Company NameCo-Roinn Ghaidhlig Mhuile Agus Idhe (Mull & Iona Gaelic Partnership)
Company StatusActive
Company NumberSC280109
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 2005(19 years, 2 months ago)
Previous NameCo-Roinn Ghaidlig Mhuile Agus Idhe (Mull & Iona Gaelic Partnership)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameCarol Maclean
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RolePlayleader
Country of ResidenceScotland
Correspondence Address8 Morvern Drive Morvern Drive
Tobermory
Isle Of Mull
PA75 6AH
Scotland
Director NameAlastair Ian Maclean
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleJoiner Contractor
Country of ResidenceScotland
Correspondence AddressNess Cottage
Breadalbane Street, Tobermory
Isle Of Mull
PA75 6PE
Scotland
Director NameMrs Janet Maciver MacDonald
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Sgillinn
Tobermory
Isle Of Mull
Argyll
PA75 6QA
Scotland
Director NameElizabeth Jane Brunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore
Fionnphort
Isle Of Mull
PA66 6BL
Scotland
Director NameMs Mairi Maclean
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2012(7 years after company formation)
Appointment Duration12 years, 1 month
RoleEducation
Country of ResidenceScotland
Correspondence AddressLochbuie Cottage Albert Street
Tobermory
Isle Of Mull
PA75 6PJ
Scotland
Director NameMiss Kirsten McDonald
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed21 May 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressA' Challtuinn Erray Road
Tobermory
Isle Of Mull
PA75 6PS
Scotland
Secretary NameMiss Kirsten McDonald
StatusCurrent
Appointed15 June 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressA' Challtuinn Erray Road
Tobermory
Isle Of Mull
PA75 6PS
Scotland
Director NameMrs Katrina Anne Laurie
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressClachaig Gruline
Aros
Isle Of Mull
PA71 6HR
Scotland
Director NameDr Alasdair Cameron Whyte
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed03 June 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleResearch Fellow
Country of ResidenceScotland
Correspondence AddressRockville Salen, Aros
Isle Of Mull
PA72 6JB
Scotland
Director NameMiss Shannon May Maclean
Date of BirthOctober 1997 (Born 26 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleAssistant Communications Officer
Country of ResidenceScotland
Correspondence Address3 Ruarigan Terrace Ruarigan Terrace
Tobermory
Isle Of Mull
PA75 6PF
Scotland
Director NameDonald Angus Macleod
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence Address36 Riverside Court
Tobermory
Isle Of Mull
PA75 6RF
Scotland
Director NameHelen Christina Young
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleRetired Schoolteacher
Country of ResidenceScotland
Correspondence AddressBeechcroft
Lochdon
Isle Of Mull
PA64 6AP
Scotland
Director NameEleanor Barbara Wagstaff
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleSilversmith
Country of ResidenceScotland
Correspondence AddressDeargphort
Fionnphort
Isle Of Mull
PA66 6BP
Scotland
Secretary NameMrs Janet Maciver MacDonald
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Sgillinn
Tobermory
Isle Of Mull
Argyll
PA75 6QA
Scotland
Director NameRiona Jane Isobel Whyte
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2009)
RoleShop Keeper
Correspondence AddressRockville, Salen
Aros
Isle Of Mull
Argyll
PA72 6JB
Scotland
Director NameMr Iain Mackinnon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 March 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAchadhbeag 3 Western Road
Tobermory
Argyll
PA75 6RA
Scotland
Director NameMr Malcolm John Maclean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2014)
RolePainter/Decorator
Country of ResidenceScotland
Correspondence AddressCnoc Na Sgillinn
Tobermory
Isle Of Mull
PA75 6QA
Scotland
Director NameMs Michelle Jean McEwan
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed19 January 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2012)
RoleSales And Admin
Country of ResidenceScotland
Correspondence Address12 Millbrae
Bunessan
Isle Of Mull
PA67 6DQ
Scotland
Director NameMrs Janice Irene Roberts
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Struan Crescent
Tobermory
Isle Of Mull
PA75 6AD
Scotland

Location

Registered Address3 Ruarigan Terrace
Tobermory
Isle Of Mull
PA75 6PF
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2014
