COMHAIRLE NAN LEABHRAICHEAN

Address:
An Leanag, 32 Mansfield Street, Glasgow, G11 5QP

COMHAIRLE NAN LEABHRAICHEAN is a business entity registered at Companies House, UK, with entity identifier is SC166766. The registration start date is July 2, 1996. The current status is Active.

Company Overview

Company Number SC166766
Company Name COMHAIRLE NAN LEABHRAICHEAN
Registered Address An Leanag
32 Mansfield Street
Glasgow
G11 5QP
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1996-07-02
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-16
Confirmation Statement Last Update 2020-07-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address AN LEANAG
32 MANSFIELD STREET
Post Town GLASGOW
Post Code G11 5QP

Companies with the same post code

Entity Name Office Address
TAX-ABLE (SCOTLAND) LIMITED 3/1 8 Mansfield Street, Glasgow, G11 5QP, Scotland
PARTICK WORKS LIMITED 10 Mansfield Street, Glasgow, G11 5QP
THEATRE GU LEOR Unit 3, 22 Mansfield Street, Glasgow, G11 5QP, Scotland
STILLMOTION PRODUCTIONS LTD Flat 2/3, 26 Mansfield Street, Glasgow, G11 5QP
AN LOCHRAN Unit 1, 22 Mansfield Street, Glasgow, G11 5QP
ALBA TECHNOLOGIES LTD 26 Mansfield Street, Flat 3/4, Glasgow, Starthclyde, G11 5QP

