Background WavePink WaveYellow Wave

LEWIS & HARRIS AUCTION MART (2005) LIMITED (SC290138)

LEWIS & HARRIS AUCTION MART (2005) LIMITED (SC290138) is an active UK company. incorporated on 9 September 2005. with registered office in Isle Of Lewis. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46230). LEWIS & HARRIS AUCTION MART (2005) LIMITED has been registered for 20 years. Current directors include KENNEDY, Kevin, MACBAIN, Donald Ewen, MACDONALD, Alex and 11 others.

Company Number
SC290138
Status
active
Type
ltd
Incorporated
9 September 2005
Age
20 years
Address
63 Kenneth Street, Isle Of Lewis, HS1 2DS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46230)
Directors
KENNEDY, Kevin, MACBAIN, Donald Ewen, MACDONALD, Alex, MACDONALD, Kevin, MACINNES, Donald John, MACIVER, Iain Maclennan, MACKAY, Ruairidh Murdo, MACKENZIE, Calum John, MACLENNAN, Peter, MACLEOD, Donald, MACLEOD, Kenneth, MACLEOD, Norman, MATHESON, John Murdo, ROSS, Alex John
SIC Codes
46230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWIS & HARRIS AUCTION MART (2005) LIMITED

LEWIS & HARRIS AUCTION MART (2005) LIMITED is an active company incorporated on 9 September 2005 with the registered office located in Isle Of Lewis. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46230). LEWIS & HARRIS AUCTION MART (2005) LIMITED was registered 20 years ago.(SIC: 46230)

Status

active

Active since 20 years ago

Company No

SC290138

LTD Company

Age

20 Years

Incorporated 9 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

63 Kenneth Street Stornoway Isle Of Lewis, HS1 2DS,

Timeline

25 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jun 21
Director Joined
Sept 21
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

15 Active
16 Resigned

MACBAIN, Donald Ewen

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Secretary
Appointed 28 May 2019

KENNEDY, Kevin

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born January 1980
Director
Appointed 14 Feb 2011

MACBAIN, Donald Ewen

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born July 1964
Director
Appointed 16 Mar 2011

MACDONALD, Alex

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born October 1961
Director
Appointed 16 Mar 2011

MACDONALD, Kevin

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born February 1974
Director
Appointed 27 Mar 2013

MACINNES, Donald John

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born July 1957
Director
Appointed 07 Oct 2005

MACIVER, Iain Maclennan

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born September 1955
Director
Appointed 16 Mar 2011

MACKAY, Ruairidh Murdo

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born September 1971
Director
Appointed 21 Mar 2012

MACKENZIE, Calum John

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born July 1977
Director
Appointed 16 Mar 2011

MACLENNAN, Peter

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born June 1961
Director
Appointed 16 Mar 2011

MACLEOD, Donald

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born June 1982
Director
Appointed 10 Aug 2021

MACLEOD, Kenneth

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born June 1970
Director
Appointed 16 Mar 2011

MACLEOD, Norman

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born August 1963
Director
Appointed 16 Mar 2011

MATHESON, John Murdo

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born October 1968
Director
Appointed 19 Mar 2014

ROSS, Alex John

Active
63 Kenneth Street, Isle Of LewisHS1 2DS
Born March 1944
Director
Appointed 19 Mar 2014

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 09 Sept 2005
Resigned 31 Aug 2007

KENNEDY, Kevin

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Secretary
Appointed 02 Jul 2018
Resigned 28 May 2019

MACLEOD, Donald Malcolm

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Secretary
Appointed 16 Mar 2011
Resigned 31 May 2018

MATHESON, John Murdo

Resigned
30 Gravir, Isle Of LewisHS2 9QX
Secretary
Appointed 31 Aug 2007
Resigned 14 Feb 2011

FERGUSON, Alexander Murdo

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Born July 1944
Director
Appointed 21 Mar 2012
Resigned 31 May 2018

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Director
Appointed 09 Sept 2005
Resigned 07 Oct 2005

MACAULAY, Donald Scott Macdonald

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Born November 1987
Director
Appointed 21 Mar 2012
Resigned 19 Mar 2014

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 09 Sept 2005
Resigned 07 Oct 2005

MACDONALD, Valerie Jane

Resigned
Carloway House, Isle Of LewisHS2 9AQ
Born November 1962
Director
Appointed 07 Oct 2005
Resigned 19 Jan 2009

MACIVER, Norman Angus

Resigned
Back, Isle Of LewisHS2 0LQ
Born October 1959
Director
Appointed 07 Oct 2005
Resigned 14 Feb 2011

MACLEOD, Donald Murdo

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Born November 1945
Director
Appointed 18 Apr 2008
Resigned 04 Jun 2021

MACLEOD, Donald Malcolm

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Born September 1946
Director
Appointed 07 Oct 2005
Resigned 31 May 2018

MACLEOD, Donald

Resigned
63 Kenneth Street, Isle Of LewisHS1 2DS
Born December 1955
Director
Appointed 07 Oct 2005
Resigned 19 Mar 2014

MACLEOD, Neil

Resigned
Breackachy, StornowayHS1 2NH
Born April 1946
Director
Appointed 07 Oct 2005
Resigned 21 Mar 2012

MATHESON, John Murdo

Resigned
30 Gravir, Isle Of LewisHS2 9QX
Born October 1968
Director
Appointed 07 Oct 2005
Resigned 14 Feb 2011

MCLAUGHLIN, James

Resigned
1 Shieldinish, Isle Of LewisHS2 9RA
Born May 1950
Director
Appointed 07 Oct 2005
Resigned 14 Feb 2011

Persons with significant control

1

Long Island Rural Trust

Active
Kenneth Street, Isle Of LewisHS1 2DS

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

107

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
287Change of Registered Office
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
287Change of Registered Office
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Incorporation Company
9 September 2005
NEWINCIncorporation