CEOLAS UIBHIST LIMITED

Register to unlock more data on OkredoRegister

CEOLAS UIBHIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216090

Incorporation date

23/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cnoc Soilleir Daliburgh, South Uist, Isle Of South Uist HS8 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon29/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/07/2025
Termination of appointment of Sarah Macdonald Fraser as a director on 2025-06-30
dot icon12/07/2025
Termination of appointment of Sarah Ann Mackay as a director on 2025-06-30
dot icon12/07/2025
Appointment of Mr Archibald Maclellan as a director on 2025-06-30
dot icon12/07/2025
Appointment of Miss Mairi Maclean as a director on 2025-06-30
dot icon12/07/2025
Appointment of Mr Micheal John Roderick Steele as a director on 2025-06-30
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Memorandum and Articles of Association
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/06/2024
Appointment of Mrs Sarah Macdonald Fraser as a director on 2024-06-10
dot icon11/06/2024
Termination of appointment of Mary Theresa Macinnes as a director on 2024-06-10
dot icon11/06/2024
Termination of appointment of Iseabail Theresa Macdonald as a director on 2024-06-10
dot icon11/06/2024
Appointment of Miss Catherine Mairi Campbell as a director on 2024-06-10
dot icon11/06/2024
Appointment of Mr Liam Alastair Crouse as a director on 2024-06-10
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon27/06/2023
Termination of appointment of Lena Maclellan as a director on 2023-06-12
dot icon27/06/2023
Appointment of Mrs Pauline Ann Macdonald as a director on 2023-06-12
dot icon27/06/2023
Appointment of Mr Padruig Morrison as a director on 2023-06-12
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon17/08/2022
Registered office address changed from Gleus House Daliburgh South Uist Western Isles HS8 5SS to Cnoc Soilleir Daliburgh South Uist Isle of South Uist HS8 5SS on 2022-08-17
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon15/02/2022
Appointment of Mrs Julia Macisaac as a director on 2022-01-27
dot icon15/02/2022
Appointment of Mr Seonaidh Macintyre as a director on 2022-01-27
dot icon15/02/2022
Termination of appointment of Donald John Macdonald as a director on 2022-01-27
dot icon15/02/2022
Termination of appointment of Pauline Mac Donald as a director on 2021-11-22
dot icon11/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/02/2021
Termination of appointment of Catriona Macintyre as a director on 2021-01-26
dot icon23/02/2021
Termination of appointment of Margaret Catherine Walker as a director on 2021-01-26
dot icon23/02/2021
Termination of appointment of Isabel Forbes Macdonald as a director on 2021-01-26
dot icon11/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Statement of company's objects
dot icon03/03/2020
Appointment of Mr William Macphee as a director on 2020-01-30
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon26/02/2020
Appointment of Mr Alex O'henley as a director on 2020-01-30
dot icon26/02/2020
Appointment of Mrs Isabell Macinnes as a director on 2020-01-30
dot icon26/02/2020
Appointment of Mrs Lena Maclellan as a director on 2020-01-30
dot icon26/02/2020
Termination of appointment of Roisin Mary King as a director on 2019-01-01
dot icon20/02/2020
Accounts for a small company made up to 2019-08-31
dot icon07/03/2019
Accounts for a small company made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon12/02/2019
Appointment of Miss Sarah Ann Mackay as a director on 2018-11-30
dot icon12/02/2019
Termination of appointment of Lauren Christine Falconer Morrison as a director on 2019-02-04
dot icon07/03/2018
Accounts for a small company made up to 2017-08-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon28/02/2018
Director's details changed for Mrs Pauline Madonald on 2017-12-01
dot icon28/02/2018
Termination of appointment of Angus Joseph Macdonald as a director on 2017-12-01
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon11/01/2017
Appointment of Ms Roisin Mary King as a director on 2017-01-02
dot icon29/12/2016
Total exemption full accounts made up to 2016-08-31
dot icon13/12/2016
Appointment of Mrs Iseabail Theresa Macdonald as a director on 2016-12-02
dot icon13/12/2016
Appointment of Mrs Lauren Christine Falconer Morrison as a director on 2016-12-02
dot icon13/12/2016
Termination of appointment of Donald Allan Smith as a director on 2016-12-02
dot icon24/02/2016
Annual return made up to 2016-02-23 no member list
dot icon24/02/2016
Appointment of Mr Donald John Macdonald as a director on 2015-11-20
dot icon04/12/2015
Total exemption full accounts made up to 2015-08-31
dot icon27/02/2015
Annual return made up to 2015-02-23 no member list
dot icon27/02/2015
Appointment of Mr Angus Joseph Macdonald as a director on 2014-11-21
dot icon27/02/2015
Appointment of Mrs Catriona Macintyre as a director on 2014-11-21
dot icon12/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon13/06/2014
Termination of appointment of Iain Macdonald as a director
dot icon27/05/2014
Termination of appointment of Neilena Maclellan as a director
dot icon24/02/2014
Annual return made up to 2014-02-23 no member list
dot icon07/02/2014
Appointment of Mr Iain Macdonald as a director
dot icon17/12/2013
Total exemption full accounts made up to 2013-08-31
dot icon13/12/2013
Termination of appointment of Ivan Macdonald as a director
dot icon01/03/2013
Appointment of Mrs Isabel Forbes Macdonald as a director
dot icon25/02/2013
Annual return made up to 2013-02-23 no member list
dot icon25/02/2013
Appointment of Mr Donald Allan Smith as a director
dot icon21/02/2013
Appointment of Mrs Pauline Madonald as a director
dot icon28/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon23/02/2012
Annual return made up to 2012-02-23 no member list
dot icon16/01/2012
Termination of appointment of Alexander Sinclair as a director
dot icon16/01/2012
Termination of appointment of Angus Macintyre as a director
dot icon11/01/2012
Termination of appointment of Catriona Macinnes as a director
dot icon11/01/2012
Termination of appointment of Angus Macintyre as a secretary
dot icon20/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon25/02/2011
Annual return made up to 2011-02-23 no member list
dot icon25/02/2011
Termination of appointment of William Lamb as a director
dot icon13/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon27/04/2010
Annual return made up to 2010-02-23 no member list
dot icon27/04/2010
Appointment of Mrs Catriona Macinnes as a director
dot icon27/04/2010
Director's details changed for Ivan Macdonald on 2009-10-01
dot icon27/04/2010
Director's details changed for Margaret Catherine Walker on 2009-10-01
dot icon27/04/2010
Director's details changed for Neilena Maclellan on 2009-10-01
dot icon27/04/2010
Director's details changed for Dr William Emerson Lamb on 2009-10-01
dot icon27/04/2010
Director's details changed for Angus Macintyre on 2009-10-01
dot icon27/04/2010
Director's details changed for Mary Theresa Macinnes on 2009-10-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon22/04/2009
Annual return made up to 23/02/09
dot icon20/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon26/03/2008
Annual return made up to 23/02/08
dot icon24/01/2008
New director appointed
dot icon05/01/2008
Director resigned
dot icon05/01/2008
Director resigned
dot icon05/01/2008
Director's particulars changed
dot icon05/01/2008
New director appointed
dot icon28/11/2007
Total exemption full accounts made up to 2007-08-31
dot icon01/08/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/05/2007
Annual return made up to 23/02/07
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
Secretary resigned
dot icon07/11/2006
New secretary appointed
dot icon28/04/2006
Annual return made up to 23/02/06
dot icon06/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon29/03/2005
Annual return made up to 23/02/05
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon04/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon11/03/2004
Annual return made up to 23/02/04
dot icon28/01/2004
Director resigned
dot icon27/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/01/2004
New director appointed
dot icon28/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/03/2003
Annual return made up to 23/02/03
dot icon18/02/2003
New director appointed
dot icon18/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon04/11/2002
Accounting reference date shortened from 31/12/02 to 31/08/02
dot icon10/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/10/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon28/03/2002
Annual return made up to 23/02/02
dot icon23/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£142,991.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
267.35K
-
271.28K
188.30K
-
2022
7
241.97K
-
0.00
-
-
2023
8
197.82K
-
344.61K
142.99K
-
2023
8
197.82K
-
344.61K
142.99K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

