You are here: bizstats.co.uk > a-z index > C list > CN list

Cnoc Soilleir Limited ISLE OF SOUTH UIST


Cnoc Soilleir Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at Cnoc Soilleir, Daliburgh, Isle Of South Uist HS8 5SS. Its total net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-07-02, this 4-year-old company is run by 5 directors.
Director Michael F., appointed on 17 October 2023. Director Neil M., appointed on 24 April 2023. Director Chris A., appointed on 01 December 2022.
The company is officially categorised as "cultural education" (SIC: 85520).
The latest confirmation statement was sent on 2023-07-01 and the deadline for the following filing is 2024-07-15. Likewise, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Cnoc Soilleir Limited Address / Contact

Office Address Cnoc Soilleir
Office Address2 Daliburgh
Town Isle Of South Uist
Post code HS8 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC635033
Date of Incorporation Tue, 2nd Jul 2019
Industry Cultural education
End of financial Year 31st July
Company age 5 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Michael F.

Position: Director

Appointed: 17 October 2023

Neil M.

Position: Director

Appointed: 24 April 2023

Chris A.

Position: Director

Appointed: 01 December 2022

Alex O.

Position: Director

Appointed: 06 August 2020

Mary M.

Position: Director

Appointed: 02 July 2019

Hannah R.

Position: Director

Appointed: 11 October 2022

Resigned: 01 December 2022

John M.

Position: Director

Appointed: 27 June 2022

Resigned: 31 October 2022

Archie M.

Position: Director

Appointed: 27 June 2022

Resigned: 31 July 2023

Susan M.

Position: Director

Appointed: 30 June 2021

Resigned: 14 October 2022

Murdoch M.

Position: Director

Appointed: 06 August 2020

Resigned: 27 June 2022

Iain M.

Position: Director

Appointed: 02 July 2019

Resigned: 06 August 2020

Catherine M.

Position: Director

Appointed: 02 July 2019

Resigned: 06 August 2020

Ian M.

Position: Director

Appointed: 02 July 2019

Resigned: 06 August 2020

Neil M.

Position: Director

Appointed: 02 July 2019

Resigned: 27 June 2022

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Uhi North West and Hebrides from Thurso, Scotland. The abovementioned PSC is classified as "a registered charity", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ceòlas Uibhist Limited that put South Uist, Scotland as the official address. This PSC has a legal form of "a private company limited by guarantee", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Uhi North West And Hebrides

Uhi North West And Hebrides Ormlie Road, Thurso, KW14 7EE, Scotland

Legal authority Charities (Regulation And Administration)(Scotland) Act
Legal form Registered Charity
Country registered Scotland
Place registered Scotland
Registration number Sc021215
Notified on 1 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Ceòlas Uibhist Limited

Cnoc Soilleir Daliburgh, South Uist, Isle Of South Uist, HS8 5SS, Scotland

Legal authority Companies Act
Legal form Private Company Limited By Guarantee
Country registered Scotland
Place registered Registrar Of Companies
Registration number Sc216090
Notified on 2 July 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 507 6411 100 2743 232 7433 108 410
Current Assets1 579 5241 100 2743 273 6303 109 293
Debtors71 883 40 887883
Net Assets Liabilities  9 357 1709 420 770
Property Plant Equipment1 109 0543 086 1746 236 6026 475 400
Other Debtors71 883   
Other
Charity Funds 4 020 8729 357 1709 420 770
Cost Charitable Activity  4 2002 553
Costs Raising Funds  781 
Donations Legacies  5 394 972202 052
Expenditure  67 024211 597
Expenditure Material Fund   211 597
Further Item Donations Legacies Component Total Donations Legacies  6 000 
Income Endowments  5 403 322275 197
Income From Charitable Activity   68 999
Income Material Fund   275 197
Investment Income  8 3504 146
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  5 336 29863 600
Other General Grants  5 388 972202 052
Accrued Liabilities1 9451 9434 7292 000
Average Number Employees During Period1125
Creditors16 354203 802153 062163 923
Depreciation Expense Property Plant Equipment   92 110
Government Grants Payable  12 000 
Increase From Depreciation Charge For Year Property Plant Equipment   92 110
Net Current Assets Liabilities1 563 170896 4723 120 5682 945 370
Other Creditors  133 217161 012
Other Taxation Social Security Payable-1 0654002 810557
Prepayments Accrued Income  40 887883
Property Plant Equipment Gross Cost1 109 0543 086 1746 236 6026 567 510
Rental Income From Investment Property  8 3504 146
Total Additions Including From Business Combinations Property Plant Equipment1 109 0541 977 120 330 908
Total Assets Less Current Liabilities2 672 2243 982 6469 357 1709 420 770
Accrued Liabilities Deferred Income3 92538 226  
Accrued Liabilities Not Expressed Within Creditors Subtotal2 672 2243 982 646  
Trade Creditors Trade Payables11 463163 078  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 13th, March 2024
Free Download (20 pages)

Company search