CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP)

Register to unlock more data on OkredoRegister

CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC280109

Incorporation date

16/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Ruarigan Terrace, Tobermory, Isle Of Mull PA75 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon23/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon22/03/2026
Termination of appointment of Carol Maclean as a director on 2026-03-21
dot icon06/10/2025
Appointment of Miss Mairi Marion Maclennan as a director on 2025-03-19
dot icon06/10/2025
Appointment of Mrs Kirsty Netta Wilson as a director on 2025-03-19
dot icon06/10/2025
Director's details changed for Miss Shannon May Maclean on 2025-10-05
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon19/02/2025
Termination of appointment of Elizabeth Jane Brunton as a director on 2025-02-15
dot icon19/02/2025
Termination of appointment of Alastair Ian Maclean as a director on 2025-02-15
dot icon19/02/2025
Termination of appointment of Katrina Anne Laurie as a director on 2025-02-15
dot icon19/02/2025
Termination of appointment of Mairi Maclean as a director on 2025-02-15
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/04/2023
Termination of appointment of Kirsten Mcdonald as a secretary on 2023-04-28
dot icon28/04/2023
Appointment of Miss Shannon May Maclean as a secretary on 2023-04-28
dot icon28/04/2023
Termination of appointment of Kirsten Mcdonald as a director on 2023-04-28
dot icon28/04/2023
Registered office address changed from Currahee Aros Isle of Mull PA72 6JS Scotland to 3 Ruarigan Terrace Tobermory Isle of Mull PA75 6PF on 2023-04-28
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon04/12/2022
Registered office address changed from A' Challtuinn Erray Road Tobermory Isle of Mull PA75 6PS Scotland to Currahee Aros Isle of Mull PA72 6JS on 2022-12-04
dot icon07/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Secretary's details changed for Miss Kirsten Mcdonald on 2021-03-08
dot icon08/03/2021
Director's details changed for Carol Maclean on 2021-03-08
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon16/09/2020
Director's details changed for Miss Shannon May Maclean on 2020-09-07
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/08/2020
Director's details changed for Miss Kirsten Mcdonald on 2018-03-05
dot icon31/08/2020
Appointment of Miss Shannon May Maclean as a director on 2020-08-19
dot icon08/07/2020
Termination of appointment of Janice Irene Roberts as a director on 2020-07-03
dot icon10/06/2020
Appointment of Dr Alasdair Cameron Whyte as a director on 2020-06-03
dot icon26/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon26/02/2020
Director's details changed for Miss Katrina Anne Maclean on 2019-06-28
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon12/06/2018
Appointment of Miss Katrina Anne Maclean as a director on 2018-05-16
dot icon12/06/2018
Appointment of Mrs Janice Irene Roberts as a director on 2018-05-16
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/04/2018
Registered office address changed from 9 Morvern Drive Tobermory Isle of Mull PA75 6AH Scotland to A' Challtuinn Erray Road Tobermory Isle of Mull PA75 6PS on 2018-04-15
dot icon01/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon06/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/11/2016
Director's details changed for Miss Kirsten Macdonald on 2016-11-29
dot icon29/11/2016
Termination of appointment of Eleanor Barbara Wagstaff as a director on 2016-03-16
dot icon12/11/2016
Appointment of Miss Kirsten Mcdonald as a secretary on 2016-06-15
dot icon12/11/2016
Termination of appointment of Janet Maciver Macdonald as a secretary on 2016-06-15
dot icon12/11/2016
Registered office address changed from Cnoc Na Sgillinn Tobermory Isle of Mull PA75 6QA to 9 Morvern Drive Tobermory Isle of Mull PA75 6AH on 2016-11-12
dot icon21/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-16 no member list
dot icon03/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/02/2015
Annual return made up to 2015-02-16 no member list
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/09/2014
Certificate of change of name
dot icon03/07/2014
Appointment of Miss Kirsten Macdonald as a director
dot icon03/07/2014
Termination of appointment of Malcolm Maclean as a director
dot icon04/03/2014
Annual return made up to 2014-02-16 no member list
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-02-16 no member list
dot icon13/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Ms Mairi Maclean as a director
dot icon28/05/2012
Termination of appointment of Michelle Mcewan as a director
dot icon15/03/2012
Annual return made up to 2012-02-16 no member list
dot icon07/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Termination of appointment of Helen Young as a director
dot icon11/05/2011
Termination of appointment of Iain Mackinnon as a director
dot icon09/03/2011
Annual return made up to 2011-02-16 no member list
dot icon24/01/2011
Appointment of Ms Michelle Jean Mcewan as a director
dot icon22/12/2010
Appointment of Mr Malcolm John Maclean as a director
dot icon19/08/2010
Termination of appointment of Donald Macleod as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-02-16 no member list
dot icon16/03/2010
Director's details changed for Eleanor Barbara Wagstaff on 2010-03-13
dot icon16/03/2010
Director's details changed for Helen Christina Young on 2010-03-13
dot icon16/03/2010
Director's details changed for Donald Angus Macleod on 2010-03-13
dot icon16/03/2010
Director's details changed for Carol Maclean on 2010-03-13
dot icon16/03/2010
Director's details changed for Alastair Ian Maclean on 2010-03-13
dot icon16/03/2010
Director's details changed for Mr Iain Mackinnon on 2010-03-13
dot icon16/03/2010
Director's details changed for Elizabeth Jane Brunton on 2010-03-13
dot icon24/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/05/2009
Director appointed mr iain mackinnon
dot icon13/05/2009
Appointment terminated director riona whyte
dot icon17/02/2009
Annual return made up to 16/02/09
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/02/2008
Annual return made up to 16/02/08
dot icon06/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/03/2007
Annual return made up to 16/02/07
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon18/04/2006
Annual return made up to 16/02/06
dot icon18/04/2006
Secretary's particulars changed
dot icon30/03/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon16/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Kirsten
Secretary
15/06/2016 - 28/04/2023
-
Macdonald, Janet Maciver
Director
22/03/2006 - Present
1
Maclean, Shannon May
Secretary
28/04/2023 - Present
-
Mcdonald, Kirsten
Director
21/05/2014 - 28/04/2023
-
Brunton, Elizabeth Jane
Director
22/03/2006 - 15/02/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP)

CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) is an(a) Active company incorporated on 16/02/2005 with the registered office located at 3 Ruarigan Terrace, Tobermory, Isle Of Mull PA75 6PF. There are currently 6 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 CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP)?

toggle

CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) is currently Active. It was registered on 16/02/2005 .

Where is CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) located?

toggle

CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) is registered at 3 Ruarigan Terrace, Tobermory, Isle Of Mull PA75 6PF.

What does CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) do?

toggle

CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP)?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-08 with no updates.