197.82K £Descended-18.25 % *

Total Assets(GBP)

-

Turnover(GBP)

344.61K £Ascended- *

Cash in Bank(GBP)

142.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclellan, Archibald
Director
30/06/2025 - Present
2
Macintyre, Seonaidh
Director
27/01/2022 - Present
3
Steele, Micheal John Roderick
Director
30/06/2025 - Present
1
Macinnes, Mary Theresa
Director
23/02/2001 - 10/06/2024
2
O'henley, Alex
Director
30/01/2020 - 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

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CEOLAS UIBHIST LIMITED

CEOLAS UIBHIST LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at Cnoc Soilleir Daliburgh, South Uist, Isle Of South Uist HS8 5SS. There are currently 12 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CEOLAS UIBHIST LIMITED?

toggle

CEOLAS UIBHIST LIMITED is currently Active. It was registered on 23/02/2001 .

Where is CEOLAS UIBHIST LIMITED located?

toggle

CEOLAS UIBHIST LIMITED is registered at Cnoc Soilleir Daliburgh, South Uist, Isle Of South Uist HS8 5SS.

What does CEOLAS UIBHIST LIMITED do?

toggle

CEOLAS UIBHIST LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does CEOLAS UIBHIST LIMITED have?

toggle

CEOLAS UIBHIST LIMITED had 8 employees in 2023.

What is the latest filing for CEOLAS UIBHIST LIMITED?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2025-03-31.