South Uist Estates Limited
Other letting and operating of own or leased real estate
Hunting, trapping and related service activities
South Uist Estates Limited contacts: address, phone, fax, email, website, shedule
Address: Oifis Storas Daliburgh HS8 5SS South Uist
Phone: +44-1547 2289520
Fax: +44-1547 2289520
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "South Uist Estates Limited"? - send email to us!
Registration data South Uist Estates Limited
Register date: 1969-04-22
Register number: SC046532
Type of company: Private Limited Company
Get full report form global database UK for South Uist Estates LimitedOwner, director, manager of South Uist Estates Limited
Angus Andrew Macmillan Director. Address: Daliburgh, South Uist, HS8 5SS. DoB: November 1953, British
Hector Macleod Director. Address: Daliburgh, South Uist, HS8 5SS. DoB: February 1967, British
Kate Macdonald Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: September 1947, British
Mary Theresa Schmoller Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: March 1951, Scottish
Stephen John Macaulay Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: October 1985, Scottish
Sarah Margaret Anne Maceachen Secretary. Address: 1 Drimsdale, South Uist, Western Isles, HS8 5RT. DoB: August 1976, Scottish
Sarah Margaret Anne Maceachen Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: August 1976, Scottish
John Macmillan Director. Address: 1 Milton, Lochboisdale, Isle Of South Uist, HS8 5RY. DoB: June 1961, British
Neil Campbell Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: September 1947, Scottish
Calum Alexander Macleod Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: February 1947, Scottish
Colin Martin Morrison Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: April 1960, Scottish
Ronald Joseph Mackinnon Director. Address: Daliburgh, South Uist, Western Isles, HS8 5SS. DoB: March 1944, Scottish
George Macaulay Director. Address: Daliburgh, South Uist, HS8 5SS, Scotland. DoB: December 1951, British
Lorne Buchanan Macleod Director. Address: Orasaig, Crannaig A'Mhinister, Oban, Argyll, PA34 4LU. DoB: April 1963, British
MACLENNAN & CO. STEWART Campbell Corporate-secretary. Address: 8 Wentworth Street, Portree, Isle Of Skye, IV51 9EJ. DoB:
David Blaney Director. Address: Arnaval, Askernish, Isle Of South Uist, HS8 5SY. DoB: May 1955, Scottish
David Peter Buckland Director. Address: Peninerine, South Uist, Isle Of South Uist, HS8 5SF. DoB: January 1954, British
Hamish Fraser Director. Address: 191 Snishival, Lochboisdale, Western Isles, HS8 5SG. DoB: December 1939, British
Father Michael Joseph Macdonald Director. Address: St Michaels, Ardkenneth, Lochboisdale, Western Isles, HS8 5RD. DoB: September 1954, British
Angus Andrew Macmillan Director. Address: Ardmore, Iochdar, South Uist, HS8 5QY. DoB: November 1953, British
Martin Matheson Director. Address: 379a Garrynamonie, Lochboisdale, Isle Of South Uist, HS8 5TX. DoB: May 1961, British
Messrs Turcan Connell Secretary. Address: 1 Earl Grey Street, Edinburgh, EH3 9EE. DoB:
Dickon Anthony Russell Wood Director. Address: Newton Fell House, Newton, Stocksfield, Northumberland, NE43 7XB. DoB: November 1971, British
Lady Sarah Jane Steel Director. Address: Philiphaugh, Selkirk, Selkirkshire, TD7 5LX. DoB: July 1952, British
Rose Alexandra Finlay Director. Address: 3 Neville Terrace, London, SW7 3AT. DoB: May 1956, British
James Oliver Steel Director. Address: 41 Kenway Road, London, SW5 0RE. DoB: April 1971, British
Timothy Paul Atkinson Secretary. Address: Taigh A'Bhailidh, Askernish, Isle Of South Uist, Western Isles, HS8 5SY. DoB: April 1954, British
David Kenneth Lancelot Ruck Keene Secretary. Address: Troy, Ewelme, Oxfordshire, OX9 6PY. DoB: September 1948, British
John Seton Burrell Carson Director. Address: Congalton, North Berwick, East Lothian, EH39 5JL. DoB: March 1952, British
Patrick Smiley Director. Address: 48 Grove Lane, Camberwell, London, SE5 8ST. DoB: November 1965, British
John Anthony Simons Secretary. Address: Estate Office, Askernish, Lochboisdale, Isle Of South Uist, PA81 5SY. DoB:
Jocelyn Fraser Walker Director. Address: 31 Evelyn Gardens, London, SW7 3BJ. DoB: June 1957, British
Jocelyn Fraser Walker Director. Address: 41 Heriot Row, Edinburgh, Midlothian, EH3 6ES. DoB: n\a, British
Peter Voy Secretary. Address: Arnaval, Askernish, South Uist, Western Isles. DoB:
Sir Charles Ashley Ponsonby Director. Address: Woodleys, Woodstock, Oxford, OX20 1HJ. DoB: June 1951, British
David Kenneth Lancelot Ruck Keene Director. Address: Troy, Ewelme, Oxfordshire, OX9 6PY. DoB: September 1948, British
Alastair Paterson Secretary. Address: Factor's House, Lochboisdale, Isle Of South Uist, PA81 5SY. DoB:
Susan Margaret Wood Director. Address: Helister House, Riding Mill, Northumberland, NE44 6JB. DoB: June 1946, British
David Coventry Greig Director. Address: Mayfield, Lochmaben, Lockerbie, Dumfriesshire, DG11 1RB. DoB: June 1918, British
Rupert Spencer Ponsonby Director. Address: Sarsden Glebe, Churchill, Chipping Norton, Oxfordshire, OX7 6PH. DoB: February 1953, British
Jennifer Clare Russell Director. Address: Flat A, 7 Courtfield Garden, London, SW5 0AP. DoB: June 1958, British
Rupert Oliver Steel Director. Address: Winterbourne Holt, Newbury, Berks, RG20 8AP. DoB: April 1922, British
Jobs in South Uist Estates Limited vacancies. Career and practice on South Uist Estates Limited. Working and traineeship
Other personal. From GBP 1200
Assistant. From GBP 1300
Other personal. From GBP 1000
Manager. From GBP 2500
Manager. From GBP 1900
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for South Uist Estates Limited on FaceBook
Read more comments for South Uist Estates Limited. Leave a respond South Uist Estates Limited in social networks. South Uist Estates Limited on Facebook and Google+, LinkedIn, MySpaceAddress South Uist Estates Limited on google map
Other similar UK companies as South Uist Estates Limited: Betandmove Limited | Mc Euro Limited | Sam Taylor (uk) Limited | Literature Live Ltd | David Shirley Associates Limited
The firm is widely known under the name of South Uist Estates Limited. It was originally established 47 years ago and was registered under SC046532 as the reg. no.. This particular office of the firm is located in South Uist. You can reach them at Oifis Storas, Daliburgh. The firm is registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent financial reports were submitted for the period up to 2015-12-31 and the latest annual return information was filed on 2015-11-23. It has been fourty seven years for South Uist Estates Ltd in this line of business, it is not planning to stop growing and is an example for the competition.
The corporation owns two trademarks, all are active. The first trademark was submitted in 2013.
There seems to be a group of seven directors controlling this firm at the current moment, specifically Angus Andrew Macmillan, Hector Macleod, Kate Macdonald and 4 other directors have been described below who have been performing the directors responsibilities for one year. In order to maximise its growth, for the last nearly one month this specific firm has been utilizing the skills of Sarah Margaret Anne Maceachen, age 40 who has been tasked with successful communication and correspondence within the firm.