AN COMUNN GAIDHEALACH

Register to unlock more data on OkredoRegister

AN COMUNN GAIDHEALACH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC322420

Incorporation date

27/04/2007

Size

Medium

Contacts

Registered address

Registered address

Unit 7a 7 James Street, Stornoway, Isle Of Lewis HS1 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2007)
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon26/03/2026
Appointment of Mr Ross Alan Brindle as a director on 2026-03-13
dot icon25/03/2026
Secretary's details changed for Mrs Alison Anne Macdonald on 2026-03-13
dot icon24/03/2026
Termination of appointment of Peigi Maclennan as a secretary on 2026-03-13
dot icon24/03/2026
Appointment of Mrs Alison Anne Macdonald as a secretary on 2026-03-13
dot icon24/03/2026
Termination of appointment of Janet Maciver Macdonald as a director on 2026-03-13
dot icon28/08/2025
Resolutions
dot icon02/06/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon29/05/2025
Memorandum and Articles of Association
dot icon27/03/2025
Appointment of Lisa Anne Fiona Macdonald as a director on 2025-03-14
dot icon27/03/2025
Appointment of Mr Innes Neil Macqueen as a director on 2025-03-14
dot icon26/03/2025
Termination of appointment of Alasdair Maccuish as a director on 2025-03-14
dot icon26/03/2025
Termination of appointment of Donald Macdonald as a director on 2025-03-14
dot icon26/03/2025
Termination of appointment of Iain Murdo Macmillan as a director on 2025-03-14
dot icon19/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/04/2024
Director's details changed for Mrs Christina Davidson on 2024-04-22
dot icon29/03/2024
Appointment of Mrs Christina Davidson as a director on 2024-03-15
dot icon29/03/2024
Appointment of Mrs Linda Macleod Maclennan as a director on 2024-03-15
dot icon29/03/2024
Appointment of Mr Donald Iain Brown as a director on 2024-03-15
dot icon26/03/2024
Termination of appointment of Allan Campbell as a director on 2024-03-15
dot icon26/03/2024
Termination of appointment of Angus Ferguson as a director on 2024-03-15
dot icon20/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/11/2023
Termination of appointment of Mairi Macdonald as a director on 2023-11-20
dot icon03/06/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon31/03/2023
Termination of appointment of Gilliain Macdonald as a director on 2023-03-17
dot icon31/03/2023
Appointment of Mrs Agnes Rennie as a director on 2023-03-17
dot icon31/03/2023
Appointment of Mr Angus Ferguson as a director on 2023-03-17
dot icon03/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/05/2022
Appointment of Mr Iain Robertson as a director on 2022-03-18
dot icon02/05/2022
Appointment of Mrs Gilliain Macdonald as a director on 2022-03-18
dot icon02/05/2022
Termination of appointment of Alisdair Logan Barnett as a director on 2022-03-18
dot icon28/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon19/04/2021
Appointment of Mrs Margaret Anne Byrne as a director on 2021-03-19
dot icon19/04/2021
Appointment of Mr John Joseph Macneil as a director on 2021-03-19
dot icon19/04/2021
Termination of appointment of Daniel Christopher Macrae as a director on 2021-03-19
dot icon09/03/2021
Accounts for a small company made up to 2020-06-30
dot icon26/06/2020
Appointment of Mr Iain Murdo Macmillan as a director on 2020-05-22
dot icon01/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/04/2020
Appointment of Mrs Mairi Macdonald as a director on 2020-03-13
dot icon21/04/2020
Termination of appointment of David Hutton Cannon as a director on 2020-03-13
dot icon21/04/2020
Termination of appointment of Donald Martin as a director on 2020-03-13
dot icon23/12/2019
Accounts for a small company made up to 2019-06-30
dot icon30/08/2019
Termination of appointment of Angus Maccuish as a director on 2019-08-26
dot icon16/07/2019
Appointment of Mr Angus Maccuish as a director on 2019-05-24
dot icon10/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon10/05/2019
Appointment of Mrs Eilidh Deirdre Johnson as a director on 2019-03-15
dot icon10/05/2019
Termination of appointment of Rosemary Ward as a director on 2018-08-24
dot icon31/12/2018
Accounts for a small company made up to 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon04/05/2018
Appointment of Mr Alisdair Logan Barnett as a director on 2018-03-23
dot icon04/05/2018
Appointment of Mr Donald Martin as a director on 2018-03-23
dot icon14/03/2018
Accounts for a small company made up to 2017-06-30
dot icon09/01/2018
Termination of appointment of John Maciver Macleod as a director on 2018-01-04
dot icon15/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon15/05/2017
Termination of appointment of Duncan John Ferguson as a director on 2017-03-24
dot icon15/05/2017
Termination of appointment of Fiona Dunn as a director on 2017-03-24
dot icon15/05/2017
Termination of appointment of Mariliyn Waters as a director on 2017-03-24
dot icon24/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/12/2016
Appointment of Mr Daniel Christopher Macrae as a director on 2016-05-10
dot icon06/12/2016
