Beechwood Park
Inverness
IV2 3BW
Scotland
Director Name | Mrs Sine Millar Ghilleasbuig |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Gaelic Language Agency Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Glasphein Staffin Portree Isle Of Skye IV51 9JZ Scotland |
Director Name | Mr Angus Donald John Macquien Macinnes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mr Angus Lamont Macleod |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Dr Mary Macleod Andrew |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Ms Kathleen Joan MacDonald |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Dr Gillian Munro |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Ms Mary Ellen Stewart |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mr Roddy Neithercut |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Prof Bryan Duncan Macgregor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Professor Of Land Economy |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Dr Donalda Theresa McComb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mrs Fiona Dunn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sponsorship Manager Scottish Government |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Secretary Name | Lasair Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2022(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 14 RÃ’Naigh 14 Camuscross, Isleornsay Isle Of Skye IV43 8QS Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Margaret Rose Drive Edinburgh EH10 7ER Scotland |
Director Name | Anil Torrance Jutagir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2009) |
Role | Lawyer |
Correspondence Address | 31 Colthill Circle Milltimber Aberdeen Ab13 Oeh |
Director Name | Dughall Macamhlaidh |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 November 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Montgomerie Heights Apt 3/4 Jordanhill Glasgow G13 1UB Scotland |
Director Name | Iain Macasgaill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2014) |
Role | Retired Public Servant (Chartered Accountant) |
Country of Residence | Scotland |
Correspondence Address | 20 Kilmory Gardens Shore Road Skelmorlie North Ayrshire PA17 5EX Scotland |
Director Name | Murchadh Caimbeul |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 March 2014) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Loanfern Guest House 4 Glenurquhart Road Inverness IV3 5NU Scotland |
Director Name | Tom Macillinnein |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 November 2009) |
Role | Chartered Accountant |
Correspondence Address | 2 Knockhouse Hill Crossford Dunfermline KY12 8PT Scotland |
Director Name | Domhnall Maccormaig |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2012) |
Role | Antiquarian Bookseller |
Country of Residence | Scotland |
Correspondence Address | 19 Braid Crescent Edinburgh EH10 6AX Scotland |
Director Name | Domhnall Iain Macaonghais |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2011) |
Role | Chief Executive Scotland Europa |
Country of Residence | Scotland |
Correspondence Address | 4 Gowrie Street Newport-On-Tay Fife DD6 8ED Scotland |
Director Name | Daibhidh Adger |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2012) |
Role | Professor Of Linguistics |
Country of Residence | England |
Correspondence Address | 21 Lister Road London E11 3DS |
Secretary Name | Nicola Mackay Thomson |
---|---|
Status | Resigned |
Appointed | 30 September 2009(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2012) |
Role | Company Director |
Correspondence Address | Ronaigh 14 Camuscross Isleornsay Isle Of Skye IV43 8QS Scotland |
Director Name | Mrs Maggie Cunningham |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 March 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mrs Catherine Macaulay Dunn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 July 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Ms Alexandra NicdhÃ’Mhnaill Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 September 2021) |
Role | Chief Executive, Chartered Institute Of Linguists |
Country of Residence | United Kingdom |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Secretary Name | Mrs Margaret Elizabeth Fowler |
---|---|
Status | Resigned |
Appointed | 15 June 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mr Angus Maccuish |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2016) |
Role | Chatered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3 Macaulay Walk Hazlehead Aberdeen AB15 8FQ Scotland |
Secretary Name | Cairistiona Niccoinnich |
