Company NameComann Na Mara
Company StatusActive - Proposal to Strike off
Company NumberSC437242
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 2012(11 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameNorman MacDonald Johnson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House Lochmaddy
Isle Of North Uist
Outer Hebrides
HS6 5AE
Scotland
Director NameMr John MacDonald
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2014(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month
RolePort Assistant
Country of ResidenceScotland
Correspondence AddressOsmanville Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Director NameMr Ruairidh Mackillop Nicholson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTinto Strumore
Lochmaddy
North Uist
Outer Hebrides
HS6 5AG
Scotland
Director NameMr Colin Rankin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleFacilities Manager
Country of ResidenceScotland
Correspondence AddressLochmaddy Hotel Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Secretary NameMrs Lorna Docherty
StatusCurrent
Appointed07 November 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressLochmaddy Hotel Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Director NameMr Donald Angus Johnson
Date of BirthMay 1933 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Locha Middlequarter
Isle Of North Uist
Outer Hebrides
HS6 5BU
Scotland
Director NameNiall Peter Johnson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Kersavagh
Lochmaddy
Isle Of North Uist
Outer Hebrides
HS6 5AD
Scotland
Director NameDonald John Macleod
Date of BirthJune 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hoebeg
Isle Of North Uist
Outer Hebrides
HS6 5AX
Scotland
Director NameMr George Hugh MacDonald
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOstrom House Lochmaddy
Isle Of North Uist
Outer Hebrides
HS6 5AE
Scotland
Director NameDonald Maclean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rudha Mhanais
Isle Of Berneray
Outer Hebrides
HS6 5BH
Scotland
Director NameMs Susan Christine Levick Fogden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Locheport
Isle Of North Uist
Outer Hebrides
HS6 5EU
Scotland
Director NameMr Nicholas George Murray Ingledew
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayview Baymore
Grimsay
Isle Of North Uist
Outer Hebrides
HS6 5HX
Scotland
Director NameMr Angus John Edward Macaulay
Date of BirthAugust 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandary Lodge Knockintorran
Isle Of North Uist
Outer Hebrides
HS6 5ED
Scotland
Director NameJohn Maclean
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour View 9 Rushgarry
Isle Of Berneray
Outer Hebrides
HS6 5BH
Scotland
Secretary NameGeorge Hugh MacDonald
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOstrom House Lochmaddy
Isle Of North Uist
Outer Hebrides
HS6 5AE
Scotland
Director NameCapt Ewen Roderick Ferguson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 November 2018)
RoleCaptian
Country of ResidenceScotland
Correspondence AddressBalranald View Balranald
Isle Of North Uist
HS6 5DW
Scotland
Director NameMiss Eilidh Carr
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2016(3 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2018)
RoleShop Keeper
Country of ResidenceScotland
Correspondence AddressQuarrie Backhill, Berneray
Isle Of North Uist
HS6 5BD
Scotland
Director NameMr Angus Macphail
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2016(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh A Chnuic Upper Town
Carinish
Isle Of North Uist
HS6 5EH
Scotland
Secretary NameMr Angus John Edward Macaulay
StatusResigned
Appointed01 April 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2018)
RoleCompany Director
Correspondence AddressSandary Lodge Knockintorran
Isle Of North Uist
HS6 5ED
Scotland
Director NameMr John Doherty
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2022)
RoleHotel Propietor
Country of ResidenceScotland
Correspondence AddressLochmaddy Hotel Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Director NameMr David Wood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLochmaddy Hotel Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland

Contact

Websitewww.comann-na-mara.org.uk/
Telephone07 828105423
Telephone regionMobile

Location

Registered AddressLochmaddy Hotel
Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath

