Company NameFEIS Gleann Albainn
Company StatusActive
Company NumberSC325521
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 June 2007(16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr William Francis Skeoch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleHouse Husband
Country of ResidenceScotland
Correspondence AddressTianavaig
Millfield
Fort Augustus
Inverness Shire
PH32 4BY
Scotland
Director NameMr James Allan Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(3 years after company formation)
Appointment Duration13 years, 10 months
RoleTeacher Of Biology/Science
Country of ResidenceScotland
Correspondence AddressTantallon Millfield
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
Director NameMr Patrick Ungless
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleManagement Consultant (Retired)
Country of ResidenceScotland
Correspondence AddressKishmuil Inchnacardoch
Fort Augustus
Inverness-Shire
PH32 4BN
Scotland
Director NameDr Jill Elizabeth Skeoch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTianavaig Millfield
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
Secretary NameMr Patrick Ungless
StatusCurrent
Appointed01 December 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressKishmuil Inchnacardoch
Fort Augustus
Inverness-Shire
PH32 4BN
Scotland
Director NameJan Culshaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleEntertainer/Retailer
Country of ResidenceScotland
Correspondence AddressAvalon 14 Jenkins Park
Fort Augustus
Inverness-Shire
PH32 4BP
Scotland
Director NameSharon Fraser
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSelf Employed Leisure Consulta
Correspondence AddressInnishail
South Laggan
Spean Bridge
Inverness-Shire
PH34 4EA
Scotland
Director NameMaria Caroline Macrae
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RolePost Person
Correspondence AddressSouth Laggan
Spean Bridge
Inverness-Shire
PH34 4EA
Scotland
Director NameChristine Margaret Pinkerton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleClerical Assistant/Typist
Correspondence AddressKenora
Lovat Terrace
Fort Augustus
Inverness-Shire
PH32 4DN
Scotland
Secretary NameChristine Margaret Pinkerton
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleClerical Assistant/Typist
Correspondence AddressKenora
Lovat Terrace
Fort Augustus
Inverness-Shire
PH32 4DN
Scotland
Director NameDr Jill Elizabeth Skeoch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(4 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTianavaig
Millfield
Fort Augustus
Inverness Shire
PH32 4BY
Scotland
Secretary NameDr Jill Elizabeth Skeoch
NationalityBritish
StatusResigned
Appointed22 October 2007(4 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 June 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTianavaig
Millfield
Fort Augustus
Inverness Shire
PH32 4BY
Scotland
Director NameMrs Elizabeth Ann Rowe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2015)
RoleHousekeeper
Country of ResidenceScotland
Correspondence AddressThe Villa
By Craigard
Invergarry
Inverness-Shire
PH35 4HG
Scotland
Secretary NameMrs Marion Etive Riddle
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 14 June 2010)
RoleHouse Wife
Correspondence AddressGlen Albyn Cottage 6 South Laggan
Spean Bridge
Inverness-Shire
PH34 4EA
Scotland
Secretary NameMrs Elizabeth Ann Rowe
NationalityBritish
StatusResigned
Appointed16 June 2008(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2009)
RoleHousekeeper
Country of ResidenceScotland
Correspondence AddressThe Villa
By Craigard
Invergarry
Inverness-Shire
PH35 4HG
Scotland
Director NameTracey Maccallum
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 14 June 2010)
RoleHotel Receptionist
Correspondence AddressWestwood
Fort Augustus
Inverness-Shire
PH32 4BH
Scotland

Contact

Websitefeisgleannalbainn.co.uk
Telephone01320 366707
Telephone regionFort Augustus

Location

Registered AddressTianavaig
Millfield
Fort Augustus
Inverness-Shire
PH32 4BY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Financials

Year2014
Turnover£24,803
Net Worth£20,950
Cash£14,213
Current Liabilities£1,275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

