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.
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 | : |
|
Registered Address | : | An Clachan, Leverburgh, Isle Of Harris, Western Isles, HS5 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Queensgate, Inverness, IV1 1YN | Corporate Secretary | 05 March 2010 | Active |
4 Ferry Road, Leverburgh, United Kingdom, HS5 3UA | Director | 09 October 2020 | Active |
10 Northton, Isle Of Harris, Scotland, HS3 3JA | Director | 09 October 2020 | Active |
2 Ardvie, Finsbay, Isle Of Harris, United Kingdom, HS3 3JD | Director | 09 October 2020 | Active |
An Clachan, Leverburgh, Isle Of Harris, HS5 3TS | Director | 05 March 2010 | Active |
An Clachan, Leverburgh, Isle Of Harris, HS5 3TS | Director | 05 March 2010 | Active |
An Clachan, Leverburgh, Isle Of Harris, HS5 3TS | Director | 05 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.