---|---|
Status | Resigned |
Appointed | 31 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mr Arthur Edward Cormack |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 September 2014(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Secretary Name | Mrs Fiona Mackinnon |
---|---|
Status | Resigned |
Appointed | 03 March 2017(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2018) |
Role | Company Director |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mr Iain Graham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2022) |
Role | College Registrar |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Director Name | Mr Angus Maclennan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2020) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | smo.uhi.ac.uk |
---|---|
Telephone | 01471 888000 |
Telephone region | Isle of Skye – Broadford |
Registered Address | Colaiste Gaidhlig Na H-Alba An Teanga Sleite An T-Eilean Sgitheanach IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Year | 2014 |
---|---|
Turnover | £5,555,328 |
Net Worth | £16,230,241 |
Cash | £1,286,058 |
Current Liabilities | £1,475,106 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
6 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
29 December 2020 | Group of companies' accounts made up to 31 July 2020 (51 pages) |
---|---|
7 December 2020 | Appointment of Professor Bryan Duncan Macgregor as a director on 4 December 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
18 August 2020 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
29 July 2020 | Termination of appointment of Catherine Macaulay Dunn as a director on 29 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Angus Maclennan as a director on 29 July 2020 (1 page) |
25 November 2019 | Appointment of Mr Roddy Neithercut as a director on 22 November 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
15 February 2019 | Termination of appointment of Arthur Edward Cormack as a director on 15 February 2019 (1 page) |
17 January 2019 | Appointment of Dr Gillian Munro as a director on 14 September 2018 (2 pages) |
17 January 2019 | Termination of appointment of Alasdair Gilleasbuig Boyd Robertson as a director on 31 July 2018 (1 page) |
17 January 2019 | Termination of appointment of Fiona Mackinnon as a secretary on 14 September 2018 (1 page) |
10 January 2019 | Group of companies' accounts made up to 31 July 2018 (36 pages) |
28 November 2018 | Appointment of Ms Mary Ellen Stewart as a director on 23 November 2018 (2 pages) |
10 July 2018 | Appointment of Mr Angus Maclennan as a director on 8 June 2018 (2 pages) |
9 July 2018 | Appointment of Ms Kathleen Joan Macdonald as a director on 9 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Dr Mary Macleod Andrew as a director on 24 November 2017 (2 pages) |
24 April 2018 | Group of companies' accounts made up to 31 July 2017 (34 pages) |
8 March 2018 | Termination of appointment of Maire Ni Annrachain as a director on 24 November 2017 (1 page) |
8 March 2018 | Termination of appointment of Aideen Mary O'malley as a director on 24 November 2017 (1 page) |
8 March 2018 | Termination of appointment of Cairistiona Walker as a director on 24 November 2017 (1 page) |
8 March 2018 | Termination of appointment of Alasdair Macleod as a director on 24 November 2017 (1 page) |
12 October 2017 | Appointment of Mr Arthur Cormack as a director on 12 September 2014 (2 pages) |
12 October 2017 | Appointment of Mr Arthur Cormack as a director on 12 September 2014 (2 pages) |
12 October 2017 | Termination of appointment of Faye Maria Macleod as a director on 3 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Faye Maria Macleod as a director on 3 March 2017 (1 page) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
11 May 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
11 May 2017 | Group of companies' accounts made up to 31 July 2016 (33 pages) |
27 March 2017 | Director's details changed for Mr Iain Grahan on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Iain Grahan on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Iain Grahan as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Angus Lamont Macleod as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Angus Lamont Macleod as a director on 27 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Iain Grahan as a director on 27 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Fiona Mackinnon as a secretary on 3 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Cairistiona Niccoinnich as a secretary on 3 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Cairistiona Niccoinnich as a secretary on 3 March 2017 (1 page) |
