi Ishbel, MACLEAN, Calum, SMITH, John Angus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYT LAND LIMITED

SYT LAND LIMITED is an active company incorporated on 27 September 2004 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 LAND LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

SC273896

LTD Company

Age

21 Years

Incorporated 27 September 2004

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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Leverhulme House Perceval Square Stornoway, HS1 2DD,

Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 17
Director Left
May 17
Director Joined
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 24
Director Left
May 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MACIVER, Iain Maclennan

Active
Leverhulme House, StornowayHS1 2DD
Secretary
Appointed 21 Dec 2005

MACDONALD, Calum Murdo

Active
Leverhulme House, StornowayHS1 2DD
Born April 1969
Director
Appointed 07 Apr 2021

MACDONALD, Mairi Ishbel

Active
Leverhulme House, StornowayHS1 2DD
Born July 1955
Director
Appointed 07 Apr 2021

MACLEAN, Calum

Active
Leverhulme House, StornowayHS1 2DD
Born March 1954
Director
Appointed 16 Nov 2005

SMITH, John Angus

Active
Leverhulme House, StornowayHS1 2DD
Born October 1958
Director
Appointed 04 Apr 2024

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Nominee secretary
Appointed 27 Sept 2004
Resigned 21 Dec 2005

CAMPBELL, Murdo Findlay

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

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Nominee director
Appointed 27 Sept 2004
Resigned 16 Nov 2005

MACARTHUR, James

Resigned
9 Broadbay View, StornowayHS2 0LA
Born October 1961
Director
Appointed 26 Apr 2006
Resigned 30 Apr 2012

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 27 Sept 2005
Resigned 16 Nov 2005

MACIVER, Kenneth Angus

Resigned
Leverhulme House, StornowayHS1 2DD
Born October 1955
Director
Appointed 29 Apr 2019
Resigned 30 Mar 2021

MACIVER, Kenneth Angus

Resigned
11 Upper Coll, Isle Of LewisHS2 0LS
Born October 1955
Director
Appointed 16 Nov 2005
Resigned 27 Mar 2006

MACLEAN, Colin Iain

Resigned
Leverhulme House, StornowayHS1 2DD
Born March 1965
Director
Appointed 27 Apr 2015
Resigned 03 Mar 2019

MACLEOD, Norman

Resigned
Leverhulme House, StornowayHS1 2DD
Born July 1942
Director
Appointed 30 Apr 2012
Resigned 27 Apr 2015

MURRAY, Alexander John

Resigned
Leverhulme House, StornowayHS1 2DD
Born December 1943
Director
Appointed 27 Apr 2015
Resigned 07 Mar 2019

MURRAY, Murdo

Resigned
Leverhulme House, StornowayHS1 2DD
Born January 1963
Director
Appointed 16 Nov 2005
Resigned 06 Mar 2017

NICOLSON, Charles Bruce

Resigned
Leverhulme House, StornowayHS1 2DD
Born December 1955
Director
Appointed 29 Apr 2019
Resigned 30 Mar 2021

NICOLSON, Charles Bruce

Resigned
Leybourne House 20 James Street, StornowayHS1 2QN
Born December 1955
Director
Appointed 26 Apr 2006
Resigned 30 Apr 2012

STEWART, Angusina Yvonne

Resigned
Leverhulme House, StornowayHS1 2DD
Born June 1952
Director
Appointed 30 Apr 2012
Resigned 27 Apr 2015

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

84

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