About

Registered Number: SC437242
Date of Incorporation: 20/11/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Lochmaddy Hotel, Lochmaddy, Isle Of North Uist, HS6 5AA,

 

Established in 2012, Comann Na Mara are based in Isle Of North Uist, it's status is listed as "Active". Docherty, Lorna, Doherty, John, Macphail, Angus, Rankin, Colin, Wood, David, Macaulay, Angus John Edward, Macdonald, George Hugh, Carr, Eilidh, Ferguson, Ewen Roderick, Capt, Ingledew, Nicholas George Murray, Johnson, Niall Peter, Maclean, Donald, Maclean, John, Macleod, Donald John are listed as the directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, John 07 November 2018 - 1
MACPHAIL, Angus 16 November 2016 - 1
RANKIN, Colin 07 November 2018 - 1
WOOD, David 07 November 2018 - 1
CARR, Eilidh 16 November 2016 07 November 2018 1
FERGUSON, Ewen Roderick, Capt 10 March 2014 07 November 2018 1
INGLEDEW, Nicholas George Murray 20 November 2012 07 November 2018 1
JOHNSON, Niall Peter 20 November 2012 26 August 2016 1
MACLEAN, Donald 20 November 2012 20 August 2015 1
MACLEAN, John 20 November 2012 07 November 2018 1
MACLEOD, Donald John 20 November 2012 26 August 2016 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Lorna 07 November 2018 - 1
MACAULAY, Angus John Edward 01 April 2017 07 November 2018 1
MACDONALD, George Hugh 20 November 2012 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 08 December 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AD01 - Change of registered office address 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP03 - Appointment of secretary 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 13 October 2017
AD01 - Change of registered office address 04 April 2017
AD01 - Change of registered office address 04 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP03 - Appointment of secretary 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 23 November 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 06 August 2014
AP01 - Appointment of director 22 April 2014
AP01 - Appointment of director 09 April 2014
AA - Annual Accounts 23 December 2013
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 22 November 2013
AA01 - Change of accounting reference date 27 February 2013
TM01 - Termination of appointment of director 25 January 2013
NEWINC - New incorporation documents 20 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.