CANAN ALBA LTD.

Address:
Sabhal Mor Ostaig, Teangue, Sleat, Isle of Skye, IV44 8RQ

CANAN ALBA LTD. is a business entity registered at Companies House, UK, with entity identifier is SC138868. The registration start date is June 16, 1992. The current status is Active.

Company Overview

Company Number SC138868
Company Name CANAN ALBA LTD.
Registered Address Sabhal Mor Ostaig
Teangue
Sleat
Isle of Skye
IV44 8RQ
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-06-16
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-07-14
Returns Last Update 2016-06-16
Confirmation Statement Due Date 2021-06-30
Confirmation Statement Last Update 2020-06-16
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address SABHAL MOR OSTAIG
TEANGUE
Post Town SLEAT
County ISLE OF SKYE
Post Code IV44 8RQ

Companies with the same post code

Entity Name Office Address
CHRIS YOUNG FILMS LTD Upper Ostaig Teangue, Sleat, Isle of Skye, IV44 8RQ, Scotland
YOUNG FILMS FOUNDATION Fas Sabhal Mor Ostaig, Sleat, Isle of Skye, Inverness-shire, IV44 8RQ, United Kingdom
DUALCHAS ARCHITECTS LIMITED Fas Building, Sabhal Mor Ostaig, Sleat, Isle of Skye, IV44 8RQ, Scotland
SABHAL MOR OSTAIG Colaiste Gaidhlig Na H-alba An Teanga, Sleite, An T-eilean Sgitheanach, IV44 8RQ
IONAD CHALUIM CHILLE ILE An Teanga, Sleite, Isle of Skye, IV44 8RQ
SEALL C/o Sabhal MÒr Ostaig, Teangue, Isle of Skye, IV44 8RQ, Scotland
BAIL'UR OSTAIG Teangue, Sleat, Isle of Skye, IV44 8RQ
SABHAL MOR OSTAIG (DEVELOPMENTS) LIMITED An Teanga, Sleite, An T-eilean Sgitheanach, Alba, IV44 8RQ
YOUNG FILMS SCOTLAND LTD Upper Ostaig Teangue, Sleat, Isle of Skye, IV44 8RQ, Scotland
BREASTFED RECORDS LIMITED Ostaig House, Teangue, Isle of Skye, Highland, IV44 8RQ, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GORDON, Iain Andrew Secretary (Active) Sabhal Mor Ostaig, Teangue, Sleat, Isle Of Skye , IV44 8RQ /
2 February 2010
/
GORDON, Iain Andrew Director (Active) Sabhal Mor Ostaig, Teangue, Sleat, Isle Of Skye , IV44 8RQ February 1949 /
2 February 2010
British /
United Kingdom
Chartered Accountant
MUNRO, Donald, Dr Director (Active) Sabhal Mor Ostaig, Teangue, Sleat, Isle Of Skye , IV44 8RQ August 1953 /
12 February 2016
British /
Scotland
Director Of Development
LEGGAT, Elizabeth Lauder Secretary (Resigned) 17 Camuscross Isle Ornsay, Sleat, Isle Of Skye, IV44 /
1 April 1994
/
MACDONALD, Callum Secretary (Resigned) Lockhart House Tulloch Street, Dingwall, Ross Shire, IV15 9JY /
10 June 1992
/
NICOLSON, Alexander Hugh Secretary (Resigned) Cruachan 10 Upper Breakish, Scullamus Breakish, Isle Of Skye, Isle Of Skye, IV42 8QB /
16 August 1994
/
ROBERTSON, Calum Secretary (Resigned) 5 Sasaig, Teangue, Isle Of Skye, IV44 8RD /
27 November 1995
/
BRUCE, Alasdair Director (Resigned) 6 Bank Street, Plockton, Ross Shire, IV52 8TP April 1945 /
30 August 1995
British /
Business Counsellor
CAMERON, Margaret Director (Resigned) 3 Sulaisiadar, Point, Isle Of Lewis, HS2 0PU September 1962 /
30 August 1995
British /
Business Affairs Manager
CAMPBELL, Allan Director (Resigned) Aldersyde Lodge Road, Inverness, Inverness Shire, IV2 4NS March 1948 /
14 December 1992
Scottish /
Scotland
Director Language Development
DICK, Lachlan Finlay Director (Resigned) 10 Raasay Road, Inverness, IV2 3LR April 1935 /
23 February 1999
British /
Academic Development
DICK, Lachlan Finlay Director (Resigned) 9 Stewart Drive, Stornoway, Isle Of Lewis, PA87 2TU April 1935 /
14 December 1992
British /
Dep Chief Officer
DICK-BANNERMAN, Chrissie Director (Resigned) The Old Manse, Balmaha, Glasgow, G63 0AH February 1934 /
18 February 1993
British /
College Lecturer
GILLIES, Norman Neil Nicolson, Professor Director (Resigned) "Innis Ard", Ardvasar, Isle Of Skye, IV45 8RU March 1947 /
10 June 1992
British /
Scotland
College Director
HUNT, Ian Spinks Director (Resigned) Sabhal Mor Ostaig, Teangue, Sleat, Isle Of Skye , IV44 8RQ October 1954 /
2 February 2010
British /
Scotland
University Professor
LAWRIE, Sheelagh Jane Director (Resigned) 3 Havelock Street, Dowanhill, Glasgow, G11 5JB May 1966 /
23 August 1993
British /
Business Affairs Executive
MACINTOSH, Farquhar, Dr Director (Resigned) 12 Rothesay Place, Edinburgh, Midlothian, EH3 7SQ October 1923 /
1 July 1992
British /
Retired Headmaster
MACKAY, John Angus Director (Resigned) Druim Ard, Arnol, Isle Of Lewis, HS2 9DB June 1948 /
16 August 1994
British /
Scotland
Director Of Gaelic Tv Fund
MACRAE, Karen Isobel Director (Resigned) The Pines, 1 Woodfield, Portree, Isle Of Skye, IV51 9HQ August 1956 /
17 March 2006
British /
Scotland
Business Consultant
MCLEOD, Alan Director (Resigned) Benview, Victoria Road, Brora, KW9 6QN January 1967 /
10 June 1992
British /
Scotland
Chartered Accountant
RENNIE, Agnes Director (Resigned) 25, South Galson, Isle Of Lewis, HS2 0SH September 1959 /
26 June 1996
British /
Scotland
Director
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
16 June 1992
/

Competitor

Search similar business entities

Post Town SLEAT
Post Code IV44 8RQ
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on CANAN ALBA LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches