Company NameSabhal Mor Ostaig
Company StatusActive
Company NumberSC361752
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2009(14 years, 10 months ago)
Previous NameSabhal Mor Ostaig Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85520Cultural education

Directors

Director NameMr Angus George Macleod
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(5 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWright Johnston & Mackenzie Llp Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMrs Sine Millar Ghilleasbuig
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed06 March 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleGaelic Language Agency Officer
Country of ResidenceScotland
Correspondence Address3 Glasphein
Staffin
Portree
Isle Of Skye
IV51 9JZ
Scotland
Director NameMr Angus Donald John Macquien Macinnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMr Angus Lamont Macleod
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameDr Mary Macleod Andrew
Date of BirthNovember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleEducation
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMs Kathleen Joan MacDonald
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameDr Gillian Munro
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCollege Principal
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMs Mary Ellen Stewart
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMr Roddy Neithercut
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(10 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameProf Bryan Duncan Macgregor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleProfessor Of Land Economy
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameDr Donalda Theresa McComb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMrs Fiona Dunn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(12 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleSponsorship Manager Scottish Government
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Secretary NameLasair Ltd (Corporation)
StatusCurrent
Appointed11 May 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address14 RÃ’Naigh
14 Camuscross, Isleornsay
Isle Of Skye
IV43 8QS
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameMr David Kemlo Laing
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Margaret Rose Drive
Edinburgh
EH10 7ER
Scotland
Director NameAnil Torrance Jutagir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2009)
RoleLawyer
Correspondence Address31 Colthill Circle
Milltimber
Aberdeen
Ab13 Oeh
Director NameDughall Macamhlaidh
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMontgomerie Heights Apt 3/4
Jordanhill
Glasgow
G13 1UB
Scotland
Director NameIain Macasgaill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2014)
RoleRetired Public Servant (Chartered Accountant)
Country of ResidenceScotland
Correspondence Address20 Kilmory Gardens
Shore Road
Skelmorlie
North Ayrshire
PA17 5EX
Scotland
Director NameMurchadh Caimbeul
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 2014)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressLoanfern Guest House 4 Glenurquhart Road
Inverness
IV3 5NU
Scotland
Director NameTom Macillinnein
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 November 2009)
RoleChartered Accountant
Correspondence Address2 Knockhouse Hill
Crossford
Dunfermline
KY12 8PT
Scotland
Director NameDomhnall Maccormaig
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2012)
RoleAntiquarian Bookseller
Country of ResidenceScotland
Correspondence Address19 Braid Crescent
Edinburgh
EH10 6AX
Scotland
Director NameDomhnall Iain Macaonghais
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2011)
RoleChief Executive Scotland Europa
Country of ResidenceScotland
Correspondence Address4 Gowrie Street
Newport-On-Tay
Fife
DD6 8ED
Scotland
Director NameDaibhidh Adger
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2012)
RoleProfessor Of Linguistics
Country of ResidenceEngland
Correspondence Address21 Lister Road
London
E11 3DS
Secretary NameNicola Mackay Thomson
StatusResigned
Appointed30 September 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2012)
RoleCompany Director
Correspondence AddressRonaigh 14 Camuscross
Isleornsay
Isle Of Skye
IV43 8QS
Scotland
Director NameMrs Maggie Cunningham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(10 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMrs Catherine Macaulay Dunn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(10 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 29 July 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMs Alexandra NicdhÃ’Mhnaill Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2021)
RoleChief Executive, Chartered Institute Of Linguists
Country of ResidenceUnited Kingdom
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Secretary NameMrs Margaret Elizabeth Fowler
StatusResigned
Appointed15 June 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMr Angus Maccuish
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2016)
RoleChatered Surveyor
Country of ResidenceScotland
Correspondence Address3 Macaulay Walk
Hazlehead
Aberdeen
AB15 8FQ
Scotland
Secretary NameCairistiona Niccoinnich
StatusResigned
Appointed31 July 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMr Arthur Edward Cormack
Date of BirthApril 1965 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed12 September 2014(5 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Secretary NameMrs Fiona Mackinnon
StatusResigned
Appointed03 March 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMr Iain Graham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2022)
RoleCollege Registrar
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Director NameMr Angus Maclennan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitesmo.uhi.ac.uk
Telephone01471 888000
Telephone regionIsle of Skye – Broadford

