UKBizDB.co.uk

AN LANNTAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as An Lanntair Limited. The company was founded 39 years ago and was given the registration number SC091075. The firm's registered office is in GLASGOW. You can find them at 7 West George Street, , Glasgow, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:AN LANNTAIR LIMITED
Company Number:SC091075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1984
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:7 West George Street, Glasgow, G2 1BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, West George Street, Glasgow, Scotland, G2 1BA

Director01 March 2013Active
7, West George Street, Glasgow, G2 1BA

Director19 November 2020Active
7, West George Street, Glasgow, G2 1BA

Director07 November 2018Active
7, West George Street, Glasgow, G2 1BA

Director19 May 2021Active
7, West George Street, Glasgow, G2 1BA

Director20 November 2017Active
7, West George Street, Glasgow, G2 1BA

Director19 May 2021Active
7, West George Street, Glasgow, G2 1BA

Director19 February 2020Active
19 North Bragar, Isle Of Lewis,

Secretary17 June 1996Active
8 Churchill Drive, Stornoway, HS1 2NP

Secretary24 June 1997Active
21 Urquhart Gardens, Stornoway, HS1 2TX

Secretary29 July 1999Active
Ivy Cottage 36, Point, Isle Of Lewis, PA86 0EX

Secretary-Active
23 Macdonald Road, Stornoway, HS1 2YT

Secretary06 January 1997Active
7, West George Street, Glasgow, Scotland, G2 1BA

Secretary12 July 2001Active
23 Springfield Road, Stornoway,

Director03 June 1992Active
7, West George Street, Glasgow, Scotland, G2 1BA

Director12 June 2015Active
An Lanntair, Kenneth Street, Stornoway, Isle Of Lewis, HS1 2DS

Director16 November 2011Active
17 Laxdale, Stornoway, HA2 9DR

Director11 January 1995Active
Fivepenny House, Borve, HS2 0RX

Director-Active
7 Gead Gorm, Garenin, Isle Of Lewis, PA86 9AN

Director-Active
27 Benside, Stornoway, Scotland,

Director-Active
3, Tolstachaolais, Isle Of Lewis, HS2 9DW

Director24 June 1997Active
8 School Park, Knock Point, Isle Of Lewis, PA86 0BS

Director03 June 1992Active
3 Shulishader, An Rubha, Isle Of Lewis, HS2 0PU

Director19 November 2003Active
5 Keith Street, Stornoway, Isle Of Lewis, HS1 2QG

Director17 June 1996Active
12 Braighe Road, Stornoway, HS2 0BQ

Director29 July 1999Active
Cnoc Dubh, Upper Garrabost Point, Isle Of Lewis, HS2 0PS

Director24 June 1997Active
Tigh Na Maraa, Eagleton, Isle Of Lewis, PA86 0QD

Director03 June 1992Active
Tigh Mealros, Garynahine, Isle Of Lewis, HS2 9DS

Director24 June 1997Active
21 Urquhart Gardens, Stornoway, HS1 2TX

Director24 June 1997Active
7, West George Street, Glasgow, Scotland, G2 1BA

Director17 December 2014Active
19 North Bragar, Isle Of Lewis, Scotland, PA86 9DA

Director03 June 1992Active
Ivy Cottage 36, Point, Isle Of Lewis, PA86 0EX

Director-Active
32 Upper Bayble, Point, Isle Of Lewis, HS2 0QG

Director17 June 1996Active
36, South Dell, Isle Of Lewis, HS2 0SP

Director13 July 1998Active
Old Courthouse, Lochmaddy, PA82 5DS

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type full.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.