Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AN COMUNN GAIDHEALACH
Company Information for

AN COMUNN GAIDHEALACH

UNIT 7A, 7 JAMES STREET, STORNOWAY, ISLE OF LEWIS, HS1 2QN,
Company Registration Number
SC322420
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About An Comunn Gaidhealach
AN COMUNN GAIDHEALACH was founded on 2007-04-27 and has its registered office in Stornoway. The organisation's status is listed as "Active". An Comunn Gaidhealach is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AN COMUNN GAIDHEALACH
 
Legal Registered Office
UNIT 7A
7 JAMES STREET
STORNOWAY
ISLE OF LEWIS
HS1 2QN
Other companies in HS1
 
Telephone01463 715557
 
Filing Information
Company Number SC322420
Company ID Number SC322420
Date formed 2007-04-27
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB266233951  
Last Datalog update: 2024-03-07 03:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AN COMUNN GAIDHEALACH
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AN COMUNN GAIDHEALACH

Current Directors
Officer Role Date Appointed
PEIGI MACLENNAN
Company Secretary 2007-07-01
ALISDAIR LOGAN BARNETT
Director 2018-03-23
ALLAN CAMPBELL
Director 2012-03-31
DAVID HUTTON CANNON
Director 2013-03-22
ALASDAIR MACCUISH
Director 2013-04-25
DONALD MACDONALD
Director 2007-11-30
JANET MACIVER MACDONALD
Director 2007-11-30
DANIEL CHRISTOPHER MACRAE
Director 2016-05-10
DONALD MARTIN
Director 2018-03-23
ROSEMARY WARD
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MACIVER MACLEOD
Director 2007-05-25 2018-01-04
FIONA DUNN
Director 2016-08-19 2017-03-24
DUNCAN JOHN FERGUSON
Director 2014-05-21 2017-03-24
MARILIYN WATERS
Director 2013-03-22 2017-03-24
DONALD BEATON
Director 2013-04-25 2016-05-10
NORMA ANNE YOUNG
Director 2012-04-30 2016-05-10
MACLEOD & MACCALLUM
Company Secretary 2007-04-27 2016-04-27
ROBERT LEWIS MCINTYRE BANKS
Director 2007-04-27 2014-02-02
TOM MITCHELL
Director 2012-04-30 2013-11-17
MAIRI KIER
Director 2012-04-30 2013-05-29
AMY VERONICA MACAULAY
Director 2007-11-30 2012-03-31
TOM MITCHELL
Director 2007-11-30 2012-03-31
NORMA ANNE YOUNG
Director 2007-11-30 2012-03-31
WILLIAM JOHN BLAIR
Director 2007-11-30 2011-12-16
ALEXANDER STEWART MACINNES
Director 2007-04-27 2008-09-26
ANGUS WILLIAM MACDONALD
Director 2007-04-27 2007-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CAMPBELL FEARNA LIMITED Director 2008-02-01 CURRENT 2008-02-01 Active
ALLAN CAMPBELL CRAOBH Director 1995-01-10 CURRENT 1993-01-28 Dissolved 2015-03-13
DAVID HUTTON CANNON TRANSFORM SCOTLAND Director 2016-12-12 CURRENT 1997-12-18 Active
JANET MACIVER MACDONALD CO-ROINN GHAIDHLIG MHUILE AGUS IDHE (MULL & IONA GAELIC PARTNERSHIP) Director 2006-03-22 CURRENT 2005-02-16 Active
DONALD MARTIN ACAIR Director 2017-09-19 CURRENT 2017-09-19 Active
DONALD MARTIN ACAIRBOOKS LTD Director 2008-06-18 CURRENT 1977-12-13 Active - Proposal to Strike off
ROSEMARY WARD PARTICK WORKS LIMITED Director 2015-02-11 CURRENT 2005-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29DIRECTOR APPOINTED MRS CHRISTINA DAVIDSON
2024-03-29DIRECTOR APPOINTED MRS LINDA MACLEOD MACLENNAN
2024-03-29DIRECTOR APPOINTED MR DONALD IAIN BROWN
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ALLAN CAMPBELL
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ANGUS FERGUSON
2023-11-22APPOINTMENT TERMINATED, DIRECTOR MAIRI MACDONALD
2023-06-03CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR GILLIAIN MACDONALD
2023-03-31DIRECTOR APPOINTED MRS AGNES RENNIE
2023-03-31DIRECTOR APPOINTED MR ANGUS FERGUSON
2023-03-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03DIRECTOR APPOINTED MR IAIN ROBERTSON
2022-05-03AP01DIRECTOR APPOINTED MR IAIN ROBERTSON
2022-05-02APPOINTMENT TERMINATED, DIRECTOR ALISDAIR LOGAN BARNETT
2022-05-02DIRECTOR APPOINTED MRS GILLIAIN MACDONALD
2022-05-02AP01DIRECTOR APPOINTED MRS GILLIAIN MACDONALD
2022-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISDAIR LOGAN BARNETT
2022-04-28CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-01-1030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR JOHN JOSEPH MACNEIL
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHRISTOPHER MACRAE
2021-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-26AP01DIRECTOR APPOINTED MR IAIN MURDO MACMILLAN
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MRS MAIRI MACDONALD
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MARTIN
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACCUISH
2019-07-16AP01DIRECTOR APPOINTED MR ANGUS MACCUISH
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-05-10AP01DIRECTOR APPOINTED MRS EILIDH DEIRDRE JOHNSON