16 March 2017 | Appointment of Mrs Fiona Mackinnon as a secretary on 3 March 2017 (2 pages) |
9 September 2016 | Annual return made up to 25 June 2016 no member list (8 pages) |
9 September 2016 | Annual return made up to 25 June 2016 no member list (8 pages) |
8 September 2016 | Termination of appointment of Angus Maccuish as a director on 1 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Angus Maccuish as a director on 1 September 2016 (1 page) |
8 September 2016 | Appointment of Ms Faye Maria Macleod as a director on 1 July 2016 (2 pages) |
8 September 2016 | Appointment of Mr Angus Donald John Macquien Macinnes as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Angus Donald John Macquien Macinnes as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Ms Faye Maria Macleod as a director on 1 July 2016 (2 pages) |
5 May 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
5 May 2016 | Group of companies' accounts made up to 31 July 2015 (30 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
24 March 2016 | Termination of appointment of Dughall Macamhlaidh as a director on 27 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Ruaraidh Iain Macleoid as a director on 27 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Dughall Macamhlaidh as a director on 27 November 2015 (1 page) |
24 March 2016 | Termination of appointment of Ruaraidh Iain Macleoid as a director on 27 November 2015 (1 page) |
22 March 2016 | Appointment of Professor Alasdair Gilleasbuig Boyd Robertson as a director on 11 March 2016 (2 pages) |
22 March 2016 | Appointment of Professor Alasdair Gilleasbuig Boyd Robertson as a director on 11 March 2016 (2 pages) |
12 November 2015 | Director's details changed for Mr Angus George Macleod on 28 November 2014 (2 pages) |
12 November 2015 | Director's details changed for Mr Angus George Macleod on 28 November 2014 (2 pages) |
15 October 2015 | Appointment of Mr Alasdair Macleod as a director on 19 June 2015 (2 pages) |
15 October 2015 | Appointment of Mr Alasdair Macleod as a director on 19 June 2015 (2 pages) |
14 October 2015 | Appointment of Ms Sine Ghilleasbuig as a director on 6 March 2015 (2 pages) |
14 October 2015 | Appointment of Mr Angus George Macleod as a director on 28 November 2014 (2 pages) |
14 October 2015 | Appointment of Ms Sine Ghilleasbuig as a director on 6 March 2015 (2 pages) |
14 October 2015 | Appointment of Mr Angus George Macleod as a director on 28 November 2014 (2 pages) |
24 August 2015 | Annual return made up to 25 June 2015 no member list (10 pages) |
24 August 2015 | Annual return made up to 25 June 2015 no member list (10 pages) |
15 May 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
15 May 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
8 July 2014 | Termination of appointment of Maggie Cunningham as a director (1 page) |
8 July 2014 | Termination of appointment of Murchadh Caimbeul as a director (1 page) |
8 July 2014 | Termination of appointment of Iain Macasgaill as a director (1 page) |
8 July 2014 | Termination of appointment of Murchadh Caimbeul as a director (1 page) |
8 July 2014 | Termination of appointment of Maggie Cunningham as a director (1 page) |
8 July 2014 | Annual return made up to 25 June 2014 no member list (10 pages) |
8 July 2014 | Annual return made up to 25 June 2014 no member list (10 pages) |
8 July 2014 | Termination of appointment of Iain Macasgaill as a director (1 page) |
8 July 2014 | Termination of appointment of Murchadh Caimbeul as a director (1 page) |
8 July 2014 | Termination of appointment of Murchadh Caimbeul as a director (1 page) |
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
1 May 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
21 August 2013 | Appointment of Cairistiona Niccoinnich as a secretary (1 page) |
21 August 2013 | Appointment of Cairistiona Niccoinnich as a secretary (1 page) |
7 August 2013 | Annual return made up to 25 June 2013 no member list (12 pages) |
7 August 2013 | Appointment of Mr Angus Maccuish as a director (2 pages) |
7 August 2013 | Appointment of Mr John Morrison as a director (2 pages) |
7 August 2013 | Appointment of Mr Angus Maccuish as a director (2 pages) |
7 August 2013 | Termination of appointment of Margaret Fowler as a secretary (1 page) |
7 August 2013 | Annual return made up to 25 June 2013 no member list (12 pages) |
7 August 2013 | Termination of appointment of Seumas Macneill as a director (1 page) |
