CNOC SOILLEIR LIMITED

Register to unlock more data on OkredoRegister

CNOC SOILLEIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC635033

Incorporation date

02/07/2019

Size

Small

Contacts

Registered address

Registered address

Cnoc Soilleir, Daliburgh, Isle Of South Uist HS8 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2019)
dot icon10/07/2025
Notification of Ceolas Uibhist Limited as a person with significant control on 2019-07-19
dot icon10/07/2025
Notification of Uhi North, West and Hebrides as a person with significant control on 2023-08-01
dot icon09/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon24/02/2025
Accounts for a small company made up to 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/06/2024
Appointment of Mrs Isabell Anne Macinnes as a director on 2024-06-12
dot icon11/06/2024
Termination of appointment of Chris Alliston as a director on 2024-06-01
dot icon11/06/2024
Termination of appointment of Mary Theresa Macinnes as a director on 2024-06-11
dot icon11/06/2024
Appointment of Dr Rupert Marshall as a director on 2024-06-01
dot icon13/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/02/2024
Change of details for Cleòlas Uibhist Limited as a person with significant control on 2022-08-17
dot icon14/02/2024
Cessation of The Board of Management of Lews Castle College Uhi as a person with significant control on 2023-07-31
dot icon14/02/2024
Notification of Uhi North West and Hebrides as a person with significant control on 2023-08-01
dot icon30/10/2023
Appointment of Mr Michael Ewen Macdonald Foxley as a director on 2023-10-17
dot icon30/10/2023
Director's details changed for Mr Michael Ewen Macdonald Foxley on 2023-10-30
dot icon03/08/2023
Termination of appointment of Archie Macdonald as a director on 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/05/2023
Appointment of Mr Neil James Macpherson as a director on 2023-04-24
dot icon13/02/2023
Full accounts made up to 2022-07-31
dot icon13/12/2022
Termination of appointment of Hannah Richie-Muir as a director on 2022-12-01
dot icon13/12/2022
Appointment of Mr Chris Alliston as a director on 2022-12-01
dot icon08/11/2022
Termination of appointment of John Seonaidh Macdonald as a director on 2022-10-31
dot icon24/10/2022
Termination of appointment of Susan Macfarlene as a director on 2022-10-14
dot icon24/10/2022
Appointment of Ms Hannah Richie-Muir as a director on 2022-10-11
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon04/07/2022
Termination of appointment of Neil James Macpherson as a director on 2022-06-27
dot icon04/07/2022
Termination of appointment of Murdoch Mackenzie Macleod as a director on 2022-06-27
dot icon04/07/2022
Appointment of Archie Macdonald as a director on 2022-06-27
dot icon04/07/2022
Appointment of Mr John Seonaidh Macdonald as a director on 2022-06-27
dot icon31/05/2022
Registered office address changed from Gleus House Daliburgh South Uist Western Isles HS8 5SS to Cnoc Soilleir Daliburgh Isle of South Uist HS8 5SS on 2022-05-31
dot icon29/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/02/2022
Termination of appointment of Ian Mcculloch as a director on 2020-08-06
dot icon15/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon15/07/2021
Appointment of Ms Susan Macfarlene as a director on 2021-06-30
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/09/2020
Termination of appointment of Catherine Macintyre as a director on 2020-08-06
dot icon29/09/2020
Appointment of Mr Alex O'henley as a director on 2020-08-06
dot icon29/09/2020
Termination of appointment of Iain Macmillan as a director on 2020-08-06
dot icon29/09/2020
Appointment of Mr Murdoch Mackenzie Macleod as a director on 2020-08-06
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon02/07/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,108,410.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
896.47K
-
0.00
1.10M
-
2023
5
9.42M
-
275.20K
3.11M
-
2023
5
9.42M
-
275.20K
3.11M
-

Employees

2023

Employees

5 Ascended- *

Net Assets(GBP)

9.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

275.20K £Ascended- *

Cash in Bank(GBP)

3.11M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcculloch, Ian
Director
02/07/2019 - 06/08/2020
3
Macmillan, Iain
Director
02/07/2019 - 06/08/2020
10
Foxley, Michael Ewen Macdonald, Dr
Director
17/10/2023 - Present
15
Macdonald, John Seonaidh
Director
27/06/2022 - 31/10/2022
4
Richie-Muir, Hannah
Director
11/10/2022 - 01/12/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CNOC SOILLEIR LIMITED

CNOC SOILLEIR LIMITED is an(a) Active company incorporated on 02/07/2019 with the registered office located at Cnoc Soilleir, Daliburgh, Isle Of South Uist HS8 5SS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CNOC SOILLEIR LIMITED?

toggle

CNOC SOILLEIR LIMITED is currently Active. It was registered on 02/07/2019 .

Where is CNOC SOILLEIR LIMITED located?

toggle

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

What does CNOC SOILLEIR LIMITED do?

toggle

CNOC SOILLEIR LIMITED operates in the Cultural education (85.52 - SIC 2007) sector.

How many employees does CNOC SOILLEIR LIMITED have?

toggle

CNOC SOILLEIR LIMITED had 5 employees in 2023.

What is the latest filing for CNOC SOILLEIR LIMITED?

toggle

The latest filing was on 10/07/2025: Notification of Ceolas Uibhist Limited as a person with significant control on 2019-07-19.