MINGINISH COMMUNITY HALL ASSOCIATION

Address:
Minginish Community Hall Portnalong, Carbost, Isle of Skye, Highlands, IV47 8SL

MINGINISH COMMUNITY HALL ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is SC187465. The registration start date is July 8, 1998. The current status is Active.

Company Overview

Company Number SC187465
Company Name MINGINISH COMMUNITY HALL ASSOCIATION
Registered Address c/o THE SECRETARY
Minginish Community Hall Portnalong
Carbost
Isle of Skye
Highlands
IV47 8SL
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 1998-07-08
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 2016-08-05
Returns Last Update 2015-07-08
Confirmation Statement Due Date 2021-07-22
Confirmation Statement Last Update 2020-07-08
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93290 Other amusement and recreation activities n.e.c.

Office Location

Address MINGINISH COMMUNITY HALL PORTNALONG
CARBOST
Post Town ISLE OF SKYE
County HIGHLANDS
Post Code IV47 8SL

Companies with the same post code

Entity Name Office Address
CAORA LTD 1 Carbost, Isle of Skye, IV47 8SL, Scotland
THE OYSTER SHED LTD The New House, 27 Portnalong, Carbost, Isle of Skye, IV47 8SL, United Kingdom
SC WIND SOLUTIONS LTD Cuil View Portnalong, Carbost, Isle of Skye, IV47 8SL, Scotland
CONCAM SERVICES LTD 23 Portnalong, Isle of Skye, IV47 8SL
SPINDRIFT (SKYE) LIMITED Myrtlebank, Portnalong, Isle of Skye, IV47 8SL
HIGHLAND ECOHEAT LTD Larch House, Portnalong, Isle of Skye, IV47 8SL
E.T.V. COMMERCIALS LIMITED Croft Beag 27 Portnalong, Carbost, Isle of Skye, Highland Region, IV47 8SL

