COMUNN EACHDRAIDH NIS

Register to unlock more data on OkredoRegister

COMUNN EACHDRAIDH NIS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC234305

Incorporation date

18/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cross School Cross, North Dell, Ness, Isle Of Lewis HS2 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon06/04/2026
Termination of appointment of Mary Catherine Campbell as a director on 2026-03-24
dot icon06/04/2026
Termination of appointment of Joan Mackay as a director on 2026-03-24
dot icon04/09/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon09/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/03/2025
Termination of appointment of Mary Ann Morrison as a director on 2025-03-25
dot icon31/03/2025
Appointment of Miss Johan Mackay Macinnes as a director on 2025-03-25
dot icon13/03/2025
Memorandum and Articles of Association
dot icon16/09/2024
Termination of appointment of Doreen Campbell Grainger as a director on 2024-08-27
dot icon30/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Termination of appointment of Alison Campbell Clark as a director on 2024-05-28
dot icon15/04/2024
Termination of appointment of Christina Gillan as a director on 2024-03-26
dot icon15/04/2024
Appointment of Mrs Alice Murray as a director on 2024-03-26
dot icon06/03/2024
Appointment of Mr Allan Morrison Macritchie as a director on 2024-02-27
dot icon12/02/2024
Appointment of Miss Alison Campbell Clark as a director on 2024-01-30
dot icon12/02/2024
Appointment of Miss Mary Margaret Morrison as a director on 2024-01-30
dot icon27/11/2023
Termination of appointment of Iain Gordon Macdonald as a director on 2023-11-03
dot icon27/11/2023
Termination of appointment of Agnes Macdonald as a director on 2023-11-03
dot icon28/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/05/2023
Appointment of Mrs Peggy Henderson as a director on 2023-03-30
dot icon29/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon28/03/2022
Appointment of Rev Roderick John Campbell as a director on 2022-03-24
dot icon28/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/03/2022
Termination of appointment of Peter Angus Macleod as a director on 2022-03-07
dot icon09/03/2022
Termination of appointment of John Morrison as a director on 2022-02-15
dot icon20/09/2021
Termination of appointment of Duncan Angus Mackinnon as a director on 2021-09-08
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/05/2021
Appointment of Mr Duncan Angus Mackinnon as a director on 2021-04-29
dot icon28/05/2021
Appointment of Ms Doreen Campbell Grainger as a director on 2021-04-29
dot icon11/11/2020
Appointment of Mr Peter Angus Macleod as a director on 2020-08-13
dot icon10/08/2020
Termination of appointment of Donald Macdonald as a director on 2020-07-23
dot icon10/08/2020
Termination of appointment of Murdo Macleod as a director on 2020-07-23
dot icon10/08/2020
Termination of appointment of Donald Mackenzie as a director on 2020-07-23
dot icon10/08/2020
Termination of appointment of Annie Macsween as a director on 2020-07-23
dot icon10/08/2020
Appointment of Mr Murdanie Macritchie Macleod as a director on 2020-07-23
dot icon10/08/2020
Appointment of Ms Agnes Macdonald as a director on 2020-07-23
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/07/2020
Termination of appointment of Norma Macleod as a director on 2020-01-31
dot icon24/07/2019
Full accounts made up to 2018-10-31
dot icon24/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon01/04/2019
Resolutions
dot icon14/12/2018
Appointment of Mr John Morrison as a director on 2018-11-19
dot icon03/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Appointment of Mrs Norma Macleod as a director on 2018-03-29
dot icon23/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon12/01/2017
Termination of appointment of Donna Dorris as a director on 2017-01-09
dot icon16/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon18/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon29/03/2016
Appointment of Ms Mary Catherine Campbell as a director on 2016-02-11
dot icon29/03/2016
Appointment of Ms Donna Dorris as a director on 2016-02-11
dot icon29/03/2016
Appointment of Mr Murdo Macleod as a director on 2016-03-22
dot icon29/03/2016
Appointment of Mr Donald John Campbell as a director on 2016-03-22
dot icon29/07/2015
Annual return made up to 2015-07-18 no member list
dot icon29/04/2015
Termination of appointment of Jayne Macleod as a director on 2015-03-31
dot icon29/04/2015
Termination of appointment of Murdo Macleod as a director on 2015-03-31
dot icon13/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon06/08/2014
Annual return made up to 2014-07-18 no member list
dot icon08/05/2014
Appointment of Mr Iain Gordon Macdonald as a director
dot icon28/04/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/08/2013
Annual return made up to 2013-07-18 no member list
dot icon13/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon07/05/2013
Registered office address changed from Ness Heritage Centre Habost, Ness Isle of Lewis HS2 0TG on 2013-05-07
dot icon07/05/2013
Appointment of Mr Donald Macdonald as a director
dot icon07/05/2013
Termination of appointment of Alison Brown as a director
dot icon15/08/2012
Annual return made up to 2012-07-18 no member list
dot icon15/08/2012
Director's details changed for Mary Ann Morrison on 2012-01-01