Turnover£2,895
Net Worth£8,186
Cash£8,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

4 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 April 2023Termination of appointment of Kirsten Mcdonald as a director on 28 April 2023 (1 page)
28 April 2023Registered office address changed from Currahee Aros Isle of Mull PA72 6JS Scotland to 3 Ruarigan Terrace Tobermory Isle of Mull PA75 6PF on 28 April 2023 (1 page)
28 April 2023Appointment of Miss Shannon May Maclean as a secretary on 28 April 2023 (2 pages)
28 April 2023Termination of appointment of Kirsten Mcdonald as a secretary on 28 April 2023 (1 page)
14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 December 2022Registered office address changed from A' Challtuinn Erray Road Tobermory Isle of Mull PA75 6PS Scotland to Currahee Aros Isle of Mull PA72 6JS on 4 December 2022 (1 page)
7 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 March 2021Secretary's details changed for Miss Kirsten Mcdonald on 8 March 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 March 2021Director's details changed for Carol Maclean on 8 March 2021 (2 pages)
16 September 2020Director's details changed for Miss Shannon May Maclean on 7 September 2020 (2 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
31 August 2020Appointment of Miss Shannon May Maclean as a director on 19 August 2020 (2 pages)
31 August 2020Director's details changed for Miss Kirsten Mcdonald on 5 March 2018 (2 pages)
8 July 2020Termination of appointment of Janice Irene Roberts as a director on 3 July 2020 (1 page)
10 June 2020Appointment of Dr Alasdair Cameron Whyte as a director on 3 June 2020 (2 pages)
26 February 2020Director's details changed for Miss Katrina Anne Maclean on 28 June 2019 (2 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
12 June 2018Appointment of Miss Katrina Anne Maclean as a director on 16 May 2018 (2 pages)
12 June 2018Appointment of Mrs Janice Irene Roberts as a director on 16 May 2018 (2 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 April 2018Registered 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 15 April 2018 (1 page)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
29 November 2016Director's details changed for Miss Kirsten Macdonald on 29 November 2016 (2 pages)
29 November 2016Director's details changed for Miss Kirsten Macdonald on 29 November 2016 (2 pages)
29 November 2016Termination of appointment of Eleanor Barbara Wagstaff as a director on 16 March 2016 (1 page)
29 November 2016Termination of appointment of Eleanor Barbara Wagstaff as a director on 16 March 2016 (1 page)
12 November 2016Registered office address changed from Cnoc Na Sgillinn Tobermory Isle of Mull PA75 6QA to 9 Morvern Drive Tobermory Isle of Mull PA75 6AH on 12 November 2016 (1 page)
12 November 2016Termination of appointment of Janet Maciver Macdonald as a secretary on 15 June 2016 (1 page)
12 November 2016Termination of appointment of Janet Maciver Macdonald as a secretary on 15 June 2016 (1 page)
12 November 2016Appointment of Miss Kirsten Mcdonald as a secretary on 15 June 2016 (2 pages)
12 November 2016Appointment of Miss Kirsten Mcdonald as a secretary on 15 June 2016 (2 pages)
12 November 2016Registered office address changed from Cnoc Na Sgillinn Tobermory Isle of Mull PA75 6QA to 9 Morvern Drive Tobermory Isle of Mull PA75 6AH on 12 November 2016 (1 page)
21 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
9 March 2016Annual return made up to 16 February 2016 no member list (9 pages)
9 March 2016Annual return made up to 16 February 2016 no member list (9 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 February 2015Annual return made up to 16 February 2015 no member list (9 pages)
24 February 2015Annual return made up to 16 February 2015 no member list (9 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 September 2014Company name changed co-roinn ghaidlig mhuile agus idhe (mull & iona gaelic partnership)\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(5 pages)
4 September 2014Company name changed co-roinn ghaidlig mhuile agus idhe (mull & iona gaelic partnership)\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(5 pages)
3 July 2014Appointment of Miss Kirsten Macdonald as a director (2 pages)
3 July 2014Termination of appointment of Malcolm Maclean as a director (1 page)
3 July 2014Termination of appointment of Malcolm Maclean as a director (1 page)
