COMANN NA MARA

Address:
Lochmaddy Hotel, Lochmaddy, Isle of North Uist, HS6 5AA, Scotland

COMANN NA MARA is a business entity registered at Companies House, UK, with entity identifier is SC437242. The registration start date is November 20, 2012. The current status is Active.

Company Overview

Company Number SC437242
Company Name COMANN NA MARA
Registered Address Lochmaddy Hotel
Lochmaddy
Isle of North Uist
HS6 5AA
Scotland
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 2012-11-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-18
Returns Last Update 2015-11-20
Confirmation Statement Due Date 2021-01-01
Confirmation Statement Last Update 2019-11-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address LOCHMADDY HOTEL
LOCHMADDY
Post Town ISLE OF NORTH UIST
Post Code HS6 5AA
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
TAIGH CHEARSABHAGH TRADING CO. LTD. Taigh Chearsabhagh, Lochmaddy, North Uist, Western Isles, HS6 5AA
TAIGH CHEARSABHAGH TRUST Taigh Chearsabhagh, Lochmaddy, Isle of North Uist, HS6 5AA
LOCHMADDY HOTEL LIMITED C/o Estate Office, Lochmaddy, North Uist, Outer Hebrides, HS6 5AA
UISTFILM LTD Taigh Chearsabhagh, Lochmaddy, Isle of North Uist, HS6 5AA, Scotland

Companies with the same post town

Entity Name Office Address
HEB THATCH LTD 5 Malaclate, Isle of North Uist, HS6 5BX, Scotland
MACAULAY ICT CONTRACTORS LTD 5 Clachan, Isle of North Uist, Eilean Siar, HS6 5HD, United Kingdom
KALLIN LIMITED 8 Grimsay, Isle of North Uist, HS6 5HY, Scotland
IGOT2TRAVEL LIMITED 1 An Struan Ruadh, Sollas, Isle of North Uist, HS6 5DA, Scotland
IBSEN HOUSE LTD Ostrom House, Lochmaddy, Isle of North Uist, HS6 5AE, Scotland
TEMPLE VIEW LIMITED Templeview Templeview, Carinish, Isle of North Uist, Western Isles, HS6 5EJ, United Kingdom
7-22 ARCHITECTS LTD 21a Carinish, Isle of North Uist, HS6 5EJ, Scotland
STUDIO VANS LTD Hara 10 Kallin, Grimsay, Isle of North Uist, HS6 5HY, Scotland
THECARBONFARM LTD 7a Cheesebay, Isle of North Uist, HS6 5AT, Scotland
COMMUNITY DEVELOPMENT LENS Sandbank, Grimsay, Isle of North Uist, Western Isles, HS6 5HU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACAULAY, Angus John Edward Secretary (Active) Sandary Lodge, Knockintorran, Isle Of North Uist, Scotland, HS6 5ED /
1 April 2017
/
CARR, Eilidh Director (Active) Quarrie, Backhill, Berneray, Isle Of North Uist, Scotland, HS6 5BD October 1992 /
16 November 2016
Scottish /
Scotland
Shop Keeper
FERGUSON, Ewen Roderick, Capt Director (Active) Balranald View, Balranald, Isle Of North Uist, Scotland, HS6 5DW July 1946 /
10 March 2014
Scottish /
Scotland
Captian
INGLEDEW, Nicholas George Murray Director (Active) Bayview, Baymore, Grimsay, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5HX December 1949 /
20 November 2012
British /
Great Britain
Director
JOHNSON, Norman Macdonald Director (Active) The Old Court House, Lochmaddy, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5AE October 1931 /
20 November 2012
Scottish /
United Kingdom
None
MACAULAY, Angus John Edward Director (Active) Sandary Lodge, Knockintorran, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5ED August 1944 /
20 November 2012
Scottish /
United Kingdom
Director
MACDONALD, John Director (Active) Osmanville, Lochmaddy, Isle Of North Uist, Scotland, HS6 5AA February 1963 /
10 March 2014
Scottish /
Scotland
Port Assistant
MACLEAN, John Director (Active) Harbour View, 9 Rushgarry, Isle Of Berneray, Outer Hebrides, United Kingdom, HS6 5BH September 1945 /
20 November 2012
Scottish /
United Kingdom
Director
MACPHAIL, Angus Director (Active) Tigh A Chnuic, Upper Town, Carinish, Isle Of North Uist, Scotland, HS6 5EH September 1939 /
16 November 2016
Scottish /
Scotland
Retired
NICHOLSON, Ruairidh Mackillop Director (Active) Tinto, Strumore, Lochmaddy, North Uist, Outer Hebrides, Scotland, HS6 5AG November 1978 /
16 November 2016
Scottish /
Scotland
Fisherman
MACDONALD, George Hugh Secretary (Resigned) Ostrom House, Lochmaddy, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5AE /
20 November 2012
/
FOGDEN, Susan Christine Levick Director (Resigned) 16 Locheport, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5EU December 1944 /
20 November 2012
British /
Scotland
None
JOHNSON, Donald Angus Director (Resigned) Cnoc Na Locha, Middlequarter, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5BU May 1933 /
20 November 2012
Scottish /
United Kingdom
Director
JOHNSON, Niall Peter Director (Resigned) 23 Kersavagh, Lochmaddy, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5AD August 1959 /
20 November 2012
Scottish /
United Kingdom
None
MACDONALD, George Hugh Director (Resigned) Ostrom House, Lochmaddy, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5AE September 1952 /
20 November 2012
Scottish /
United Kingdom
Director
MACLEAN, Donald Director (Resigned) 15 Rudha Mhanais, Isle Of Berneray, Outer Hebrides, United Kingdom, HS6 5BH March 1962 /
20 November 2012
Scottish /
United Kingdom
None
MACLEOD, Donald John Director (Resigned) 2 Hoebeg, Isle Of North Uist, Outer Hebrides, United Kingdom, HS6 5AX June 1942 /
20 November 2012
Scottish /
United Kingdom
None

Competitor

Search similar business entities

Post Town ISLE OF NORTH UIST
Post Code HS6 5AA
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on COMANN NA MARA 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