Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > URRAS NAN GEARRANNAN
Company Information for

URRAS NAN GEARRANNAN

24-26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF,
Company Registration Number
SC125734
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Urras Nan Gearrannan
URRAS NAN GEARRANNAN was founded on 1990-06-21 and has its registered office in Stornoway. The organisation's status is listed as "Active". Urras Nan Gearrannan is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
URRAS NAN GEARRANNAN
 
Legal Registered Office
24-26 LEWIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2JF
Other companies in HS1
 
Filing Information
Company Number SC125734
Company ID Number SC125734
Date formed 1990-06-21
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 16:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URRAS NAN GEARRANNAN
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of URRAS NAN GEARRANNAN

Current Directors
Officer Role Date Appointed
ALASDAIR MACLEOD
Company Secretary 2013-12-09
ANGUS CAMPBELL
Director 2007-06-21
IAIN MACARTHUR
Director 1990-06-21
ALEXANDER ALLAN MACDONALD
Director 1990-06-21
NORMAN ALEXANDER MACDONALD
Director 2013-12-09
ALASDAIR MACLEOD
Director 2013-12-09
DONALD NEIL MACLEOD
Director 2013-12-09
DONALD MACLEOD
Director 2013-12-09
DUNCAN MACLEOD
Director 1999-06-21
IAIN DUNCAN MACAULAY MACLEOD
Director 1999-06-21
RODERICK MURDO MACLEOD
Director 1999-06-21
MARY ALEXANDRA MACLEOD RIVETT
Director 2013-12-09
MAIRI MAUREEN MACRITCHIE
Director 1995-08-30
KENNETH DONALD PATERSON
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK ROBERTSON MCKIM
Company Secretary 1990-09-24 2013-12-09
MALCOLM JOHN MACARTHUR
Director 1995-08-30 2013-12-09
DEREK ROBERTSON MCKIM
Director 1999-06-21 2013-12-09
ANNELLA MACARTHUR
Director 1999-06-21 2007-11-14
KENNETH MACLEOD MURRAY
Director 2000-12-18 2007-06-21
RODERICK JOHN MURRAY
Director 1997-11-10 2002-04-10
ARCHIE MACDONALD
Director 1995-08-30 2000-12-20
NEIL ALEXANDER MACKINNON
Director 1995-08-30 2000-12-20
DAVID MACLEAN MACLENNAN
Director 1995-08-30 2000-12-18
PETER ANGUS MORRISON
Director 1995-08-30 2000-12-18
DONALD MACLEOD
Director 1995-08-30 1997-11-10
JOHN MACLEOD MACGREGOR
Director 1990-09-24 1996-12-20
ROBERT DUNCAN WEMYSS
Company Secretary 1990-06-21 1991-06-21
JOHN MURDO MACGREGOR
Company Secretary 1990-06-21 1990-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS CAMPBELL HEBRIDES ENERGY COMMUNITY INTEREST COMPANY Director 2017-08-31 CURRENT 2015-09-29 Active
ANGUS CAMPBELL GEARRANNAN VILLAGE LIMITED Director 2005-09-28 CURRENT 2000-04-14 Active
ANGUS CAMPBELL LOCHS SERVICES LIMITED Director 2000-03-21 CURRENT 2000-03-21 Active
ANGUS CAMPBELL ANGUS CAMPBELL LTD. Director 1995-12-20 CURRENT 1995-12-20 Active
IAIN MACARTHUR THE CARLOWAY COMMUNITY ASSOCIATION Director 2018-02-12 CURRENT 2011-10-12 Active
IAIN MACARTHUR HEBRIDEAN CONNECTIONS Director 2011-05-06 CURRENT 2011-05-06 Active
IAIN MACARTHUR GEARRANNAN VILLAGE LIMITED Director 2000-04-17 CURRENT 2000-04-14 Active
ALEXANDER ALLAN MACDONALD CARLOWAY ESTATE TRUST (URRAS OIGHREACHD CHARLABHAIGH) Director 2014-03-17 CURRENT 2014-03-17 Active
ALEXANDER ALLAN MACDONALD GEARRANNAN VILLAGE LIMITED Director 2000-04-17 CURRENT 2000-04-14 Active
ALEXANDER ALLAN MACDONALD URRAS NAN TURSACHAN Director 1994-09-07 CURRENT 1994-03-23 Active
NORMAN ALEXANDER MACDONALD URRAS NAN TURSACHAN Director 2012-12-11 CURRENT 1994-03-23 Active
NORMAN ALEXANDER MACDONALD WESTERN ISLES DEVELOPMENT TRUST Director 2012-06-12 CURRENT 2004-08-02 Active
NORMAN ALEXANDER MACDONALD SGOILTEAN URA INVESTMENTS LIMITED Director 2007-08-31 CURRENT 2007-08-31 Active
NORMAN ALEXANDER MACDONALD URRAS IONAD BHALTOIS Director 2000-05-10 CURRENT 2000-02-09 Active - Proposal to Strike off
ALASDAIR MACLEOD THE HARRIS TWEED AUTHORITY EDUCATIONAL TRUST Director 2015-10-31 CURRENT 1997-03-18 Active
DONALD NEIL MACLEOD URRAS IONAD BHALTOIS Director 2012-12-06 CURRENT 2000-02-09 Active - Proposal to Strike off
DONALD MACLEOD CARLOWAY ESTATE TRUST (URRAS OIGHREACHD CHARLABHAIGH) Director 2015-08-14 CURRENT 2014-03-17 Active
IAIN DUNCAN MACAULAY MACLEOD THE CARLOWAY COMMUNITY ASSOCIATION Director 2016-07-14 CURRENT 2011-10-12 Active
KENNETH DONALD PATERSON GEARRANNAN VILLAGE LIMITED Director 2000-04-17 CURRENT 2000-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-0530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-01-1430/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-12-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-12-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AP03Appointment of Mr Donald Macleod as company secretary on 2020-12-08
2020-12-10TM02Termination of appointment of Alasdair Macleod on 2020-12-08
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RANALD FRASER
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-12-30AP01DIRECTOR APPOINTED MRS KATHLEEN MACASKILL
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY ALEXANDRA MACLEOD RIVETT
