CO-CHOMUNN NA PAIRC

Register to unlock more data on OkredoRegister

CO-CHOMUNN NA PAIRC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216006

Incorporation date

21/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ravenspoint Visitor Centre, Kershader, Isle Of Lewis HS2Copy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon25/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon14/10/2025
Termination of appointment of Luke William Henry Crosland-Thomson as a director on 2025-10-14
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Termination of appointment of Christopher Frederick Coles as a director on 2025-08-14
dot icon25/03/2025
Appointment of Luke William Henry Crosland-Thomson as a director on 2025-03-19
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon08/10/2024
Resolutions
dot icon08/10/2024
Memorandum and Articles of Association
dot icon08/10/2024
Statement of company's objects
dot icon06/10/2024
Appointment of Mr Christopher Frederick Coles as a director on 2024-09-26
dot icon05/10/2024
Termination of appointment of John Groom as a director on 2024-09-26
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Appointment of Mrs Denise Wilson as a director on 2024-05-17
dot icon15/05/2024
Termination of appointment of Ishbel Mary Maclennan as a director on 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/09/2023
Termination of appointment of Anna Margaret Macleod as a director on 2023-09-19
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Termination of appointment of Denise Wilson as a director on 2022-09-21
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Appointment of Mrs Anna Margaret Macleod as a director on 2022-09-20
dot icon04/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon21/02/2022
Appointment of Mr Angus Donald Mcdowall as a director on 2021-10-25
dot icon21/02/2022
Appointment of Mrs Anne Etta Macleod as a director on 2021-10-25
dot icon21/02/2022
Termination of appointment of Karis Beattie as a director on 2021-10-25
dot icon21/02/2022
Appointment of Mr Iain Mackay Nicolson as a director on 2021-10-25
dot icon18/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/12/2019
Appointment of Ms Karis Beattie as a director on 2019-09-03
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Sean Fionnbarra O'drisceoil as a director on 2017-08-24
dot icon10/04/2018
Appointment of Mrs Denise Wilson as a director on 2017-08-24
dot icon10/04/2018
Termination of appointment of Marion Macdonald as a director on 2017-08-24
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-21 no member list
dot icon18/03/2016
Termination of appointment of David Arthur Phillips as a director on 2015-03-31
dot icon18/03/2016
Termination of appointment of David Arthur Phillips as a secretary on 2015-03-31
dot icon12/02/2016
Appointment of Marion Macdonald as a director on 2015-07-30
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-02-21 no member list
dot icon08/04/2015
Termination of appointment of Anne Majella Morrison as a director on 2014-08-14
dot icon11/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/03/2014
Annual return made up to 2014-02-21 no member list
dot icon17/02/2014
Appointment of David Arthur Phillips as a secretary
dot icon12/02/2014
Termination of appointment of John Randall as a secretary
dot icon12/02/2014
Termination of appointment of Mary Matheson as a director
dot icon12/02/2014
Termination of appointment of John Randall as a director
dot icon12/02/2014
Termination of appointment of Donnie Morrison as a director
dot icon12/02/2014
Appointment of David Arthur Phillips as a director
dot icon14/08/2013
Appointment of John Groom as a director
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-21 no member list
dot icon28/12/2012
Appointment of Sean Fionnbarra O'drisceoil as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Appointment of Ishbel Mary Maclennan as a director
dot icon05/09/2012
Termination of appointment of Sean O'driscgoil as a director
dot icon06/08/2012
Termination of appointment of Sean O'driscgoil as a director
dot icon23/03/2012
Annual return made up to 2012-02-21 no member list
dot icon10/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/06/2011
Statement of company's objects
dot icon07/06/2011
Resolutions
dot icon13/04/2011
Appointment of Anne Majella Morrison as a director
dot icon29/03/2011
Annual return made up to 2011-02-21 no member list
dot icon10/02/2011
Termination of appointment of Hugh Smith as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2010
Appointment of Sean Fionnbarra O'driscgoil as a director
dot icon27/08/2010
Termination of appointment of Marion Macdonald as a director
dot icon05/03/2010
Annual return made up to 2010-02-21 no member list
dot icon05/03/2010
Director's details changed for Mary Ann Matheson on 2010-02-21
dot icon05/03/2010
Director's details changed for Donnie Morrison on 2010-02-21
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2009
Appointment of Hugh Smith as a director
dot icon24/06/2009
Annual return made up to 21/02/09
dot icon26/05/2009
Appointment terminated director david phillips
dot icon30/10/2008
Appointment terminated director neil macleod
dot icon30/10/2008
Director appointed marion macdonald
dot icon09/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Annual return made up to 21/02/08
dot icon18/03/2008
Director appointed donnie morrison
dot icon18/03/2008
Director appointed neil macleod
dot icon19/07/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Annual return made up to 21/02/07
dot icon31/10/2006
Secretary resigned;director resigned
dot icon31/10/2006
New secretary appointed
dot icon22/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/03/2006
Annual return made up to 21/02/06
dot icon02/11/2005
Director resigned
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Annual return made up to 21/02/05
dot icon11/10/2004
Director resigned
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Annual return made up to 21/02/04
dot icon10/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Annual return made up to 21/02/03
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New director appointed
dot icon22/07/2002
Secretary resigned
dot icon27/06/2002
New secretary appointed
dot icon12/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/03/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon26/03/2002
Annual return made up to 21/02/02
dot icon21/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon-51.79 % *

