COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD

Register to unlock more data on OkredoRegister

COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC285873

Incorporation date

07/06/2005

Size

Group

Contacts

Registered address

Registered address

Castlebay Hall, Castlebay, Isle Of C/O Cbab, Castlebay Hall, Isle Of Barra HS9 5XDCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2005)
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon21/02/2025
Appointment of Mr Kenneth Mac Lennan as a director on 2025-02-20
dot icon27/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon06/09/2024
Termination of appointment of Helen Elizabeth Mackenzie as a director on 2024-09-05
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/06/2024
Appointment of Mrs Monica Clare Macleod as a director on 2024-06-06
dot icon07/06/2024
Appointment of Mrs Sarah Jane Maclean as a director on 2024-05-29
dot icon07/06/2024
Appointment of Miss Chloe Victoria Macneil as a director on 2024-05-29
dot icon07/06/2024
Appointment of Mr Donald Joseph Macneil as a director on 2024-05-29
dot icon30/05/2024
Termination of appointment of Paul Mcguire as a director on 2024-05-29
dot icon28/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon13/10/2023
Termination of appointment of Christina Macneil as a director on 2023-10-11
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon08/06/2023
Termination of appointment of Donald William Macleod as a secretary on 2023-06-06
dot icon07/06/2023
Appointment of Mr Gerard Macdonald as a director on 2023-05-24
dot icon07/06/2023
Appointment of Ms Marina Maclean as a secretary on 2023-06-06
dot icon31/05/2023
Termination of appointment of Calum Michael Macdougall as a director on 2023-05-24
dot icon06/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon06/04/2023
Group of companies' accounts made up to 2021-03-31
dot icon24/03/2023
Appointment of Mr Paul Mcguire as a director on 2023-03-23
dot icon24/03/2023
Appointment of Mr Peter Lawson Brown as a director on 2023-03-23
dot icon18/03/2023
Termination of appointment of John Maclennan as a director on 2023-03-16
dot icon31/01/2023
Termination of appointment of Angus Archie Macleod as a director on 2023-01-18
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
Appointment of Mr Donald William Macleod as a secretary on 2022-09-06
dot icon06/09/2022
Termination of appointment of Claire Ann Macneil as a secretary on 2022-09-05
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon02/09/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon02/09/2022
Termination of appointment of Katie Ausma Denehy as a director on 2022-06-20
dot icon02/09/2022
Termination of appointment of Stephen Kearney as a director on 2022-06-20
dot icon12/05/2022
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2021
Director's details changed for Mrs Helen Elizabeth Mackenzie on 2021-10-08
dot icon15/11/2021
Director's details changed for Mrs Katie Ausma Denehy on 2020-10-08
dot icon15/11/2021
Director's details changed for Neil John Maclennan on 2020-10-08
dot icon14/11/2021
Director's details changed for Mr John Maclennan on 2020-10-08
dot icon14/11/2021
Director's details changed for Mr Calum Michael Macdougall on 2020-10-08
dot icon14/11/2021
Director's details changed for Angus Archie Macleod on 2020-10-08
dot icon14/11/2021
Director's details changed for Mr Stephen Kearney on 2020-10-08
dot icon19/10/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon31/08/2021
Director's details changed for Donald William Macleod on 2021-08-31
dot icon31/08/2021
Director's details changed for Mr Calum Michael Macdougall on 2021-08-31
dot icon31/08/2021
Director's details changed for Angus Archie Macleod on 2021-08-31
dot icon31/08/2021
Director's details changed for Mrs Christina Macneil on 2021-08-30
dot icon31/08/2021
Director's details changed for Mr Michael Macneil on 2021-08-31
dot icon31/08/2021
Termination of appointment of Neil Mackinnon as a director on 2021-08-31
dot icon08/08/2021
Director's details changed for Mr Stephen Kearney on 2021-08-08
dot icon08/08/2021