Location

Registered AddressColaiste Gaidhlig Na H-Alba An Teanga
Sleite
An T-Eilean Sgitheanach
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Financials

Year2014
Turnover£5,555,328
Net Worth£16,230,241
Cash£1,286,058
Current Liabilities£1,475,106

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

6 January 2012Delivered on: 13 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of piece of ground extending to 0.59 ha or thereby lying on or towards the north east of the road leading from teanga to ach na cloich at teange sleibhte and t eilean sgitheanach.
Outstanding
6 January 2012Delivered on: 13 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area or piece of ground at ostaig in the parish of sleat island of skye.
Outstanding
6 January 2012Delivered on: 13 January 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the two areas or pieces of ground extending in total to 0.614 ha at teanga sleibhte an t-eilean sgitheanach (sleat, isle of skye).
Outstanding
6 January 2012Delivered on: 13 January 2012
Persons entitled: University of the Highlands and Islands

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.25 acres or thereby at ostaig in the parish of sleat isle of skye and county of inverness.
Outstanding
21 November 2011Delivered on: 8 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 December 2011Delivered on: 16 December 2011
Satisfied on: 13 January 2012
Persons entitled: University of the Highlands and Islands

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6,25 acres or thereby at ostaig in the parish of sleat isle of skye and county of inverness.
Fully Satisfied