7 August 2013 | Appointment of Mr John Morrison as a director (2 pages) |
7 August 2013 | Termination of appointment of Seumas Macneill as a director (1 page) |
7 August 2013 | Termination of appointment of Margaret Fowler as a secretary (1 page) |
17 April 2013 | Group of companies' accounts made up to 31 July 2012 (29 pages) |
17 April 2013 | Group of companies' accounts made up to 31 July 2012 (29 pages) |
25 June 2012 | Annual return made up to 25 June 2012 no member list (11 pages) |
25 June 2012 | Annual return made up to 25 June 2012 no member list (11 pages) |
21 June 2012 | Termination of appointment of Daibhidh Adger as a director (1 page) |
21 June 2012 | Termination of appointment of Domhnall Maccormaig as a director (1 page) |
21 June 2012 | Termination of appointment of Nicola Thomson as a secretary (1 page) |
21 June 2012 | Termination of appointment of Daibhidh Adger as a director (1 page) |
21 June 2012 | Appointment of Mrs Margaret Elizabeth Fowler as a secretary (1 page) |
21 June 2012 | Termination of appointment of Nicola Thomson as a secretary (1 page) |
21 June 2012 | Appointment of Mrs Margaret Elizabeth Fowler as a secretary (1 page) |
21 June 2012 | Termination of appointment of Domhnall Maccormaig as a director (1 page) |
4 May 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
4 May 2012 | Group of companies' accounts made up to 31 July 2011 (30 pages) |
24 March 2012 | Alterations to floating charge 1 (6 pages) |
24 March 2012 | Alterations to floating charge 1 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2011 | Secretary's details changed for Nicola Mackay Thomson on 28 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Nicola Mackay Thomson on 28 October 2011 (2 pages) |
27 July 2011 | Annual return made up to 25 June 2011 no member list (14 pages) |
27 July 2011 | Annual return made up to 25 June 2011 no member list (14 pages) |
14 June 2011 | Appointment of Ms Alexandra Nicdhòmhnaill Jones as a director (2 pages) |
14 June 2011 | Appointment of Ms Alexandra Nicdhòmhnaill Jones as a director (2 pages) |
25 March 2011 | Group of companies' accounts made up to 31 July 2010 (30 pages) |
25 March 2011 | Group of companies' accounts made up to 31 July 2010 (30 pages) |
21 March 2011 | Termination of appointment of Domhnall Macaonghais as a director (1 page) |
21 March 2011 | Termination of appointment of Domhnall Macaonghais as a director (1 page) |
14 July 2010 | Director's details changed for Domhnall Iain Macaonghais on 1 November 2009 (2 pages) |
14 July 2010 | Registered 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 2010 | Director's details changed for Ruaraidh Iain Macleoid on 1 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Ruaraidh Iain Macleoid on 1 November 2009 (2 pages) |
14 July 2010 | Director's details changed for Domhnall Iain Macaonghais on 1 November 2009 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 no member list (9 pages) |
14 July 2010 | Registered 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 2010 | Director's details changed for Ruaraidh Iain Macleoid on 1 November 2009 (2 pages) |
14 July 2010 | Annual return made up to 25 June 2010 no member list (9 pages) |
14 July 2010 | Director's details changed for Domhnall Iain Macaonghais on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Murchadh Caimbeul on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Murchadh Caimbeul on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Seumas Macneill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Cairistiona Walker on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Cairistiona Walker on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Iain Macasgaill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Seumas Macneill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Dughall Macamhlaidh on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Daibhidh Adger on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Iain Macasgaill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Dughall Macamhlaidh on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Aideen Mary O'malley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Iain Macasgaill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Domhnall Maccormaig on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Aideen Mary O'malley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Seumas Macneill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Cairistiona Walker on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Daibhidh Adger on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Daibhidh Adger on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Aideen Mary O'malley on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Murchadh Caimbeul on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Maire Ni Annrachain on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Domhnall Maccormaig on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Maire Ni Annrachain on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Dughall Macamhlaidh on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Maire Ni Annrachain on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Domhnall Maccormaig on 1 October 2009 (2 pages) |