9 July 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
2 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
2 August 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (6 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (6 pages)
19 January 2016Appointment of Mr Patrick Ungless as a secretary on 1 December 2015 (2 pages)
19 January 2016Appointment of Dr Jill Elizabeth Skeoch as a director on 1 December 2015 (2 pages)
19 January 2016Appointment of Dr Jill Elizabeth Skeoch as a director on 1 December 2015 (2 pages)
19 January 2016Appointment of Mr Patrick Ungless as a secretary on 1 December 2015 (2 pages)
18 January 2016Termination of appointment of Elizabeth Ann Rowe as a director on 30 November 2015 (1 page)
18 January 2016Termination of appointment of Elizabeth Ann Rowe as a director on 30 November 2015 (1 page)
7 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
29 June 2015Annual return made up to 14 June 2015 no member list (5 pages)
7 January 2015Director's details changed for Mr Patrick Ungless on 5 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Patrick Ungless on 5 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Patrick Ungless on 5 January 2015 (2 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
21 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
21 June 2014Annual return made up to 14 June 2014 no member list (5 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
30 June 2013Annual return made up to 14 June 2013 no member list (5 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
25 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
30 January 2012Appointment of Mr Patrick Ungless as a director (2 pages)
30 January 2012Appointment of Mr Patrick Ungless as a director (2 pages)
29 January 2012Termination of appointment of Jan Culshaw as a director (1 page)
29 January 2012Termination of appointment of Jan Culshaw as a director (1 page)
8 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 June 2011Registered office address changed from Avalon 14 Jenkins Park Fort Augustus Inverness-Shire PH32 4BP Scotland on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Avalon 14 Jenkins Park Fort Augustus Inverness-Shire PH32 4BP Scotland on 27 June 2011 (1 page)
27 June 2011Appointment of Mr James Allan Cooper as a director (2 pages)
27 June 2011Director's details changed for Jan Culshaw on 1 July 2010 (2 pages)
27 June 2011Director's details changed for Jan Culshaw on 1 July 2010 (2 pages)
27 June 2011Director's details changed for Jan Culshaw on 1 July 2010 (2 pages)
27 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
27 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
27 June 2011Appointment of Mr James Allan Cooper as a director (2 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 July 2010Registered office address changed from 7 South Laggan Spean Bridge Inverness-Shire PH34 4EA United Kingdom on 14 July 2010 (1 page)
14 July 2010Annual return made up to 14 June 2010 no member list (3 pages)
14 July 2010Annual return made up to 14 June 2010 no member list (3 pages)
14 July 2010Registered office address changed from 7 South Laggan Spean Bridge Inverness-Shire PH34 4EA United Kingdom on 14 July 2010 (1 page)
13 July 2010Director's details changed for Elizabeth Ann Rowe on 14 June 2010 (2 pages)
13 July 2010Termination of appointment of Maria Macrae as a director (1 page)
13 July 2010Director's details changed for Jan Culshaw on 14 June 2010 (2 pages)
13 July 2010Director's details changed for William Skeoch on 14 June 2010 (2 pages)
13 July 2010Termination of appointment of Tracey Maccallum as a director (1 page)
13 July 2010Termination of appointment of Maria Macrae as a director (1 page)
13 July 2010Director's details changed for Elizabeth Ann Rowe on 14 June 2010 (2 pages)
13 July 2010Termination of appointment of Tracey Maccallum as a director (1 page)
13 July 2010Termination of appointment of Marion Riddle as a secretary (1 page)
13 July 2010Termination of appointment of Marion Riddle as a secretary (1 page)
13 July 2010Director's details changed for William Skeoch on 14 June 2010 (2 pages)
13 July 2010Director's details changed for Jan Culshaw on 14 June 2010 (2 pages)
14 July 2009Annual return made up to 14/06/09 (3 pages)
14 July 2009Annual return made up to 14/06/09 (3 pages)
16 June 2009Director appointed tracey maccallum (2 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 June 2009Director appointed tracey maccallum (2 pages)
16 June 2009Appointment terminated director sharon fraser (1 page)
16 June 2009Appointment terminated director sharon fraser (1 page)
16 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 March 2009Appointment terminated secretary elizabeth rowe (1 page)
1 March 2009Appointment terminated secretary elizabeth rowe (1 page)
19 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
24 November 2008Memorandum and Articles of Association (10 pages)
24 November 2008Memorandum and Articles of Association (10 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2008Appointment terminated director jill skeoch (1 page)
26 August 2008Director and secretary appointed elizabeth ann rowe (2 pages)
26 August 2008Appointment terminated director jill skeoch (1 page)
26 August 2008Director and secretary appointed elizabeth ann rowe (2 pages)
18 August 2008Secretary appointed mrs marion etive riddle (1 page)
18 August 2008Appointment terminated secretary jill skeoch (1 page)
18 August 2008Secretary appointed mrs marion etive riddle (1 page)
18 August 2008Appointment terminated secretary jill skeoch (1 page)
6 August 2008Registered office changed on 06/08/2008 from kenora lovat terrace fort augustus inverness-shire PH32 4DN (1 page)
6 August 2008Annual return made up to 14/06/08 (3 pages)
6 August 2008Annual return made up to 14/06/08 (3 pages)
6 August 2008Registered office changed on 06/08/2008 from kenora lovat terrace fort augustus inverness-shire PH32 4DN (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
31 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
14 June 2007Incorporation (24 pages)
14 June 2007Incorporation (24 pages)