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WARD, Rosemary Secretary (Active) An Leanag, 32 Mansfield Street, Glasgow, G11 5QP /
1 December 2010
/
BROWN, Donald Iain Director (Active) Bbc Scotland, 40 Pacific Quay, Glasgow, Lanarkshire, G51 1DA November 1968 /
28 May 2010
Scottish /
Scotland
Head Of Talent And Operations
CAMPBELL, Seumas Director (Active) 44 Keir Street, Bridge Of Allan, Stirling, Scotland, FK9 4QP May 1945 /
12 September 2012
British /
Scotland
Retired
INNES, Simon Roy Director (Active) University Of Glasgow, Celtic And Gaelic School Of Humanities, University Gardens, Glasgow, Scotland, G12 8QQ July 1978 /
18 March 2016
Scottish /
Scotland
University Lecturer
MACDONALD, Una Director (Active) Bbc Scotland, 40 Pacific Quay, Glasgow, Lanarkshrie, Scotland, G51 1DA November 1970 /
28 May 2010
British /
Scotland
Editor
MACINNES, Donald John Finlay Director (Active) Queensborough Gardens, 17 Queensborough Gardens, Glasgow, Scotland, G12 9PP August 1947 /
30 September 2013
British /
United Kingdom
Retired
MURRAY, Catherine Director (Active) Murray, 62 Weavers Knowe Crescent, Currie, Midlothian, Scotland, EH14 5PR January 1949 /
30 September 2013
Scottish /
Scotland
Retired Teacher
MACDONALD, Ian Secretary (Resigned) 59 Earlbank Avenue, Glasgow, G14 9HA /
2 July 1996
/
OSWALDS OF EDINBURGH LIMITED Secretary (Resigned) 24 Great King Street, Edinburgh, Midlothian, EH3 6QN /
2 July 1996
/
BUCHANAN, Alison Flora Director (Resigned) 92 Wilton Street, North Kelvinside, Glasgow, Scotland, G20 6RE March 1989 /
12 September 2012
Scottish /
Scotland
Student
CAMPBELL, Myles Macinnes Director (Resigned) Dunans, 12 Flodigarry, Staffin, Isle Of Skye, IV51 9HZ March 1944 /
30 May 2003
British /
Scotland
Retired
CARMICHAEL, John Director (Resigned) 32 Woodlands Court, 22/24 Woodlands Terrace, Glasgow, G3 6DF February 1955 /
24 August 2007
British /
Scotland
Broadcaster
DUNN, Catherine Macaulay Director (Resigned) 13 Portvoller, Point, Isle Of Lewis, Western Isles, HS2 0HA January 1950 /
2 July 1996
British /
Scotland
Asst Dir Of Education
GILLIES, Anne Lorne, Dr. Director (Resigned) Hapland House, 33 Stewarton Road, Dunlop, Ayrshire, KA3 4DQ October 1944 /
30 August 2002
British /
Musician/Writer/Publisher
MACAULAY, Donald, Professor Director (Resigned) 7 Ledcameroch Park, Bearsden, Glasgow, G61 4AT May 1930 /
2 July 1996
British /
University Teacher
MACAULAY, Dugald Macdonald Director (Resigned) 16 Churchill Drive, Glasgow, Lanarkshire, G11 7LS October 1952 /
28 February 2003
British /
Chartered Accountant
MACDONALD, Angela Director (Resigned) 13 Greenbank Drive, Edinburgh, Midlothian, EH10 5RE October 1958 /
23 February 2007
British /
Scotland
Broadcaster
MACDONALD, Catherine Annmorrison Director (Resigned) 25 Venturefair Avenue, Dunfermline, KY12 0PF December 1959 /
30 April 1998
Scottish /
Tv Journalist
MACDONALD, Joina Director (Resigned) 6 Horgabost, Isle Of Harris, Western Isles, HS3 3HR March 1976 /
22 February 2002
British /
Language Assistant
MACDONALD, Kathleen Joan Director (Resigned) 6 Victoria Circus, Glasgow, G12 9LD January 1950 /
2 July 1996
British /
Bbc Editor
MACDONALD, Margaret Jane Director (Resigned) Capasdal, Aird, Ardvasar, Isle Of Skye, IV45 8RP April 1954 /
26 August 2005
British /
Project Director
MACDONALD, Norman Ewen Director (Resigned) 35 Douglas Street, Motherwell, North Lanarkshire, ML1 3JQ April 1930 /
31 May 2002
British /
Retired
MACDONALD, William Director (Resigned) 13 Hougharry, Lochmaddy, Isle Of North Uist, HS6 5DL April 1960 /
9 June 2000
British /
Assistant Adviser, Education
MACGREGOR, Martin Donald William, Dr Director (Resigned) 133 Fotheringay Road, Glasgow, G41 4LG July 1961 /
25 August 2000
British /
Lecturer
MACINNES, Donald John Finlay Director (Resigned) 83 Woodend Drive, Glasgow, Lanarkshire, G13 1QF August 1947 /
2 July 1996
British /
Chief Exec. Scotland Europa
MACIVER, Katrina Ann Director (Resigned) 21 Durham Road, Edinburgh, Scotland, EH15 1NY August 1948 /
12 September 2012
British /
Scotland
Retired
MACKINNON, Donalda Director (Resigned) 3 Orchard Drive, Giffnock, Glasgow, Lanarkshire, G46 7NR December 1960 /
9 June 2000
British /
Broadcasting
MACLEOD, Roderick John Director (Resigned) 19 South Oswald Road, Edinburgh, EH9 2HQ December 1952 /
30 April 1998
Scottish /
Advocate
MACPHERSON, John Alick Director (Resigned) Glen House, Rhenigidale, Isle Of Harris, Western Isles, HS3 3BD November 1937 /
27 February 1998
Uk/Canada /
Depute Dir,Gaelic Broadcasting
MACQUARRIE, Duncan Director (Resigned) 9 Mill Crescent, North Kessock, Inverness, Ross-Shire, IV1 3XY April 1946 /
5 September 2008
British /
Scotland
Retired
MCCOMB, Donalda Theresa Director (Resigned) 3 Fearnach Place, Glasgow, Lanarkshire, G20 0TX June 1963 /
24 August 2007
British /
Scotland
Head Teacher
MEEK, Donald Eachann, Professor Director (Resigned) 18 Cricket Place, Brightons, Falkirk, FK2 0HZ May 1949 /
31 May 2002
British /
Scotland
Academic
MURRAY, Catriona Director (Resigned) 47 Kelvinside Gardens, Glasgow, G20 6BQ May 1959 /
2 July 1996
British /
Freelance Radio Producer
MURRAY, Ishbel Director (Resigned) 62 Fergus Drive, Glasgow, G20 6AW May 1958 /
9 June 2000
British /
Lecturer
O'MAOLALAIGH, Rob, Professor Director (Resigned) Wellscraig, Park View, Kilbarchan, Renfrewshire, PA10 2LW July 1966 /
26 August 2005
Irish /
University Professor

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G11 5QP
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on COMHAIRLE NAN LEABHRAICHEAN 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