Companies with the same post town

Entity Name Office Address
NATURE BY MEDIA LIMITED Post Office House, Carbost, Isle of Skye, Highland, IV47 8SR, United Kingdom
THE SKYE BAKEHOUSE LTD 11 Struanmore, Struan, Isle of Skye, IV56 8FG, Scotland
TOMT LTD Struanlea, 38 Lower Breakish, Isle of Skye, IV42 8QA, Scotland
CAIRNFIELD LTD Cairnfield, 7 Torrin, Isle of Skye, IV49 9BA, Scotland
THE CUILLIN COLLECTIVE LTD 17 Elgol, Isle of Skye, IV49 9BL, United Kingdom
PRMACLEOD LTD The Old Mission House, Kyleakin, Isle of Skye, IV41 8PH, Scotland
ABHAINN 5 LTD Mo Dhachaidh Old Kyle Farm Road, Kyleakin, Isle of Skye, Highland, IV41 8PR, Scotland
SKYE SKIPS (SCOTLAND) LTD Kyleakin Quarry, Kyleakin, Isle of Skye, IV41 8PQ, United Kingdom
J & A STREETFOOD SKYE LTD 2 Lime Park, Broadford, Isle of Skye, IV49 9AE, Scotland
HUSABOST WATER COMPANY LTD 17 Borreraig, Dunvegan, Isle of Skye, IV55 8ZY, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BURNETT, Julie Secretary (Active) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, IV47 8SL /
25 November 2015
/
BURNETT, Julie Director (Active) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, IV47 8SL September 1959 /
17 March 2015
British /
Scotland
Business Manager
CAMPBELL, Graham Director (Active) Craigrownie, Carbostbeg, Carbost, Isle Of Skye, Scotland, IV47 8SH May 1971 /
3 February 2016
British /
Scotland
Regional Manager
DUFFILL, Nicholas Richard Director (Active) The Rowans, Portnalong, Carbost, IV47 8SL February 1956 /
21 February 2008
British /
United Kingdom
Business Consultant
MEISTER, Peter Karl Director (Active) 27a Fiscavaig, Fiscavaig, Carbost, Isle Of Skye, Scotland, IV47 8SN November 1964 /
3 February 2016
British /
Scotland
Finance Director
OLIVER, David Director (Active) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, Scotland, IV47 8SL November 1950 /
17 April 2010
British /
United Kingdom
None
PAGE, Janice Mary Director (Active) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, Scotland, IV47 8SL January 1949 /
6 March 2014
British /
Scotland
Retired
RICHMOND, Alan Director (Active) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, IV47 8SL April 1955 /
9 October 2017
British /
Scotland
Retired
SADLER, Keith, Dr Director (Active) Seascape, Portnalong, Carbost, Isle Of Skye, Scotland, IV47 8SL April 1952 /
3 February 2016
British /
Scotland
Retired
SEAL, Jeremy Director (Active) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, Scotland, IV47 8SL February 1944 /
18 April 2013
British /
Scotland
Retired
ANSLOW, David John Secretary (Resigned) Goirtean Na Creag, Carbost Beag, Carbost, Isle Of Skye, IV47 8SH /
16 October 2004
/
DUFFILL, Nicholas Richard Secretary (Resigned) The Rowans, Portnalong, Carbost, IV47 8SL /
13 May 2008
British /
Ict Consultant
MACLEOD, Catherine Secretary (Resigned) 2 Harport Cottages, Carbost, Isle Of Skye, IV47 8SS /
8 July 1998
/
PEPPE, Deirdre Eva Preston Secretary (Resigned) Glendrynoch Lodge, Carbost, Skye, IV47 8SX /
1 November 1999
British /
ANSLOW, David John Director (Resigned) Goirtean Na Creag, Carbost Beag, Carbost, Isle Of Skye, IV47 8SH May 1954 /
13 December 2003
British /
Self Employed Decorator
CAMPBELL, Graham Director (Resigned) Craigrownie, Carbost Beg., Carbost, Highlands, IV47 8SH May 1971 /
21 February 2008
British /
Scotland
Sales Manager
EDMONDSON, Bruce Director (Resigned) 9 Harport Cottages, Carbost, Isle Of Skye, IV47 8SS April 1956 /
16 December 2002
British /
None
HELLON, Lesley Elizabeth Director (Resigned) 8 Drynoch, Carbost, Isle Of Skye, IV47 8SX August 1957 /
26 January 2007
British /
Scotland
Tutor/Outback Worker
HEWSON, James Charles Director (Resigned) The Secretary, Minginish Community Hall, Portnalong, Carbost, Isle Of Skye, Highlands, Scotland, IV47 8SL November 1950 /
7 May 2011
British /
United Kingdom
None
KELLY, John Director (Resigned) Harris Cottage, Portnalong, Carbost, Highlands, IV47 8SL June 1951 /
21 February 2008
British /
Retired
MACCALLUM, Raymond Director (Resigned) 3 Fernilea, Carbost, Isle Of Skye, IV47 8SJ January 1962 /
21 July 2009
British /
Scotland
Plumber
MACKAY, Neil Director (Resigned) 23 Port Nan Long, Carbost, Isle Of Skye, IV47 8SL October 1972 /
13 December 2003
British /
Driver
MACKINNON, Calum Director (Resigned) Myrtlebank, Port-Nan-Long, Isle Of Skye, IV47 8SL August 1983 /
13 December 2003
British /
Fish Farmer
MACKINNON, Emma Director (Resigned) Rosebank, Portnalong, Carbost, Highlands, IV47 8SL September 1982 /
21 February 2008
British /
Staff Nurse
MACLEOD, Catherine Director (Resigned) 2 Harport Cottages, Carbost, Isle Of Skye, IV47 8SS February 1953 /
8 July 1998
British /
Visitor Centre Manager
MACLEOD, Daniel Director (Resigned) 19, Portnalong, Carbost, Isle Of Skye, IV47 8SL March 1934 /
1 November 1999
British /
Joiner
MORRISON, Dorothy Director (Resigned) Satran Carbost, Isle Of Skye, IV47 8SU February 1960 /
8 July 1998
Scottish /
Scotland
Self Employed
PEPPE, William Lawrence Tosco, Commander Director (Resigned) Glendrynoch Lodge, Carbost, Isle Of Skye, IV47 8SX November 1937 /
8 July 1998
British /
United Kingdom
Retired
ROBERTSON, Alastair Director (Resigned) Larch House, Portnalong, Highlands, IV47 8SL October 1958 /
21 February 2008
British /
United Kingdom
Health & Safety Consultant
THOMAS, Jean Director (Resigned) Portnalong, Isle Of Skye, IV47 8SL March 1938 /
1 November 1999
British /
Painter
WAKEFIELD, Elisabeth Rhoda Director (Resigned) Keepers Cottage Glendrynoch Lodge, Carbost, Isle Of Skye, IV47 8SX October 1904 /
8 July 1998
British /
Retired
WOOD, Colline Director (Resigned) Edelweiss, 17, Portnalong Carbost, Isle Of Skye, IV47 8SL October 1935 /
8 July 1998
British /
Self Employed

Competitor

Search similar business entities

Post Town ISLE OF SKYE
Post Code IV47 8SL
SIC Code 93290 - Other amusement and recreation activities n.e.c.

Improve Information

Please provide details on MINGINISH COMMUNITY HALL ASSOCIATION 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