Background WavePink WaveYellow Wave

W J MACDONALD (BUTCHERS) LIMITED (SC293866)

W J MACDONALD (BUTCHERS) LIMITED (SC293866) is an active UK company. incorporated on 30 November 2005. with registered office in Isle Of Lewis. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47220). W J MACDONALD (BUTCHERS) LIMITED has been registered for 20 years. Current directors include SMITH, Robert.

Company Number
SC293866
Status
active
Type
ltd
Incorporated
30 November 2005
Age
20 years
Address
5 Francis Street, Isle Of Lewis, HS1 2XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47220)
Directors
SMITH, Robert
SIC Codes
47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W J MACDONALD (BUTCHERS) LIMITED

W J MACDONALD (BUTCHERS) LIMITED is an active company incorporated on 30 November 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 (47220). W J MACDONALD (BUTCHERS) LIMITED was registered 20 years ago.(SIC: 47220)

Status

active

Active since 20 years ago

Company No

SC293866

LTD Company

Age

20 Years

Incorporated 30 November 2005

Size

N/A

Accounts

ARD: 30/11

Overdue

4 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 29 August 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

5 Francis Street Stornoway Isle Of Lewis, HS1 2XD,

Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Sept 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Nov 15
Funding Round
Jan 18
Director Left
Aug 25
Director Left
Sept 25
Owner Exit
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SMITH, Robert

Active
5 Francis Street, Isle Of LewisHS1 2XD
Born September 1961
Director
Appointed 30 Nov 2005

SMITH, John Angus

Resigned
5 Francis Street, Isle Of LewisHS1 2XD
Secretary
Appointed 30 Nov 2005
Resigned 23 Nov 2022

SMITH, Roderick

Resigned
5 Francis Street, Isle Of LewisHS1 2XD
Secretary
Appointed 23 Nov 2022
Resigned 31 Jul 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 30 Nov 2005
Resigned 30 Nov 2005

SMITH, John Angus

Resigned
5 Francis Street, Isle Of LewisHS1 2XD
Born October 1958
Director
Appointed 30 Nov 2005
Resigned 22 Sept 2025

SMITH, Roderick

Resigned
5 Francis Street, Isle Of LewisHS1 2XD
Born May 1967
Director
Appointed 30 Nov 2005
Resigned 31 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr John Angus Smith

Ceased
5 Francis Street, Isle Of LewisHS1 2XD
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Sept 2025

Mr Robert Smith

Active
5 Francis Street, Isle Of LewisHS1 2XD
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Roderick Smith

Active
5 Francis Street, Isle Of LewisHS1 2XD
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
17 September 2008
410(Scot)410(Scot)
Legacy
8 August 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
30 November 2005
288bResignation of Director or Secretary
Incorporation Company
30 November 2005
NEWINCIncorporation