dot icon15/08/2012
Director's details changed for Mrs Annie Macsween on 2012-01-01
dot icon15/08/2012
Director's details changed for Mrs Christina Gillan on 2012-01-01
dot icon15/08/2012
Director's details changed for Joan Mackay on 2012-01-01
dot icon15/08/2012
Director's details changed for Jayne Macleod on 2012-01-01
dot icon15/08/2012
Director's details changed for Mr Donald Mackenzie on 2012-01-01
dot icon13/08/2012
Termination of appointment of Donald Campbell as a director
dot icon17/05/2012
Appointment of Mr Murdo Macleod as a director
dot icon17/05/2012
Appointment of Ms Alison Ruth Brown as a director
dot icon17/05/2012
Termination of appointment of Christopher Barrowman as a director
dot icon17/05/2012
Termination of appointment of Wilma Paterson as a director
dot icon17/05/2012
Termination of appointment of Anna Morrison as a director
dot icon11/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/08/2011
Annual return made up to 2011-07-18 no member list
dot icon03/06/2011
Termination of appointment of Julie Sievewright as a director
dot icon25/05/2011
Termination of appointment of Anne Macleod as a director
dot icon10/05/2011
Appointment of Wilma Paterson as a director
dot icon10/05/2011
Appointment of Anna Morrison as a director
dot icon10/05/2011
Appointment of Mary Ann Morrison as a director
dot icon10/05/2011
Director's details changed for Anne Marvin on 2011-02-01
dot icon08/04/2011
Appointment of Donald Campbell as a director
dot icon29/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/11/2010
Termination of appointment of Robert Mccafferty as a director
dot icon15/11/2010
Termination of appointment of Alison Brown as a director
dot icon04/08/2010
Annual return made up to 2010-07-18 no member list
dot icon04/08/2010
Director's details changed for Julie Sievewright on 2010-06-01
dot icon04/08/2010
Director's details changed for Robert Anthony Mccafferty on 2010-06-01
dot icon04/08/2010
Director's details changed for Anne Marvin on 2010-06-01
dot icon04/08/2010
Director's details changed for Annie Macsween on 2010-06-01
dot icon04/08/2010
Director's details changed for Jayne Macleod on 2010-06-01
dot icon04/08/2010
Director's details changed for Donald Mackenzie on 2010-06-01
dot icon04/08/2010
Director's details changed for Joan Mackay on 2010-06-01
dot icon04/08/2010
Director's details changed for Alison Brown on 2010-06-01
dot icon04/08/2010
Director's details changed for Christina Gillan on 2010-06-01
dot icon04/08/2010
Director's details changed for Dr Christopher Scott Barrowman on 2010-06-01
dot icon20/05/2010
Termination of appointment of Donald Campbell as a director
dot icon26/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/08/2009
Appointment terminated director christina macleod
dot icon29/07/2009
Annual return made up to 18/07/09
dot icon29/07/2009
Appointment terminated director norma macritchie
dot icon24/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/05/2009
Director appointed robert anthony mccafferty
dot icon06/05/2009
Director appointed norma macritchie
dot icon12/11/2008
Appointment terminated director and secretary alasdair morrison
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/08/2008
Annual return made up to 18/07/08
dot icon09/04/2008
Director appointed donald campbell
dot icon09/04/2008
Director appointed alison brown
dot icon09/04/2008
Director appointed julie sievewright
dot icon09/04/2008
Director and secretary appointed alasdair morrison
dot icon09/04/2008
Director appointed christina gillan
dot icon09/04/2008
Director appointed joan mackay
dot icon09/04/2008
Appointment terminated secretary donald morrison
dot icon09/04/2008
Appointment terminated director donald macritchie
dot icon09/04/2008
Appointment terminated director katie mackenzie
dot icon17/03/2008
Director appointed anne marvin
dot icon13/03/2008
Appointment terminated director john maciver
dot icon06/03/2008
Appointment terminated director roderick macdonald
dot icon06/03/2008
Director appointed donald mackenzie
dot icon06/09/2007
Accounts for a small company made up to 2006-10-31
dot icon05/09/2007
New director appointed
dot icon23/08/2007
Annual return made up to 18/07/07
dot icon23/08/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon07/09/2006
Accounts for a small company made up to 2005-10-31
dot icon27/07/2006
Annual return made up to 18/07/06
dot icon12/06/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon25/08/2005
Accounts for a small company made up to 2004-10-31
dot icon08/08/2005
Annual return made up to 18/07/05
dot icon20/05/2005
New director appointed
dot icon07/04/2005
New director appointed
dot icon20/08/2004
Registered office changed on 20/08/04 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG
dot icon10/08/2004
Annual return made up to 18/07/04
dot icon18/05/2004
Accounts for a small company made up to 2003-10-31
dot icon26/04/2004
New secretary appointed
dot icon11/08/2003
Annual return made up to 18/07/03
dot icon24/05/2003
Accounting reference date extended from 31/07/03 to 31/10/03
dot icon14/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Director resigned
dot icon18/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£178,462.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.29M
-
397.51K
178.46K
-
2021
11
1.29M
-
397.51K
178.46K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