12 May 2010 | Appointment of Mrs Maggie Cunningham as a director (2 pages) |
12 May 2010 | Appointment of Mrs Maggie Cunningham as a director (2 pages) |
12 May 2010 | Appointment of Mrs Catherine Macaulay Dunn as a director (2 pages) |
12 May 2010 | Appointment of Mrs Catherine Macaulay Dunn as a director (2 pages) |
8 December 2009 | Termination of appointment of Tom Macillinnein as a director (1 page) |
8 December 2009 | Termination of appointment of Tom Macillinnein as a director (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Termination of appointment of Anil Jutagir as a director (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Termination of appointment of Anil Jutagir as a director (1 page) |
14 October 2009 | Termination of appointment of David Laing as a director (1 page) |
14 October 2009 | Termination of appointment of David Laing as a director (1 page) |
13 October 2009 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Nicola Mackay Thomson as a secretary (1 page) |
13 October 2009 | Appointment of Nicola Mackay Thomson as a secretary (1 page) |
13 October 2009 | Termination of appointment of Lc Secretaries Limited as a secretary (1 page) |
30 September 2009 | Director appointed iain macasgaill (1 page) |
30 September 2009 | Director appointed daibhidh adger (1 page) |
30 September 2009 | Director appointed tom macillinnein (1 page) |
30 September 2009 | Director appointed tom macillinnein (1 page) |
30 September 2009 | Director appointed ruaraidh iain macleoid (1 page) |
30 September 2009 | Director appointed dughall macamhlaidh (1 page) |
30 September 2009 | Director appointed dughall macamhlaidh (1 page) |
30 September 2009 | Director appointed maire NI annrachain (1 page) |
30 September 2009 | Director appointed domhnall iain macaonghais (1 page) |
30 September 2009 | Director appointed seumas macneill (1 page) |
30 September 2009 | Director appointed iain macasgaill (1 page) |
30 September 2009 | Director appointed domhnall iain macaonghais (1 page) |
30 September 2009 | Director appointed maire NI annrachain (1 page) |
30 September 2009 | Director appointed domhnall maccormaig (1 page) |
30 September 2009 | Director appointed murchadh caimbeul (1 page) |
30 September 2009 | Director appointed aideen o'malley (1 page) |
30 September 2009 | Director appointed cairistiona walker (1 page) |
30 September 2009 | Director appointed murchadh caimbeul (1 page) |
30 September 2009 | Director appointed cairistiona walker (1 page) |
30 September 2009 | Director appointed daibhidh adger (1 page) |
30 September 2009 | Director appointed domhnall maccormaig (1 page) |
30 September 2009 | Director appointed ruaraidh iain macleoid (1 page) |
30 September 2009 | Director appointed seumas macneill (1 page) |
30 September 2009 | Director appointed aideen o'malley (1 page) |
12 August 2009 | Company name changed sabhal mor ostaig LIMITED\certificate issued on 12/08/09 (4 pages) |
12 August 2009 | Company name changed sabhal mor ostaig LIMITED\certificate issued on 12/08/09 (4 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
11 August 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
11 August 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
15 July 2009 | Director appointed anil torrance jutagir (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, johnstone house 52-54 rose street, aberdeen, AB10 1HA (1 page) |
15 July 2009 | Director appointed anil torrance jutagir (1 page) |
15 July 2009 | Director appointed david kemlo laing (2 pages) |
15 July 2009 | Director appointed david kemlo laing (2 pages) |
15 July 2009 | Appointment terminated director pamela leiper (1 page) |
15 July 2009 | Appointment terminated director pamela leiper (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, johnstone house 52-54 rose street, aberdeen, AB10 1HA (1 page) |
25 June 2009 | Incorporation (14 pages) |
25 June 2009 | Incorporation (14 pages) |