UKBizDB.co.uk

CO-CHOMUNN NA HEARADH 2010

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

This company is commonly known as Co-chomunn Na Hearadh 2010. The company was founded 14 years ago and was given the registration number SC374219. The firm's registered office is in ISLE OF HARRIS. You can find them at An Clachan, Leverburgh, Isle Of Harris, Western Isles. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CO-CHOMUNN NA HEARADH 2010
Company Number:SC374219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:An Clachan, Leverburgh, Isle Of Harris, Western Isles, HS5 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Queensgate, Inverness, IV1 1YN

Corporate Secretary05 March 2010Active
4 Ferry Road, Leverburgh, United Kingdom, HS5 3UA

Director09 October 2020Active
10 Northton, Isle Of Harris, Scotland, HS3 3JA

Director09 October 2020Active
2 Ardvie, Finsbay, Isle Of Harris, United Kingdom, HS3 3JD

Director09 October 2020Active
An Clachan, Leverburgh, Isle Of Harris, HS5 3TS

Director05 March 2010Active
An Clachan, Leverburgh, Isle Of Harris, HS5 3TS

Director05 March 2010Active
An Clachan, Leverburgh, Isle Of Harris, HS5 3TS

Director05 March 2010Active

People with Significant Control

Mr Gordon Emsden
Notified on:10 October 2020
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:4 Ferry Road, Leverburgh, United Kingdom, HS5 3UA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Ross
Notified on:10 October 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:2 Ardvie, Finsbay, Isle Of Harris, United Kingdom, HS3 3JD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Diane Elizabeth Macdonald
Notified on:10 October 2020
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:Scotland
Address:10 Northton, Isle Of Harris, Scotland, HS3 3JA
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Macfarlane Lawson
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Country of residence:United Kingdom
Address:The Old Schoolhouse, Northton, United Kingdom, HS3 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Marion Litterick
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Scotland
Address:The Village, Leverburgh, Scotland,
Nature of control:
  • Voting rights 25 to 50 percent
Susan Macvicar
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:4 Borve, Isle Of Harris, United Kingdom,
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Accounts

Accounts with accounts type dormant.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.