An Treas Roinn Innse Gall Or Third Sector Hebrides WESTERN ISLES


Founded in 1996, An Treas Roinn Innse Gall Or Third Sector Hebrides, classified under reg no. SC164323 is an active company. Currently registered at 30 Francis Street, Stornoway HS1 2ND, Western Isles the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2009/04/23 An Treas Roinn Innse Gall Or Third Sector Hebrides is no longer carrying the name Voluntary Action Lewis.

Currently there are 7 directors in the the firm, namely Callum M., Derek M. and Zerqua M. and others. In addition one secretary - Melanie M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

An Treas Roinn Innse Gall Or Third Sector Hebrides Address / Contact

Office Address 30 Francis Street, Stornoway
Office Address2 Isle Of Lewis
Town Western Isles
Post code HS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164323
Date of Incorporation Wed, 20th Mar 1996
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Melanie M.

Position: Secretary

Appointed: 17 November 2022

Callum M.

Position: Director

Appointed: 10 March 2022

Derek M.

Position: Director

Appointed: 23 November 2021

Zerqua M.

Position: Director

Appointed: 23 November 2021

Eric M.

Position: Director

Appointed: 23 November 2021

Alasdair M.

Position: Director

Appointed: 23 November 2021

John E.

Position: Director

Appointed: 27 June 2019

Coinneach M.

Position: Director

Appointed: 12 May 2016

Catriona M.

Position: Director

Appointed: 23 November 2021

Resigned: 15 April 2023

Natasha C.

Position: Secretary

Appointed: 19 August 2021

Resigned: 17 November 2022

Hector M.

Position: Secretary

Appointed: 16 June 2021

Resigned: 19 August 2021

Keith D.

Position: Director

Appointed: 27 June 2019

Resigned: 23 November 2021

Neil C.

Position: Director

Appointed: 29 March 2018

Resigned: 12 August 2021

Neil C.

Position: Director

Appointed: 03 October 2017

Resigned: 29 March 2018

Erica G.

Position: Secretary

Appointed: 06 February 2017

Resigned: 16 June 2021

Hector M.

Position: Secretary

Appointed: 22 September 2016

Resigned: 06 February 2017

Frederick S.

Position: Director

Appointed: 12 May 2016

Resigned: 06 December 2023

Calum M.

Position: Director

Appointed: 12 May 2016

Resigned: 28 March 2018

Keith D.

Position: Director

Appointed: 12 May 2016

Resigned: 27 June 2019

Evelyn M.

Position: Secretary

Appointed: 12 May 2016

Resigned: 22 September 2016

Claire M.

Position: Director

Appointed: 12 May 2016

Resigned: 10 October 2017

Claire M.

Position: Director

Appointed: 14 March 2016

Resigned: 12 May 2016

Lillian C.

Position: Director

Appointed: 12 May 2015

Resigned: 03 October 2017

Hector M.

Position: Secretary

Appointed: 17 October 2014

Resigned: 12 May 2016

Alexander M.

Position: Director

Appointed: 21 May 2014

Resigned: 12 May 2016

Catherine M.

Position: Secretary

Appointed: 19 September 2013

Resigned: 17 October 2014

Sarah C.

Position: Director

Appointed: 26 February 2013

Resigned: 13 August 2013

Niall M.

Position: Director

Appointed: 26 February 2013

Resigned: 12 May 2016

Flora M.

Position: Director

Appointed: 26 February 2013

Resigned: 21 May 2014

Iain M.

Position: Director

Appointed: 26 February 2013

Resigned: 25 February 2014

Calum M.

Position: Director

Appointed: 26 February 2013

Resigned: 21 May 2014

John F.

Position: Director

Appointed: 26 February 2013

Resigned: 21 May 2014

Charles N.

Position: Director

Appointed: 11 September 2012

Resigned: 09 December 2015

Andrew R.

Position: Director

Appointed: 29 November 2011

Resigned: 21 May 2014

Uisdean R.

Position: Director

Appointed: 29 November 2011

Resigned: 26 February 2015

Neil J.

Position: Director

Appointed: 22 February 2011

Resigned: 23 January 2012

Alasdair M.

Position: Director

Appointed: 22 February 2011

Resigned: 08 June 2012

Ada C.

Position: Director

Appointed: 24 November 2009

Resigned: 12 May 2016

Uisdean R.

Position: Director

Appointed: 24 November 2009

Resigned: 17 April 2010

Ronald M.

Position: Director

Appointed: 24 November 2009

Resigned: 12 May 2016

Lilian C.

Position: Director

Appointed: 23 March 2009

Resigned: 16 September 2014

Murdo M.

Position: Director

Appointed: 17 October 2008

Resigned: 08 December 2009

Donald C.

Position: Director

Appointed: 17 October 2008

Resigned: 29 November 2011

Kareen M.

Position: Director

Appointed: 17 September 2007

Resigned: 24 February 2009

Donald N.

Position: Director

Appointed: 17 September 2007

Resigned: 05 March 2013

Joan K.

