Company NameIonad Loch A Tuath Limited
Company StatusDissolved
Company NumberSC189852
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameCivicstage Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Alexander Smith
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityScottish
StatusClosed
Appointed15 August 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMann Judd Gordon 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMr Donald Iain MacDonald
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressChartered Accountants 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMrs Catherine Anne Macarthur
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusClosed
Appointed15 August 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChartered Accountants 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMs Mary Ann Graham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed15 August 2019(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMann Judd Gordon 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMs Jayne Macarthur
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed18 October 2019(21 years after company formation)
Appointment Duration2 years, 2 months (closed 04 January 2022)
RoleFreelance
Country of ResidenceScotland
Correspondence AddressMann Judd Gordon 26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
Director NameMiss Katherine Louise Stewart
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2020(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 04 January 2022)
RoleVolunteer Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address38b Vatisker
Back
Isle Of Lewis
Eilean Siar
HS2 0JS
Scotland
Director NameMrs Anne MacDonald Ramsay
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2020(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 04 January 2022)
RolePlay Leader
Country of ResidenceScotland
Correspondence Address7 Back
Isle Of Lewis
Eilean Siar
HS2 0LQ
Scotland
Director NameMr Angus Maclennan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(1 week after company formation)
Appointment Duration11 years, 8 months (resigned 22 June 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTaman
14 Gress
Isle Of Lewis
HS2 0NB
Scotland
Director NameMr Kenneth Angus Maciver
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed07 October 1998(1 week after company formation)
Appointment Duration13 years, 7 months (resigned 04 May 2012)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address11 Upper Coll
Back
Isle Of Lewis
HS2 0LS
Scotland
Director NameMr Neil MacDonald Graham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed07 October 1998(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Coll
Isle Of Lewis
HS2 0JR
Scotland
Secretary NameMr Neil MacDonald Graham
NationalityScottish
StatusResigned
Appointed07 October 1998(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Coll
Isle Of Lewis
HS2 0JR
Scotland
Director NameJohn Maclean
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(5 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 June 2010)
RoleSchoolteacher
Correspondence AddressMonterey Bakers Road
Newmarket
Isle Of Lewis
HS2 0EA
Scotland
Director NamePeigimairi Nicholson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 December 2005)
RoleTeacher
Correspondence Address24 Back
Stornoway
Isle Of Lewis
HS2 0LQ
Scotland
Director NameNorman Kenneth Stewart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 21 June 2005)
RoleRetired
Correspondence Address18 Vatisker Back
Stornoway
Isle Of Lewis
HS2 0JS
Scotland
Director NameChristina Annie Maclean
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(6 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 June 2005)
RoleClerical Officer
Correspondence Address6a
Coll
Isle Of Lewis
HS2 0JR
Scotland
Secretary NameMr Angus Maclennan
NationalityBritish
StatusResigned
Appointed23 August 2005(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressTaman
14 Gress
Isle Of Lewis
HS2 0NB
Scotland
Director NameMrs Kathryn Graham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2008(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 August 2019)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence Address5 Catherine Hill
Vatisker
Back
Isle Of Lewis
HS2 0JS
Scotland
Director NameMr Malcolm John Graham
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2008(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBruinish 13 Upper Coll
Back
Isle Of Lewis
HS2 0LS
Scotland
Director NameRona MacDonald
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(9 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 August 2019)
RoleParliamentary Officer
Correspondence AddressDalriada 39 Gress
Back
Isle Of Lewis
HS2 0NB
Scotland
Secretary NameRona MacDonald
NationalityBritish
StatusResigned
Appointed22 June 2010(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressDalriada 39 Gress
Isle Of Lewis
HS2 0NB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMann Judd Gordon
26 Lewis Street
Stornoway
Isle Of Lewis
HS1 2JF
Scotland
ConstituencyNa h-Eileanan an Iar
WardSteòrnabhagh a Deas
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,742
Cash£5,832
Current Liabilities£90

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
12 October 2021Application to strike the company off the register (4 pages)
8 October 2021Micro company accounts made up to 30 September 2021 (5 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 October 2021Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
15 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 October 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
11 May 2020Appointment of Mrs Anne Macdonald Ramsay as a director on 24 April 2020 (2 pages)
27 April 2020Appointment of Miss Katherine Louise Stewart as a director on 24 April 2020 (2 pages)
4 November 2019Appointment of Ms Jayne Macarthur as a director on 18 October 2019 (2 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
1 October 2019Cessation of Rona Macdonald as a person with significant control on 27 August 2019 (1 page)
1 October 2019Cessation of Malcolm John Graham as a person with significant control on 27 August 2019 (1 page)
1 October 2019Notification of a person with significant control statement (2 pages)
1 October 2019Cessation of Kathryn Graham as a person with significant control on 27 August 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 September 2019Termination of appointment of Rona Macdonald as a director on 27 August 2019 (1 page)
17 September 2019Termination of appointment of Malcolm John Graham as a director on 27 August 2019 (1 page)