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARD
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR ALISDAIR LOGAN BARNETT
2018-05-04AP01DIRECTOR APPOINTED MR DONALD MARTIN
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACIVER MACLEOD
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN FERGUSON
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DUNN
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARILIYN WATERS
2017-02-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08AP01DIRECTOR APPOINTED MR DANIEL CHRISTOPHER MACRAE
2016-12-06AP01DIRECTOR APPOINTED MRS FIONA DUNN
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BEATON
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMA YOUNG
2016-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/16 FROM Leverhulme House Perceval Square Stornoway Isle of Lewis HS1 2DD
2016-05-24AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-24TM02Termination of appointment of Macleod & Maccallum on 2016-04-27
2016-02-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-10AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AR0127/04/14 ANNUAL RETURN FULL LIST
2014-06-24AP01DIRECTOR APPOINTED MRS ROSEMARY WARD
2014-06-24AP01DIRECTOR APPOINTED MR DUNCAN JOHN FERGUSON
2014-06-24AP01DIRECTOR APPOINTED MR DONALD BEATON
2014-06-20AP01DIRECTOR APPOINTED MR ALASDAIR MACCUISH
2014-06-20AP01DIRECTOR APPOINTED MR DAVID CANNON
2014-06-20AP01DIRECTOR APPOINTED MRS MARILIYN WATERS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BANKS
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM MITCHELL
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI KIER
2014-01-14AA30/06/13 TOTAL EXEMPTION FULL
2013-07-09AR0127/04/13 NO MEMBER LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION FULL
2013-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 109 CHURCH STREET INVERNESS HIGHLAND IV1 1EY
2012-08-08AP01DIRECTOR APPOINTED MRS NORMA ANNE YOUNG
2012-08-07AP01DIRECTOR APPOINTED MR TOM MITCHELL
2012-06-26AR0127/04/12 NO MEMBER LIST
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAIR
2012-06-21AP01DIRECTOR APPOINTED MR ALLAN CAMPBELL
2012-06-21AP01DIRECTOR APPOINTED MS MAIRI KIER
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AMY MACAULAY
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TOM MITCHELL
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NORMA YOUNG
2012-03-06RES01ADOPT ARTICLES 24/02/2012
2011-12-20AA30/06/11 TOTAL EXEMPTION FULL
2011-05-27AR0127/04/11 NO MEMBER LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION FULL
2010-06-09AR0127/04/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MITCHELL / 01/11/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA ANNE YOUNG / 01/11/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACDONALD / 01/11/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / AMY MACAULAY / 01/11/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BLAIR / 01/11/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEWIS MCINTYRE BANKS / 01/11/2009
2010-01-28AA30/06/09 TOTAL EXEMPTION FULL
2009-07-14410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-29363aANNUAL RETURN MADE UP TO 27/04/09
2009-03-02AA30/06/08 PARTIAL EXEMPTION
2008-12-11288aDIRECTOR APPOINTED NORMA ANNE YOUNG
2008-11-24288aDIRECTOR APPOINTED DONALD MACDONALD
2008-11-24288aDIRECTOR APPOINTED JANET MACIVER MACDONALD
2008-11-24288aDIRECTOR APPOINTED WILLIAM JOHN BLAIR
2008-11-21288aDIRECTOR APPOINTED TOM MITCHELL
2008-11-21288aDIRECTOR APPOINTED AMY VERONICA MACAULAY
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER MACINNES
2008-08-29363aANNUAL RETURN MADE UP TO 27/04/08
2008-08-28225PREVEXT FROM 30/04/2008 TO 30/06/2008
2007-08-30288aNEW SECRETARY APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AN COMUNN GAIDHEALACH or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AN COMUNN GAIDHEALACH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-07-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AN COMUNN GAIDHEALACH

Intangible Assets
Patents
We have not found any records of AN COMUNN GAIDHEALACH registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of AN COMUNN GAIDHEALACH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AN COMUNN GAIDHEALACH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as AN COMUNN GAIDHEALACH are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AN COMUNN GAIDHEALACH is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AN COMUNN GAIDHEALACH any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AN COMUNN GAIDHEALACH any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.