Filing History

29 December 2020Group of companies' accounts made up to 31 July 2020 (51 pages)
7 December 2020Appointment of Professor Bryan Duncan Macgregor as a director on 4 December 2020 (2 pages)
9 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 August 2020Group of companies' accounts made up to 31 July 2019 (37 pages)
29 July 2020Termination of appointment of Catherine Macaulay Dunn as a director on 29 July 2020 (1 page)
29 July 2020Termination of appointment of Angus Maclennan as a director on 29 July 2020 (1 page)
25 November 2019Appointment of Mr Roddy Neithercut as a director on 22 November 2019 (2 pages)
29 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Arthur Edward Cormack as a director on 15 February 2019 (1 page)
17 January 2019Appointment of Dr Gillian Munro as a director on 14 September 2018 (2 pages)
17 January 2019Termination of appointment of Alasdair Gilleasbuig Boyd Robertson as a director on 31 July 2018 (1 page)
17 January 2019Termination of appointment of Fiona Mackinnon as a secretary on 14 September 2018 (1 page)
10 January 2019Group of companies' accounts made up to 31 July 2018 (36 pages)
28 November 2018Appointment of Ms Mary Ellen Stewart as a director on 23 November 2018 (2 pages)
10 July 2018Appointment of Mr Angus Maclennan as a director on 8 June 2018 (2 pages)
9 July 2018Appointment of Ms Kathleen Joan Macdonald as a director on 9 March 2018 (2 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
24 May 2018Appointment of Dr Mary Macleod Andrew as a director on 24 November 2017 (2 pages)
24 April 2018Group of companies' accounts made up to 31 July 2017 (34 pages)
8 March 2018Termination of appointment of Maire Ni Annrachain as a director on 24 November 2017 (1 page)
8 March 2018Termination of appointment of Aideen Mary O'malley as a director on 24 November 2017 (1 page)
8 March 2018Termination of appointment of Cairistiona Walker as a director on 24 November 2017 (1 page)
8 March 2018Termination of appointment of Alasdair Macleod as a director on 24 November 2017 (1 page)
12 October 2017Appointment of Mr Arthur Cormack as a director on 12 September 2014 (2 pages)
12 October 2017Appointment of Mr Arthur Cormack as a director on 12 September 2014 (2 pages)
12 October 2017Termination of appointment of Faye Maria Macleod as a director on 3 March 2017 (1 page)
12 October 2017Termination of appointment of Faye Maria Macleod as a director on 3 March 2017 (1 page)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
11 May 2017Group of companies' accounts made up to 31 July 2016 (33 pages)
11 May 2017Group of companies' accounts made up to 31 July 2016 (33 pages)
27 March 2017Director's details changed for Mr Iain Grahan on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Iain Grahan on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Iain Grahan as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Angus Lamont Macleod as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Angus Lamont Macleod as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Iain Grahan as a director on 27 March 2017 (2 pages)
16 March 2017Appointment of Mrs Fiona Mackinnon as a secretary on 3 March 2017 (2 pages)
16 March 2017Termination of appointment of Cairistiona Niccoinnich as a secretary on 3 March 2017 (1 page)
16 March 2017Termination of appointment of Cairistiona Niccoinnich as a secretary on 3 March 2017 (1 page)
16 March 2017Appointment of Mrs Fiona Mackinnon as a secretary on 3 March 2017 (2 pages)
9 September 2016Annual return made up to 25 June 2016 no member list (8 pages)
9 September 2016Annual return made up to 25 June 2016 no member list (8 pages)
8 September 2016Termination of appointment of Angus Maccuish as a director on 1 September 2016 (1 page)
8 September 2016Termination of appointment of Angus Maccuish as a director on 1 September 2016 (1 page)
8 September 2016Appointment of Ms Faye Maria Macleod as a director on 1 July 2016 (2 pages)
8 September 2016Appointment of Mr Angus Donald John Macquien Macinnes as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Angus Donald John Macquien Macinnes as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Ms Faye Maria Macleod as a director on 1 July 2016 (2 pages)
5 May 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
5 May 2016Group of companies' accounts made up to 31 July 2015 (30 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 March 2016Termination of appointment of Dughall Macamhlaidh as a director on 27 November 2015 (1 page)
24 March 2016Termination of appointment of Ruaraidh Iain Macleoid as a director on 27 November 2015 (1 page)
24 March 2016Termination of appointment of Dughall Macamhlaidh as a director on 27 November 2015 (1 page)
24 March 2016Termination of appointment of Ruaraidh Iain Macleoid as a director on 27 November 2015 (1 page)
22 March 2016Appointment of Professor Alasdair Gilleasbuig Boyd Robertson as a director on 11 March 2016 (2 pages)
22 March 2016Appointment of Professor Alasdair Gilleasbuig Boyd Robertson as a director on 11 March 2016 (2 pages)
12 November 2015Director's details changed for Mr Angus George Macleod on 28 November 2014 (2 pages)
12 November 2015Director's details changed for Mr Angus George Macleod on 28 November 2014 (2 pages)
15 October 2015Appointment of Mr Alasdair Macleod as a director on 19 June 2015 (2 pages)
15 October 2015Appointment of Mr Alasdair Macleod as a director on 19 June 2015 (2 pages)
14 October 2015Appointment of Ms Sine Ghilleasbuig as a director on 6 March 2015 (2 pages)