* during past year

Cash in Bank

£24,630.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
438.64K
-
61.47K
51.09K
-
2022
2
394.75K
-
89.89K
24.63K
-
2022
2
394.75K
-
89.89K
24.63K
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

394.75K £Descended-10.01 % *

Total Assets(GBP)

-

Turnover(GBP)

89.89K £Ascended46.25 % *

Cash in Bank(GBP)

24.63K £Descended-51.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Anna Margaret
Director
20/09/2022 - 19/09/2023
1
Wilson, Denise
Director
24/08/2017 - 21/09/2022
1
Wilson, Denise
Director
17/05/2024 - Present
1
Coles, Christopher Frederick
Director
26/09/2024 - 14/08/2025
5
Mcdowall, Angus Donald
Director
25/10/2021 - Present
12

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

3,502
EQUINES4ALL LTDOffice 1 Enterprise House, 17 Perry Road, Harlow CM18 7PN
Active

Category:

Raising of horses and other equines

Comp. code:

12664858

Reg. date:

12/06/2020

Turnover:

-

No. of employees:

1
ADF FARMS LTDHoneychild Manor Farm, St. Mary In The Marsh, Romney Marsh TN29 0DB
Active

Category:

Mixed farming

Comp. code:

13242889

Reg. date:

03/03/2021

Turnover:

-

No. of employees:

1
BEAUTIFUL WALES LIMITEDCeilwart Ganol Farm, Llanaber, Barmouth, Gwynedd LL42 1YS
Active

Category:

Raising of sheep and goats

Comp. code:

07018618

Reg. date:

15/09/2009

Turnover:

-

No. of employees:

2
C & E MANDALE LTDGarbutt Farm Barn, Cold Kirby, Thirsk, North Yorkshire YO7 2HJ
Active

Category:

Mixed farming

Comp. code:

12387804

Reg. date:

06/01/2020

Turnover:

-

No. of employees:

2
CLASSIC TRACTOR SERVICES LTDSunnyside, Crossroads, Keith, Banffshire AB55 6LR
Active

Category:

Support activities for crop production

Comp. code:

SC498839

Reg. date:

25/02/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CO-CHOMUNN NA PAIRC

CO-CHOMUNN NA PAIRC is an(a) Active company incorporated on 21/02/2001 with the registered office located at Ravenspoint Visitor Centre, Kershader, Isle Of Lewis HS2. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-CHOMUNN NA PAIRC?

toggle

CO-CHOMUNN NA PAIRC is currently Active. It was registered on 21/02/2001 .

Where is CO-CHOMUNN NA PAIRC located?

toggle

CO-CHOMUNN NA PAIRC is registered at Ravenspoint Visitor Centre, Kershader, Isle Of Lewis HS2.

What does CO-CHOMUNN NA PAIRC do?

toggle

CO-CHOMUNN NA PAIRC operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does CO-CHOMUNN NA PAIRC have?

toggle

CO-CHOMUNN NA PAIRC had 2 employees in 2022.

What is the latest filing for CO-CHOMUNN NA PAIRC?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-21 with no updates.