Registered office address changed from Coimhearsnachd Bharraidh Agus Bhatarsaidh Ciosmul Castlebay Isle of Barra HS9 5XD Scotland to Castlebay Hall, Castlebay, Isle of C/O Cbab Castlebay Hall Isle of Barra HS9 5XD on 2021-08-08
dot icon11/06/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Appointment of Mr Neil Mackinnon as a director on 2019-08-27
dot icon18/08/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Mrs Christina Macneil as a director on 2019-08-22
dot icon11/12/2019
Appointment of Mrs Helen Elizabeth Mackenzie as a director on 2019-08-22
dot icon11/12/2019
Appointment of Mr Stephen Kearney as a director on 2019-08-22
dot icon10/12/2019
Termination of appointment of Sarah Jane Maclean as a director on 2019-08-22
dot icon10/12/2019
Termination of appointment of Angela Joy Foster as a director on 2019-08-22
dot icon26/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon26/07/2019
Registered office address changed from Cbab Office Ciosmul Castlebay Isle of Barra Western Isles HS9 5XB to Coimhearsnachd Bharraidh Agus Bhatarsaidh Ciosmul Castlebay Isle of Barra HS9 5XD on 2019-07-26
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/06/2018
Appointment of Mr Calum Michael Macdougall as a director on 2018-03-28
dot icon20/04/2018
Appointment of Miss Claire Ann Macneil as a secretary on 2018-04-09
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Donald Francis Manford as a director on 2017-08-30
dot icon11/12/2017
Termination of appointment of Roderick John Mitchell Jardine as a director on 2017-08-30
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/09/2016
Termination of appointment of Donald Macneil as a director on 2016-07-07
dot icon07/06/2016
Annual return made up to 2016-06-07 no member list
dot icon16/05/2016
Appointment of Mr Donald Francis Manford as a director on 2016-04-21
dot icon09/02/2016
Termination of appointment of Michael Cox as a director on 2016-02-06
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Christina Catherine Macfarlane as a director on 2015-11-01
dot icon03/11/2015
Termination of appointment of Donald Francis Manford as a director on 2015-07-31
dot icon27/10/2015
Appointment of Mrs Katie Ausma Denehy as a director on 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-06-07 no member list
dot icon21/07/2015
Appointment of Mr Michael Cox as a director on 2015-07-01
dot icon21/07/2015
Appointment of Mrs Sarah Jane Maclean as a director on 2015-07-01
dot icon10/03/2015
Termination of appointment of William Andrew Douglas as a director on 2015-03-01
dot icon10/03/2015
Termination of appointment of Mairi Peggy Campbell as a director on 2015-03-01
dot icon10/03/2015
Appointment of Mr Michael Macneil as a director on 2015-03-01
dot icon10/03/2015
Appointment of Miss Christina Catherine Macfarlane as a director on 2015-03-01
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-07 no member list
dot icon27/03/2014
Appointment of Mr Donald Francis Manford as a director
dot icon26/03/2014
Termination of appointment of Michael Macneil as a director
dot icon26/03/2014
Termination of appointment of Thomas Edwards as a director
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/09/2013
Termination of appointment of Donald Manford as a director
dot icon21/08/2013
Annual return made up to 2013-06-07 no member list
dot icon21/08/2013
Appointment of Mr Thomas Murdoch Anthony Edwards as a director
dot icon21/08/2013
Termination of appointment of Sarah Maclean as a secretary
dot icon22/03/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon22/03/2013
Termination of appointment of Peter Brown as a director
dot icon22/03/2013
Termination of appointment of Janice Ross as a director
dot icon05/09/2012
Total exemption full accounts made up to 2011-10-31
dot icon25/06/2012
Annual return made up to 2012-06-07 no member list
dot icon28/02/2012
Appointment of Ms Janice Ross as a director
dot icon14/12/2011
Appointment of Mr Roderick John Mitchell Jardine as a director
dot icon14/12/2011
Appointment of Ms Angela Joy Foster as a director
dot icon17/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/07/2011
Annual return made up to 2011-06-07 no member list