Financials

Year2014
Turnover£30,451
Net Worth£38,303
Cash£6,151
Current Liabilities£276

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

28 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (2 pages)
4 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
22 November 2018Appointment of Mr John Doherty as a director on 7 November 2018 (2 pages)
22 November 2018Registered office address changed from Sandary Lodge Knockintorran Isle of North Uist HS6 5ED Scotland to Lochmaddy Hotel Lochmaddy Isle of North Uist HS6 5AA on 22 November 2018 (1 page)
22 November 2018Termination of appointment of John Maclean as a director on 7 November 2018 (1 page)
22 November 2018Appointment of Mr David Wood as a director on 7 November 2018 (2 pages)
22 November 2018Appointment of Mr Colin Rankin as a director on 7 November 2018 (2 pages)
22 November 2018Termination of appointment of Eilidh Carr as a director on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Ewen Roderick Ferguson as a director on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Angus John Edward Macaulay as a secretary on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Angus John Edward Macaulay as a director on 7 November 2018 (1 page)
7 November 2018Appointment of Mrs Lorna Docherty as a secretary on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of Nicholas George Murray Ingledew as a director on 7 November 2018 (1 page)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Registered office address changed from Sandary Lodge Knockintorran Isle of North Uist HS6 5ED Scotland to Sandary Lodge Knockintorran Isle of North Uist HS6 5ED on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Ostrom House Lochmaddy Isle of North Uist Outer Hebrides HS6 5AE to Sandary Lodge Knockintorran Isle of North Uist HS6 5ED on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Sandary Lodge Knockintorran Isle of North Uist HS6 5ED Scotland to Sandary Lodge Knockintorran Isle of North Uist HS6 5ED on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Ostrom House Lochmaddy Isle of North Uist Outer Hebrides HS6 5AE to Sandary Lodge Knockintorran Isle of North Uist HS6 5ED on 4 April 2017 (1 page)
3 April 2017Termination of appointment of George Hugh Macdonald as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of George Hugh Macdonald as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of George Hugh Macdonald as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of George Hugh Macdonald as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Angus John Edward Macaulay as a secretary on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Angus John Edward Macaulay as a secretary on 1 April 2017 (2 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (4 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 November 2016Termination of appointment of Donald John Macleod as a director on 26 August 2016 (1 page)
17 November 2016Termination of appointment of Niall Peter Johnson as a director on 26 August 2016 (1 page)
17 November 2016Appointment of Mr Angus Macphail as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Angus Macphail as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Donald Angus Johnson as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Niall Peter Johnson as a director on 26 August 2016 (1 page)
17 November 2016Termination of appointment of Donald John Macleod as a director on 26 August 2016 (1 page)
17 November 2016Appointment of Miss Eilidh Carr as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr Ruairidh Mackillop Nicholson as a director on 16 November 2016 (2 pages)
17 November 2016Appointment of Miss Eilidh Carr as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Donald Angus Johnson as a director on 16 November 2016 (1 page)
17 November 2016Appointment of Mr Ruairidh Mackillop Nicholson as a director on 16 November 2016 (2 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (12 pages)
23 November 2015Annual return made up to 20 November 2015 no member list (12 pages)
21 August 2015Termination of appointment of Donald Maclean as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Donald Maclean as a director on 20 August 2015 (1 page)
19 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
19 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
2 December 2014Annual return made up to 20 November 2014 no member list (13 pages)
2 December 2014Annual return made up to 20 November 2014 no member list (13 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 April 2014Appointment of Capt Ewen Roderick Ferguson as a director (2 pages)
22 April 2014Appointment of Capt Ewen Roderick Ferguson as a director (2 pages)
9 April 2014Appointment of Mr John Macdonald as a director (2 pages)
9 April 2014Appointment of Mr John Macdonald as a director (2 pages)
23 December 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 December 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
22 November 2013Annual return made up to 20 November 2013 no member list (11 pages)
22 November 2013Annual return made up to 20 November 2013 no member list (11 pages)
27 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
27 February 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
25 January 2013Termination of appointment of Susan Fogden as a director (1 page)
25 January 2013Termination of appointment of Susan Fogden as a director (1 page)
20 November 2012Incorporation (28 pages)
20 November 2012Incorporation (28 pages)