17 September 2019Director's details changed for Mr Donald Iain Macdonald on 30 August 2019 (2 pages)
17 September 2019Termination of appointment of Kathryn Graham as a director on 27 August 2019 (1 page)
17 September 2019Termination of appointment of Rona Macdonald as a secretary on 27 August 2019 (1 page)
30 August 2019Appointment of Mr Kenneth Alexander Smith as a director on 15 August 2019 (2 pages)
30 August 2019Appointment of Ms Mary Ann Graham as a director on 15 August 2019 (2 pages)
30 August 2019Appointment of Mr Donald Iain Macdonald as a director on 15 August 2019 (2 pages)
30 August 2019Appointment of Mrs Catherine Anne Macarthur as a director on 15 August 2019 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 November 2015Annual return made up to 30 September 2015 no member list (5 pages)
24 November 2015Annual return made up to 30 September 2015 no member list (5 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 30 September 2014 no member list (5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 November 2013Annual return made up to 30 September 2013 no member list (5 pages)
5 November 2013Annual return made up to 30 September 2013 no member list (5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
12 October 2012Annual return made up to 30 September 2012 no member list (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Termination of appointment of Kenneth Maciver as a director (1 page)
17 May 2012Termination of appointment of Kenneth Maciver as a director (1 page)
4 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
4 October 2011Annual return made up to 30 September 2011 no member list (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
4 October 2010Annual return made up to 30 September 2010 no member list (6 pages)
28 July 2010Appointment of Rona Macdonald as a secretary (3 pages)
28 July 2010Termination of appointment of Angus Maclennan as a secretary (2 pages)
28 July 2010Termination of appointment of Angus Maclennan as a director (2 pages)
28 July 2010Termination of appointment of John Maclean as a director (2 pages)
28 July 2010Termination of appointment of John Maclean as a director (2 pages)
28 July 2010Appointment of Rona Macdonald as a secretary (3 pages)
28 July 2010Termination of appointment of Angus Maclennan as a secretary (2 pages)
28 July 2010Termination of appointment of Angus Maclennan as a director (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
20 October 2009Annual return made up to 30 September 2009 no member list (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Annual return made up to 30/09/08 (6 pages)
25 February 2009Annual return made up to 30/09/08 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 June 2008Director appointed rona macdonald (1 page)
27 June 2008Director appointed kathryn graham (1 page)
27 June 2008Director appointed malcolm john graham (1 page)
27 June 2008Director appointed kathryn graham (1 page)
27 June 2008Director appointed malcolm john graham (1 page)
27 June 2008Director appointed rona macdonald (1 page)
16 October 2007Annual return made up to 30/09/07 (2 pages)
16 October 2007Annual return made up to 30/09/07 (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Annual return made up to 30/09/06 (2 pages)
6 October 2006Annual return made up to 30/09/06 (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
9 December 2005Annual return made up to 30/09/05 (2 pages)
9 December 2005Annual return made up to 30/09/05 (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
25 August 2005Secretary resigned;director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1 coll back, stornoway isle of lewis HS2 0JR (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1 coll back, stornoway isle of lewis HS2 0JR (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2004Annual return made up to 30/09/04 (6 pages)
23 September 2004Annual return made up to 30/09/04 (6 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Registered office changed on 24/10/03 from: old school road back isle of lewis HS2 0JY (1 page)
24 October 2003Registered office changed on 24/10/03 from: old school road back isle of lewis HS2 0JY (1 page)
23 October 2003Annual return made up to 30/09/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2003Annual return made up to 30/09/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Annual return made up to 30/09/02 (6 pages)
24 October 2002Annual return made up to 30/09/02 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 October 2001Annual return made up to 30/09/01 (5 pages)
15 October 2001Annual return made up to 30/09/01 (5 pages)
4 November 2000Annual return made up to 30/09/00 (3 pages)
4 November 2000Annual return made up to 30/09/00 (3 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 October 1999Annual return made up to 30/09/99 (5 pages)
22 October 1999Annual return made up to 30/09/99 (5 pages)
13 August 1999Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
13 August 1999Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999Registered office changed on 21/03/99 from: 1 coll isle of lewis HS2 0JR (1 page)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
21 March 1999Registered office changed on 21/03/99 from: 1 coll isle of lewis HS2 0JR (1 page)
21 March 1999New director appointed (2 pages)
21 March 1999New director appointed (2 pages)
7 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
7 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
20 November 1998Memorandum and Articles of Association (14 pages)
20 November 1998Memorandum and Articles of Association (14 pages)
5 November 1998Company name changed civicstage LIMITED\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed civicstage LIMITED\certificate issued on 06/11/98 (2 pages)
30 October 1998New director appointed (2 pages)
30 October 1998Secretary resigned (1 page)
30 October 1998Registered office changed on 30/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
30 October 1998Director resigned (1 page)
30 October 1998New director appointed (2 pages)
30 October 1998New secretary appointed;new director appointed (2 pages)
30 October 1998Secretary resigned (1 page)
30 October 1998New director appointed (2 pages)
30 October 1998Registered office changed on 30/10/98 from: 24 great king street edinburgh EH3 6QN (1 page)
30 October 1998New director appointed (2 pages)
30 October 1998Director resigned (1 page)
30 October 1998New secretary appointed;new director appointed (2 pages)
30 September 1998Incorporation (20 pages)
30 September 1998Incorporation (20 pages)