3 July 2014Appointment of Miss Kirsten Macdonald as a director (2 pages)
4 March 2014Annual return made up to 16 February 2014 no member list (9 pages)
4 March 2014Annual return made up to 16 February 2014 no member list (9 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 16 February 2013 no member list (9 pages)
13 March 2013Annual return made up to 16 February 2013 no member list (9 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 May 2012Appointment of Ms Mairi Maclean as a director (2 pages)
29 May 2012Appointment of Ms Mairi Maclean as a director (2 pages)
28 May 2012Termination of appointment of Michelle Mcewan as a director (1 page)
28 May 2012Termination of appointment of Michelle Mcewan as a director (1 page)
15 March 2012Annual return made up to 16 February 2012 no member list (9 pages)
15 March 2012Annual return made up to 16 February 2012 no member list (9 pages)
7 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 November 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 May 2011Termination of appointment of Iain Mackinnon as a director (1 page)
11 May 2011Termination of appointment of Helen Young as a director (1 page)
11 May 2011Termination of appointment of Iain Mackinnon as a director (1 page)
11 May 2011Termination of appointment of Helen Young as a director (1 page)
9 March 2011Annual return made up to 16 February 2011 no member list (11 pages)
9 March 2011Annual return made up to 16 February 2011 no member list (11 pages)
24 January 2011Appointment of Ms Michelle Jean Mcewan as a director (2 pages)
24 January 2011Appointment of Ms Michelle Jean Mcewan as a director (2 pages)
22 December 2010Appointment of Mr Malcolm John Maclean as a director (2 pages)
22 December 2010Appointment of Mr Malcolm John Maclean as a director (2 pages)
19 August 2010Termination of appointment of Donald Macleod as a director (1 page)
19 August 2010Termination of appointment of Donald Macleod as a director (1 page)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 March 2010Annual return made up to 16 February 2010 no member list (6 pages)
17 March 2010Annual return made up to 16 February 2010 no member list (6 pages)
16 March 2010Director's details changed for Mr Iain Mackinnon on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Carol Maclean on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Eleanor Barbara Wagstaff on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Alastair Ian Maclean on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Iain Mackinnon on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Donald Angus Macleod on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Elizabeth Jane Brunton on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Alastair Ian Maclean on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Donald Angus Macleod on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Eleanor Barbara Wagstaff on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Elizabeth Jane Brunton on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Helen Christina Young on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Helen Christina Young on 13 March 2010 (2 pages)
16 March 2010Director's details changed for Carol Maclean on 13 March 2010 (2 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 May 2009Director appointed mr iain mackinnon (1 page)
14 May 2009Director appointed mr iain mackinnon (1 page)
13 May 2009Appointment terminated director riona whyte (1 page)
13 May 2009Appointment terminated director riona whyte (1 page)
17 February 2009Annual return made up to 16/02/09 (4 pages)
17 February 2009Annual return made up to 16/02/09 (4 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 February 2008Annual return made up to 16/02/08 (4 pages)
26 February 2008Annual return made up to 16/02/08 (4 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 March 2007Annual return made up to 16/02/07 (3 pages)
13 March 2007Annual return made up to 16/02/07 (3 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
18 April 2006Annual return made up to 16/02/06 (2 pages)
18 April 2006Annual return made up to 16/02/06 (2 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
30 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
30 March 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 February 2005Incorporation (29 pages)
16 February 2005Incorporation (29 pages)