Appointment of Mrs Fiona Dunn as a director on 2016-08-19
dot icon06/12/2016
Termination of appointment of Donald Beaton as a director on 2016-05-10
dot icon06/12/2016
Termination of appointment of Norma Anne Young as a director on 2016-05-10
dot icon04/12/2016
Registered office address changed from , Leverhulme House Perceval Square, Stornoway, Isle of Lewis, HS1 2DD to Unit 7a 7 James Street Stornoway Isle of Lewis HS1 2QN on 2016-12-04
dot icon24/05/2016
Annual return made up to 2016-04-27 no member list
dot icon24/05/2016
Termination of appointment of Macleod & Maccallum as a secretary on 2016-04-27
dot icon17/02/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-04-27 no member list
dot icon14/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-04-27 no member list
dot icon24/06/2014
Appointment of Mrs Rosemary Ward as a director
dot icon24/06/2014
Appointment of Mr Duncan John Ferguson as a director
dot icon24/06/2014
Appointment of Mr Donald Beaton as a director
dot icon20/06/2014
Appointment of Mr Alasdair Maccuish as a director
dot icon20/06/2014
Appointment of Mr David Cannon as a director
dot icon20/06/2014
Appointment of Mrs Mariliyn Waters as a director
dot icon12/06/2014
Termination of appointment of Tom Mitchell as a director
dot icon12/06/2014
Termination of appointment of Mairi Kier as a director
dot icon12/06/2014
Termination of appointment of Robert Banks as a director
dot icon14/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-04-27 no member list
dot icon28/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/02/2013
Registered office address changed from , 109 Church Street, Inverness, Highland, IV1 1EY on 2013-02-19
dot icon08/08/2012
Appointment of Mrs Norma Anne Young as a director
dot icon07/08/2012
Appointment of Mr Tom Mitchell as a director
dot icon26/06/2012
Annual return made up to 2012-04-27 no member list
dot icon22/06/2012
Termination of appointment of William Blair as a director
dot icon21/06/2012
Appointment of Mr Allan Campbell as a director
dot icon21/06/2012
Termination of appointment of Amy Macaulay as a director
dot icon21/06/2012
Appointment of Ms Mairi Kier as a director
dot icon21/06/2012
Termination of appointment of Tom Mitchell as a director
dot icon21/06/2012
Termination of appointment of Norma Young as a director
dot icon06/03/2012
Resolutions
dot icon20/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon27/05/2011
Annual return made up to 2011-04-27 no member list
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-04-27 no member list
dot icon09/06/2010
Director's details changed for Tom Mitchell on 2009-11-01
dot icon09/06/2010
Director's details changed for Robert Lewis Mcintyre Banks on 2009-11-01
dot icon09/06/2010
Director's details changed for Amy Macaulay on 2009-11-01
dot icon09/06/2010
Director's details changed for Donald Macdonald on 2009-11-01
dot icon09/06/2010
Director's details changed for Norma Anne Young on 2009-11-01
dot icon09/06/2010
Director's details changed for William John Blair on 2009-11-01
dot icon28/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/05/2009
Annual return made up to 27/04/09
dot icon02/03/2009
Partial exemption accounts made up to 2008-06-30
dot icon11/12/2008
Director appointed norma anne young
dot icon24/11/2008
Director appointed donald macdonald
dot icon24/11/2008
Director appointed janet maciver macdonald
dot icon24/11/2008
Director appointed william john blair
dot icon21/11/2008
Director appointed tom mitchell
dot icon21/11/2008
Director appointed amy veronica macaulay
dot icon20/11/2008
Appointment terminated director alexander macinnes
dot icon29/08/2008
Annual return made up to 27/04/08
dot icon28/08/2008
Accounting reference date extended from 30/04/2008 to 30/06/2008
dot icon30/08/2007
New secretary appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New director appointed
dot icon27/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
632.30K
-
318.35K
188.36K
-
2022
5
922.78K
-
476.59K
249.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Donald
Director
23/03/2018 - 13/03/2020
20
Kier, Mairi
Director
30/04/2012 - 29/05/2013
-
Macrae, Daniel Christopher
Director
10/05/2016 - 19/03/2021
1
Mitchell, Tom
Director
30/11/2007 - 31/03/2012
-
Robertson, Iain
Director
18/03/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AN COMUNN GAIDHEALACH

AN COMUNN GAIDHEALACH is an(a) Active company incorporated on 27/04/2007 with the registered office located at Unit 7a 7 James Street, Stornoway, Isle Of Lewis HS1 2QN. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AN COMUNN GAIDHEALACH?

toggle

AN COMUNN GAIDHEALACH is currently Active. It was registered on 27/04/2007 .

Where is AN COMUNN GAIDHEALACH located?

toggle

AN COMUNN GAIDHEALACH is registered at Unit 7a 7 James Street, Stornoway, Isle Of Lewis HS1 2QN.

What does AN COMUNN GAIDHEALACH do?

toggle

AN COMUNN GAIDHEALACH operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for AN COMUNN GAIDHEALACH?

toggle

The latest filing was on 27/03/2026: Accounts for a medium company made up to 2025-06-30.