2019-12-18AP01DIRECTOR APPOINTED MR ARCHIE MACDONALD
2019-12-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-12-11AP01DIRECTOR APPOINTED MR ALASDAIR RANALD FRASER
2018-12-08AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-12-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-08-09PSC08Notification of a person with significant control statement
2016-12-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15AR0121/06/16 ANNUAL RETURN FULL LIST
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRI MAUREEN MACRITCHIE / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACLEOD / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACARTHUR / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN MACAULAY MACLEOD / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACLEOD / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALEXANDER MACDONALD / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ALLAN MACDONALD / 21/06/2016
2016-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NEIL MACLEOD / 21/06/2016
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-02AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-26AR0121/06/14 ANNUAL RETURN FULL LIST
2013-12-17AP01DIRECTOR APPOINTED DONALD NEIL MACLEOD
2013-12-17AP03Appointment of Alasdair Macleod as company secretary
2013-12-17AP01DIRECTOR APPOINTED ALASDAIR MACLEOD
2013-12-17AP01DIRECTOR APPOINTED DONALD MACLEOD
2013-12-17AP01DIRECTOR APPOINTED DR MARY ALEXANDRA MACLEOD RIVETT
2013-12-17AP01DIRECTOR APPOINTED NORMAN ALEXANDER MACDONALD
2013-12-16AA30/04/13 TOTAL EXEMPTION FULL
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 20 A GRESS ISLE OF LEWIS HS2 0NB
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACARTHUR
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY DEREK MCKIM
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCKIM
2013-09-02AR0121/06/13 NO MEMBER LIST
2012-12-11AA30/04/12 TOTAL EXEMPTION FULL
2012-08-23AR0121/06/12 NO MEMBER LIST
2011-12-20AA30/04/11 TOTAL EXEMPTION FULL
2011-08-09AR0121/06/11 NO MEMBER LIST
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ROBERTSON MCKIM / 21/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRI MAUREEN MACRITCHIE / 21/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MURDO MACLEOD / 21/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNCAN MACAULAY MACLEOD / 21/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACLEOD / 21/06/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MACARTHUR / 21/06/2011
2010-11-16AA30/04/10 TOTAL EXEMPTION FULL
2010-08-11AR0121/06/10 NO MEMBER LIST
2010-01-09AA30/04/09 TOTAL EXEMPTION FULL
2009-09-30363aANNUAL RETURN MADE UP TO 21/06/09
2009-04-09AA30/06/08 TOTAL EXEMPTION FULL
2009-03-23225CURRSHO FROM 30/06/2009 TO 30/04/2009
2009-01-26288aDIRECTOR APPOINTED ANGUS CAMPBELL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG
2009-01-26363sANNUAL RETURN MADE UP TO 21/06/08
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR ANNELLA MACARTHUR
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MURRAY
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-27363aANNUAL RETURN MADE UP TO 21/06/07
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-07363aANNUAL RETURN MADE UP TO 21/06/06
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sANNUAL RETURN MADE UP TO 21/06/05
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-19363sANNUAL RETURN MADE UP TO 21/06/04
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-11363sANNUAL RETURN MADE UP TO 21/06/03
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-13363(288)DIRECTOR RESIGNED
2002-09-13363sANNUAL RETURN MADE UP TO 21/06/02
2002-05-22288bDIRECTOR RESIGNED
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-01363sANNUAL RETURN MADE UP TO 21/06/01
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sANNUAL RETURN MADE UP TO 21/06/00
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-16363sANNUAL RETURN MADE UP TO 21/06/99
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions



Licences & Regulatory approval
We could not find any licences issued to URRAS NAN GEARRANNAN or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URRAS NAN GEARRANNAN
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
URRAS NAN GEARRANNAN does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on URRAS NAN GEARRANNAN

Intangible Assets
Patents
We have not found any records of URRAS NAN GEARRANNAN registering or being granted any patents
Domain Names
We do not have the domain name information for URRAS NAN GEARRANNAN
Trademarks
We have not found any records of URRAS NAN GEARRANNAN registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URRAS NAN GEARRANNAN. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as URRAS NAN GEARRANNAN are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where URRAS NAN GEARRANNAN is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URRAS NAN GEARRANNAN any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URRAS NAN GEARRANNAN any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.