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.
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 | : |
|
Registered Address | : | 7 West George Street, Glasgow, G2 1BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, West George Street, Glasgow, Scotland, G2 1BA | Director | 01 March 2013 | Active |
7, West George Street, Glasgow, G2 1BA | Director | 19 November 2020 | Active |
7, West George Street, Glasgow, G2 1BA | Director | 07 November 2018 | Active |
7, West George Street, Glasgow, G2 1BA | Director | 19 May 2021 | Active |
7, West George Street, Glasgow, G2 1BA | Director | 20 November 2017 | Active |
7, West George Street, Glasgow, G2 1BA | Director | 19 May 2021 | Active |
7, West George Street, Glasgow, G2 1BA | Director | 19 February 2020 | Active |
19 North Bragar, Isle Of Lewis, | Secretary | 17 June 1996 | Active |
8 Churchill Drive, Stornoway, HS1 2NP | Secretary | 24 June 1997 | Active |
21 Urquhart Gardens, Stornoway, HS1 2TX | Secretary | 29 July 1999 | Active |
Ivy Cottage 36, Point, Isle Of Lewis, PA86 0EX | Secretary | - | Active |
23 Macdonald Road, Stornoway, HS1 2YT | Secretary | 06 January 1997 | Active |
7, West George Street, Glasgow, Scotland, G2 1BA | Secretary | 12 July 2001 | Active |
23 Springfield Road, Stornoway, | Director | 03 June 1992 | Active |
7, West George Street, Glasgow, Scotland, G2 1BA | Director | 12 June 2015 | Active |
An Lanntair, Kenneth Street, Stornoway, Isle Of Lewis, HS1 2DS | Director | 16 November 2011 | Active |
17 Laxdale, Stornoway, HA2 9DR | Director | 11 January 1995 | Active |
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 | Director | 24 June 1997 | Active |
8 School Park, Knock Point, Isle Of Lewis, PA86 0BS | Director | 03 June 1992 | Active |
3 Shulishader, An Rubha, Isle Of Lewis, HS2 0PU | Director | 19 November 2003 | Active |
5 Keith Street, Stornoway, Isle Of Lewis, HS1 2QG | Director | 17 June 1996 | Active |
12 Braighe Road, Stornoway, HS2 0BQ | Director | 29 July 1999 | Active |
Cnoc Dubh, Upper Garrabost Point, Isle Of Lewis, HS2 0PS | Director | 24 June 1997 | Active |
Tigh Na Maraa, Eagleton, Isle Of Lewis, PA86 0QD | Director | 03 June 1992 | Active |
Tigh Mealros, Garynahine, Isle Of Lewis, HS2 9DS | Director | 24 June 1997 | Active |
21 Urquhart Gardens, Stornoway, HS1 2TX | Director | 24 June 1997 | Active |
7, West George Street, Glasgow, Scotland, G2 1BA | Director | 17 December 2014 | Active |
19 North Bragar, Isle Of Lewis, Scotland, PA86 9DA | Director | 03 June 1992 | Active |
Ivy Cottage 36, Point, Isle Of Lewis, PA86 0EX | Director | - | Active |
32 Upper Bayble, Point, Isle Of Lewis, HS2 0QG | Director | 17 June 1996 | Active |
36, South Dell, Isle Of Lewis, HS2 0SP | Director | 13 July 1998 | Active |
Old Courthouse, Lochmaddy, PA82 5DS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-02-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.