1.29M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

397.51K £Ascended- *

Cash in Bank(GBP)

178.46K £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
Macdonald, Iain Gordon
Director
24/03/2014 - 03/11/2023
2
Macdonald, Agnes
Director
23/07/2020 - 03/11/2023
1
Macleod, Murdanie Macritchie
Director
23/07/2020 - Present
1
Henderson, Peggy
Director
30/03/2023 - Present
-
Campbell Clark, Alison
Director
30/01/2024 - 28/05/2024
-

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

91
ASTRAL NEUTRONICS LTDUnit H5 Severn Road, Hallen, Bristol BS10 7SB
Active

Category:

Manufacture of basic pharmaceutical products

Comp. code:

13376789

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

15
SOUR CHERRY LTD.12 Hilton Street, Manchester M1 1JF
Active

Category:

Manufacture of imitation jewellery and related articles

Comp. code:

09370132

Reg. date:

30/12/2014

Turnover:

-

No. of employees:

18
ROBERT DOBRIN LIMITED6 Cumberland Street, Ipswich IP1 3PB
Active

Category:

Other building completion and finishing

Comp. code:

13148307

Reg. date:

20/01/2021

Turnover:

-

No. of employees:

15
THE FOXES' DEN CAFE CIC49 Knox Green, Binfield, Bracknell RG42 4NZ
Active

Category:

Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores

Comp. code:

11540747

Reg. date:

29/08/2018

Turnover:

-

No. of employees:

16
CHRISTIAN ACTION AND RESOURCE ENTERPRISE86-88 Victoria Street, Grimsby, Ne Lincolnshire DN31 1BG
Active

Category:

Other accommodation

Comp. code:

02790390

Reg. date:

16/02/1993

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About COMUNN EACHDRAIDH NIS

COMUNN EACHDRAIDH NIS is an(a) Active company incorporated on 18/07/2002 with the registered office located at Cross School Cross, North Dell, Ness, Isle Of Lewis HS2 0SN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of COMUNN EACHDRAIDH NIS?

toggle

COMUNN EACHDRAIDH NIS is currently Active. It was registered on 18/07/2002 .

Where is COMUNN EACHDRAIDH NIS located?

toggle

COMUNN EACHDRAIDH NIS is registered at Cross School Cross, North Dell, Ness, Isle Of Lewis HS2 0SN.

What does COMUNN EACHDRAIDH NIS do?

toggle

COMUNN EACHDRAIDH NIS operates in the Archives activities (91.01/2 - SIC 2007) sector.

How many employees does COMUNN EACHDRAIDH NIS have?

toggle

COMUNN EACHDRAIDH NIS had 11 employees in 2021.

What is the latest filing for COMUNN EACHDRAIDH NIS?

toggle

The latest filing was on 06/04/2026: Termination of appointment of Mary Catherine Campbell as a director on 2026-03-24.