14 October 2015Appointment of Mr Angus George Macleod as a director on 28 November 2014 (2 pages)
14 October 2015Appointment of Ms Sine Ghilleasbuig as a director on 6 March 2015 (2 pages)
14 October 2015Appointment of Mr Angus George Macleod as a director on 28 November 2014 (2 pages)
24 August 2015Annual return made up to 25 June 2015 no member list (10 pages)
24 August 2015Annual return made up to 25 June 2015 no member list (10 pages)
15 May 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
15 May 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
8 July 2014Termination of appointment of Maggie Cunningham as a director (1 page)
8 July 2014Termination of appointment of Murchadh Caimbeul as a director (1 page)
8 July 2014Termination of appointment of Iain Macasgaill as a director (1 page)
8 July 2014Termination of appointment of Murchadh Caimbeul as a director (1 page)
8 July 2014Termination of appointment of Maggie Cunningham as a director (1 page)
8 July 2014Annual return made up to 25 June 2014 no member list (10 pages)
8 July 2014Annual return made up to 25 June 2014 no member list (10 pages)
8 July 2014Termination of appointment of Iain Macasgaill as a director (1 page)
8 July 2014Termination of appointment of Murchadh Caimbeul as a director (1 page)
8 July 2014Termination of appointment of Murchadh Caimbeul as a director (1 page)
1 May 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
1 May 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
21 August 2013Appointment of Cairistiona Niccoinnich as a secretary (1 page)
21 August 2013Appointment of Cairistiona Niccoinnich as a secretary (1 page)
7 August 2013Annual return made up to 25 June 2013 no member list (12 pages)
7 August 2013Appointment of Mr Angus Maccuish as a director (2 pages)
7 August 2013Appointment of Mr John Morrison as a director (2 pages)
7 August 2013Appointment of Mr Angus Maccuish as a director (2 pages)
7 August 2013Termination of appointment of Margaret Fowler as a secretary (1 page)
7 August 2013Annual return made up to 25 June 2013 no member list (12 pages)
7 August 2013Termination of appointment of Seumas Macneill as a director (1 page)
7 August 2013Appointment of Mr John Morrison as a director (2 pages)
7 August 2013Termination of appointment of Seumas Macneill as a director (1 page)
7 August 2013Termination of appointment of Margaret Fowler as a secretary (1 page)
17 April 2013Group of companies' accounts made up to 31 July 2012 (29 pages)
17 April 2013Group of companies' accounts made up to 31 July 2012 (29 pages)
25 June 2012Annual return made up to 25 June 2012 no member list (11 pages)
25 June 2012Annual return made up to 25 June 2012 no member list (11 pages)
21 June 2012Termination of appointment of Daibhidh Adger as a director (1 page)
21 June 2012Termination of appointment of Domhnall Maccormaig as a director (1 page)
21 June 2012Termination of appointment of Nicola Thomson as a secretary (1 page)
21 June 2012Termination of appointment of Daibhidh Adger as a director (1 page)
21 June 2012Appointment of Mrs Margaret Elizabeth Fowler as a secretary (1 page)
21 June 2012Termination of appointment of Nicola Thomson as a secretary (1 page)
21 June 2012Appointment of Mrs Margaret Elizabeth Fowler as a secretary (1 page)
21 June 2012Termination of appointment of Domhnall Maccormaig as a director (1 page)
4 May 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
4 May 2012Group of companies' accounts made up to 31 July 2011 (30 pages)
24 March 2012Alterations to floating charge 1 (6 pages)
24 March 2012Alterations to floating charge 1 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2011Secretary's details changed for Nicola Mackay Thomson on 28 October 2011 (2 pages)
28 October 2011Secretary's details changed for Nicola Mackay Thomson on 28 October 2011 (2 pages)
27 July 2011Annual return made up to 25 June 2011 no member list (14 pages)
27 July 2011Annual return made up to 25 June 2011 no member list (14 pages)
14 June 2011Appointment of Ms Alexandra Nicdhòmhnaill Jones as a director (2 pages)
14 June 2011Appointment of Ms Alexandra Nicdhòmhnaill Jones as a director (2 pages)
25 March 2011Group of companies' accounts made up to 31 July 2010 (30 pages)
25 March 2011Group of companies' accounts made up to 31 July 2010 (30 pages)
21 March 2011Termination of appointment of Domhnall Macaonghais as a director (1 page)
21 March 2011Termination of appointment of Domhnall Macaonghais as a director (1 page)
14 July 2010Director's details changed for Domhnall Iain Macaonghais on 1 November 2009 (2 pages)
14 July 2010Registered office address changed from , Colaiste Gaidhlig Na Alba an Teanga, an T-Eilean Sgitheanach, IV44 8RQ, Alba on 14 July 2010 (1 page)
14 July 2010Director's details changed for Ruaraidh Iain Macleoid on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Ruaraidh Iain Macleoid on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Domhnall Iain Macaonghais on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 25 June 2010 no member list (9 pages)
14 July 2010Registered office address changed from , Colaiste Gaidhlig Na Alba an Teanga, an T-Eilean Sgitheanach, IV44 8RQ, Alba on 14 July 2010 (1 page)
14 July 2010Director's details changed for Ruaraidh Iain Macleoid on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 25 June 2010 no member list (9 pages)
