CO-CHOMUNN NA HEARADH 2010

Register to unlock more data on OkredoRegister

CO-CHOMUNN NA HEARADH 2010

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC374219

Incorporation date

05/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

An Clachan, Leverburgh, Isle Of Harris, Western Isles HS5 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon21/05/2025
Application to strike the company off the register
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon11/07/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon03/11/2020
Notification of Diane Elizabeth Macdonald as a person with significant control on 2020-10-10
dot icon03/11/2020
Termination of appointment of Marion Anne Litterick as a director on 2020-10-10
dot icon03/11/2020
Notification of Gordon Emsden as a person with significant control on 2020-10-10
dot icon03/11/2020
Notification of Christopher Ross as a person with significant control on 2020-10-10
dot icon03/11/2020
Cessation of William Macfarlane Lawson as a person with significant control on 2020-10-10
dot icon03/11/2020
Cessation of Susan Macvicar as a person with significant control on 2020-10-10
dot icon03/11/2020
Cessation of Marion Litterick as a person with significant control on 2020-10-10
dot icon03/11/2020
Termination of appointment of William Macfarlane Lawson as a director on 2020-10-10
dot icon03/11/2020
Termination of appointment of Susan Mary Macvicar as a director on 2020-10-10
dot icon03/11/2020
Appointment of Mrs Diane Elizabeth Macdonald as a director on 2020-10-09
dot icon03/11/2020
Notification of Susan Macvicar as a person with significant control on 2016-04-06
dot icon03/11/2020
Notification of Marion Litterick as a person with significant control on 2016-04-06
dot icon03/11/2020
Appointment of Mr Gordon Emsden as a director on 2020-10-09
dot icon03/11/2020
Appointment of Mr Christopher Ross as a director on 2020-10-09
dot icon03/11/2020
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Micro company accounts made up to 2019-03-31
dot icon03/11/2020
Accounts for a dormant company made up to 2017-03-31
dot icon03/11/2020
Micro company accounts made up to 2018-03-31
dot icon03/11/2020
Accounts for a dormant company made up to 2016-03-31
dot icon03/11/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon03/11/2020
Confirmation statement made on 2019-03-05 with no updates
dot icon03/11/2020
Confirmation statement made on 2018-03-05 with no updates
dot icon03/11/2020
Confirmation statement made on 2017-03-05 with no updates
dot icon03/11/2020
Notification of William Macfarlane Lawson as a person with significant control on 2016-04-06
dot icon09/10/2020
Court order
dot icon19/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2015
First Gazette notice for voluntary strike-off
dot icon16/09/2015
Application to strike the company off the register
dot icon01/04/2015
Annual return made up to 2015-03-05 no member list
dot icon31/03/2015
Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN to An Clachan Leverburgh Isle of Harris Western Isles HS5 3TS on 2015-03-31
dot icon23/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-05 no member list
dot icon21/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-05 no member list
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-03-05 no member list
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2012
First Gazette notice for compulsory strike-off
dot icon17/05/2011
Annual return made up to 2011-03-05 no member list
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2024
dot iconNext confirmation date
05/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-CHOMUNN NA HEARADH 2010

CO-CHOMUNN NA HEARADH 2010 is an(a) Dissolved company incorporated on 05/03/2010 with the registered office located at An Clachan, Leverburgh, Isle Of Harris, Western Isles HS5 3TS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-CHOMUNN NA HEARADH 2010?

toggle

CO-CHOMUNN NA HEARADH 2010 is currently Dissolved. It was registered on 05/03/2010 and dissolved on 12/08/2025.

Where is CO-CHOMUNN NA HEARADH 2010 located?

toggle

CO-CHOMUNN NA HEARADH 2010 is registered at An Clachan, Leverburgh, Isle Of Harris, Western Isles HS5 3TS.

What does CO-CHOMUNN NA HEARADH 2010 do?

toggle

CO-CHOMUNN NA HEARADH 2010 operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CO-CHOMUNN NA HEARADH 2010?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.