Background WavePink WaveYellow Wave

M&W (STORNOWAY) LIMITED (SC615218)

M&W (STORNOWAY) LIMITED (SC615218) is an active UK company. incorporated on 3 December 2018. with registered office in Stornoway. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M&W (STORNOWAY) LIMITED has been registered for 7 years. Current directors include CUNNINGHAM, John, MACDONALD, Debbie Kerr, MACKAY, Iain Hector.

Company Number
SC615218
Status
active
Type
ltd
Incorporated
3 December 2018
Age
7 years
Address
26 Lewis Street, Stornoway, HS1 2JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUNNINGHAM, John, MACDONALD, Debbie Kerr, MACKAY, Iain Hector
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&W (STORNOWAY) LIMITED

M&W (STORNOWAY) LIMITED is an active company incorporated on 3 December 2018 with the registered office located in Stornoway. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M&W (STORNOWAY) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

SC615218

LTD Company

Age

7 Years

Incorporated 3 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

26 Lewis Street Stornoway, HS1 2JF,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Owner Exit
Jan 23
Owner Exit
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUNNINGHAM, John

Active
20 Braighe Road, Isle Of LewisHS2 0BQ
Born October 1963
Director
Appointed 03 Dec 2018

MACDONALD, Debbie Kerr

Active
BrueHS2 0QW
Born February 1981
Director
Appointed 22 Dec 2020

MACKAY, Iain Hector

Active
Isle Of LewisHS2 0RG
Born September 1969
Director
Appointed 04 Apr 2025

CUNNINGHAM, Roderick

Resigned
SandwickHS1 0AG
Born March 1954
Director
Appointed 03 Dec 2018
Resigned 22 Dec 2020

MACKAY, Murdoch Macphail

Resigned
Isle Of LewisHS2 0RG
Born July 1966
Director
Appointed 22 Dec 2020
Resigned 04 Apr 2025

Persons with significant control

5

2 Active
3 Ceased
StornowayHS2 0BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2022
Stornoway, ScotlandHS1 2JF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020
Ceased 12 Apr 2022
Barvas, Isle Of LewisHS2 0RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2020

Mr John Cunningham

Ceased
20 Braighe Road, Isle Of LewisHS2 0BQ
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Dec 2018
Ceased 22 Dec 2020

Mr Roderick Cunningham

Ceased
SandwickHS1 0AG
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Dec 2018
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
10 November 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 November 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Incorporation Company
3 December 2018
NEWINCIncorporation