14 July 2010Director's details changed for Domhnall Iain Macaonghais on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Murchadh Caimbeul on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Murchadh Caimbeul on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Seumas Macneill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Cairistiona Walker on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Cairistiona Walker on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Iain Macasgaill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Seumas Macneill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Dughall Macamhlaidh on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Daibhidh Adger on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Iain Macasgaill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Dughall Macamhlaidh on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Aideen Mary O'malley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Iain Macasgaill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Domhnall Maccormaig on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Aideen Mary O'malley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Seumas Macneill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Cairistiona Walker on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Daibhidh Adger on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Daibhidh Adger on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Aideen Mary O'malley on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Murchadh Caimbeul on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Maire Ni Annrachain on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Domhnall Maccormaig on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Maire Ni Annrachain on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Dughall Macamhlaidh on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Maire Ni Annrachain on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Domhnall Maccormaig on 1 October 2009 (2 pages)
12 May 2010Appointment of Mrs Maggie Cunningham as a director (2 pages)
12 May 2010Appointment of Mrs Maggie Cunningham as a director (2 pages)
12 May 2010Appointment of Mrs Catherine Macaulay Dunn as a director (2 pages)
12 May 2010Appointment of Mrs Catherine Macaulay Dunn as a director (2 pages)
8 December 2009Termination of appointment of Tom Macillinnein as a director (1 page)
8 December 2009Termination of appointment of Tom Macillinnein as a director (1 page)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2009Termination of appointment of Anil Jutagir as a director (1 page)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2009Termination of appointment of Anil Jutagir as a director (1 page)
14 October 2009Termination of appointment of David Laing as a director (1 page)
14 October 2009Termination of appointment of David Laing as a director (1 page)
13 October 2009Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Nicola Mackay Thomson as a secretary (1 page)
13 October 2009Appointment of Nicola Mackay Thomson as a secretary (1 page)
13 October 2009Termination of appointment of Lc Secretaries Limited as a secretary (1 page)
30 September 2009Director appointed iain macasgaill (1 page)
30 September 2009Director appointed daibhidh adger (1 page)
30 September 2009Director appointed tom macillinnein (1 page)
30 September 2009Director appointed tom macillinnein (1 page)
30 September 2009Director appointed ruaraidh iain macleoid (1 page)
30 September 2009Director appointed dughall macamhlaidh (1 page)
30 September 2009Director appointed dughall macamhlaidh (1 page)
30 September 2009Director appointed maire NI annrachain (1 page)
30 September 2009Director appointed domhnall iain macaonghais (1 page)
30 September 2009Director appointed seumas macneill (1 page)
30 September 2009Director appointed iain macasgaill (1 page)
30 September 2009Director appointed domhnall iain macaonghais (1 page)
30 September 2009Director appointed maire NI annrachain (1 page)
30 September 2009Director appointed domhnall maccormaig (1 page)
30 September 2009Director appointed murchadh caimbeul (1 page)
30 September 2009Director appointed aideen o'malley (1 page)
30 September 2009Director appointed cairistiona walker (1 page)
30 September 2009Director appointed murchadh caimbeul (1 page)
30 September 2009Director appointed cairistiona walker (1 page)
30 September 2009Director appointed daibhidh adger (1 page)
30 September 2009Director appointed domhnall maccormaig (1 page)
30 September 2009Director appointed ruaraidh iain macleoid (1 page)
30 September 2009Director appointed seumas macneill (1 page)
30 September 2009Director appointed aideen o'malley (1 page)
12 August 2009Company name changed sabhal mor ostaig LIMITED\certificate issued on 12/08/09 (4 pages)
12 August 2009Company name changed sabhal mor ostaig LIMITED\certificate issued on 12/08/09 (4 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
11 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
11 August 2009Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page)
15 July 2009Director appointed anil torrance jutagir (1 page)
15 July 2009Registered office changed on 15/07/2009 from, johnstone house 52-54 rose street, aberdeen, AB10 1HA (1 page)
15 July 2009Director appointed anil torrance jutagir (1 page)
15 July 2009Director appointed david kemlo laing (2 pages)
15 July 2009Director appointed david kemlo laing (2 pages)
15 July 2009Appointment terminated director pamela leiper (1 page)
15 July 2009Appointment terminated director pamela leiper (1 page)
15 July 2009Registered office changed on 15/07/2009 from, johnstone house 52-54 rose street, aberdeen, AB10 1HA (1 page)
25 June 2009Incorporation (14 pages)
25 June 2009Incorporation (14 pages)