Position: Director

Appointed: 22 August 2006

Resigned: 17 September 2007

Nicola J.

Position: Director

Appointed: 07 February 2006

Resigned: 21 May 2014

Kenneth M.

Position: Director

Appointed: 23 August 2005

Resigned: 22 February 2011

Ann S.

Position: Director

Appointed: 24 August 2004

Resigned: 17 September 2007

Margaret M.

Position: Director

Appointed: 19 August 2003

Resigned: 24 November 2009

Sally M.

Position: Director

Appointed: 19 August 2003

Resigned: 17 September 2007

Neil C.

Position: Director

Appointed: 01 July 2003

Resigned: 09 December 2015

Joseph T.

Position: Director

Appointed: 21 May 2002

Resigned: 17 September 2007

Lorna M.

Position: Director

Appointed: 21 August 2001

Resigned: 19 August 2003

Brian C.

Position: Director

Appointed: 07 November 2000

Resigned: 08 March 2005

John F.

Position: Director

Appointed: 10 October 2000

Resigned: 21 August 2001

Joan K.

Position: Director

Appointed: 10 October 2000

Resigned: 23 August 2005

Angus C.

Position: Director

Appointed: 30 May 2000

Resigned: 01 July 2003

Ian M.

Position: Director

Appointed: 08 June 1998

Resigned: 24 August 2004

Mary M.

Position: Director

Appointed: 19 May 1998

Resigned: 10 February 2004

Mairi M.

Position: Director

Appointed: 19 May 1998

Resigned: 21 August 2001

Ann S.

Position: Director

Appointed: 30 September 1997

Resigned: 19 August 2003

Trevor B.

Position: Director

Appointed: 30 September 1997

Resigned: 01 March 2002

Donald M.

Position: Director

Appointed: 02 April 1996

Resigned: 30 September 1997

Donald N.

Position: Director

Appointed: 02 April 1996

Resigned: 29 April 2000

Norman M.

Position: Director

Appointed: 02 April 1996

Resigned: 19 May 1998

Diana M.

Position: Director

Appointed: 02 April 1996

Resigned: 30 September 1997

Christina M.

Position: Director

Appointed: 02 April 1996

Resigned: 22 June 1999

Roderick N.

Position: Director

Appointed: 02 April 1996

Resigned: 30 May 2000

John K.

Position: Director

Appointed: 02 April 1996

Resigned: 19 May 1998

Pamela E.

Position: Director

Appointed: 02 April 1996

Resigned: 21 May 2002

Alasdair N.

Position: Secretary

Appointed: 20 March 1996

Resigned: 19 June 2013

Angus M.

Position: Director

Appointed: 20 March 1996

Resigned: 22 June 1999

Kenneth M.

Position: Director

Appointed: 20 March 1996

Resigned: 22 June 1999

Company previous names

Voluntary Action Lewis April 23, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand188 077132 603
Current Assets228 040159 173
Debtors39 96326 570
Net Assets Liabilities418 010433 669
Other Debtors723723
Property Plant Equipment338 836339 047
Other
Charity Funds418 010433 669
Cost Charitable Activity272 211135 297
Donations Legacies25 000 
Expenditure316 509274 780
Expenditure Material Fund 274 780
Further Item Donations Legacies Component Total Donations Legacies25 000 
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities1 5785
Gain Loss On Revaluation Fixed Assets25 400 
Income Endowments366 729290 439
Income From Charitable Activities158 570143 446
Income From Charitable Activity93 69452 703
Income From Other Trading Activities11 47893 769
Income Material Fund 290 439
Investment Income51 19053 224
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses50 22015 659
Net Increase Decrease In Charitable Funds75 62015 659
Other Expenditure7 7141 000
Other Income120 491 
Accrued Income3 6832 210
Accrued Liabilities58 91012 520
Accrued Liabilities Deferred Income38 13121 173
Accumulated Depreciation Impairment Property Plant Equipment59 44260 617
Amounts Owed By Group Undertakings2828
Amounts Owed To Group Undertakings9 8291 368
Average Number Employees During Period 7
Creditors110 73756 688
Depreciation Expense Property Plant Equipment12 2901 175
Fixed Assets338 838339 049
Gain Loss On Disposals Property Plant Equipment120 491 
Increase From Depreciation Charge For Year Property Plant Equipment 1 175
Investments Fixed Assets22
Investments In Group Undertakings2 
Net Current Assets Liabilities117 303102 485
Other Remaining Borrowings  
Other Taxation Social Security Payable13 3554 932
Prepayments31 89222 723
Property Plant Equipment Gross Cost398 278399 664
Recoverable Value-added Tax1 561 
Rental Income From Investment Property51 19026 000
Total Additions Including From Business Combinations Property Plant Equipment 1 386
Total Assets Less Current Liabilities456 141441 534
Trade Creditors Trade Payables17 1913 088
Trade Debtors Trade Receivables2 076886

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 15th, December 2023
Free Download (40 pages)

Company search

Advertisements