dot icon06/07/2011
Registered office address changed from , Vabv Building, Castlebay, Isle of Barra, HS9 5XD on 2011-07-06
dot icon24/11/2010
Termination of appointment of Murdo Macneil as a director
dot icon24/11/2010
Termination of appointment of Fiona Macdonald as a director
dot icon24/11/2010
Termination of appointment of John Dewar as a director
dot icon09/11/2010
Resolutions
dot icon09/11/2010
Certificate of change of name
dot icon09/11/2010
Resolutions
dot icon05/07/2010
Annual return made up to 2010-06-07 no member list
dot icon05/07/2010
Director's details changed for Donald Manford on 2009-10-02
dot icon05/07/2010
Director's details changed for Michael Roderick Macneil on 2009-10-02
dot icon05/07/2010
Director's details changed for Donald Macneil on 2009-10-02
dot icon05/07/2010
Director's details changed for John Maclennan on 2009-10-02
dot icon05/07/2010
Director's details changed for John Dewar on 2009-10-02
dot icon05/07/2010
Director's details changed for William Andrew Douglas on 2009-10-02
dot icon05/07/2010
Director's details changed for Mairi Peggy Campbell on 2009-10-02
dot icon05/07/2010
Director's details changed for Donald William Macleod on 2009-10-02
dot icon05/07/2010
Director's details changed for Murdo Macneil on 2009-10-02
dot icon01/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon01/10/2009
Total exemption full accounts made up to 2008-10-31
dot icon22/07/2009
Annual return made up to 07/06/09
dot icon06/11/2008
Total exemption full accounts made up to 2007-10-31
dot icon20/10/2008
Accounting reference date shortened from 30/06/2008 to 31/10/2007
dot icon09/09/2008
Director appointed fiona jane macdonald
dot icon07/07/2008
Annual return made up to 07/06/08
dot icon07/07/2008
Secretary's change of particulars / sarah maclean / 05/07/2008
dot icon12/05/2008
Appointment terminated director euan scott
dot icon30/01/2008
New director appointed
dot icon23/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/01/2008
Director resigned
dot icon15/06/2007
Annual return made up to 07/06/07
dot icon15/06/2007
Secretary's particulars changed
dot icon15/06/2007
Registered office changed on 15/06/07 from: c/o vabv, castlebay, isle of barra, HS9 5XD
dot icon15/06/2007
Location of debenture register
dot icon15/06/2007
Location of register of members
dot icon13/03/2007
Director resigned
dot icon12/03/2007
New director appointed
dot icon07/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/08/2006
Annual return made up to 07/06/06
dot icon18/11/2005
New secretary appointed
dot icon18/11/2005
Secretary resigned
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Director resigned
dot icon07/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maclennan, John
Director
07/06/2005 - 16/03/2023
2
Brown, Peter Lawson
Director
23/03/2023 - Present
3
Macleod, Donald William
Director
07/06/2005 - Present
5
Mr Angus Archie Macleod
Director
06/06/2005 - 17/01/2023
5
Macdougall, Calum Michael
Director
28/03/2018 - 24/05/2023
2

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 COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD

COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD is an(a) Active company incorporated on 07/06/2005 with the registered office located at Castlebay Hall, Castlebay, Isle Of C/O Cbab, Castlebay Hall, Isle Of Barra HS9 5XD. There are currently 11 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 COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD?

toggle

COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD is currently Active. It was registered on 07/06/2005 .

Where is COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD located?

toggle

COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD is registered at Castlebay Hall, Castlebay, Isle Of C/O Cbab, Castlebay Hall, Isle Of Barra HS9 5XD.

What does COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD do?

toggle

COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COIMHEARSNACHD BHARRAIDH AGUS BHATARSAIDH (BARRA AND VATERSAY COMMUNITY) LTD?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-03-31.