Horshader Community Development ISLE OF LEWIS


Founded in 2004, Horshader Community Development, classified under reg no. SC277276 is an active company. Currently registered at Raebhat House HS2 9BD, Isle Of Lewis the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th March 2009 Horshader Community Development is no longer carrying the name Horshader Community Development.

The firm has 4 directors, namely Jimina M., Flora M. and Carole M. and others. Of them, Fiona J. has been with the company the longest, being appointed on 6 October 2020 and Jimina M. has been with the company for the least time - from 26 October 2022. At the moment 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.

Horshader Community Development Address / Contact

Office Address Raebhat House
Office Address2 North Shawbost
Town Isle Of Lewis
Post code HS2 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC277276
Date of Incorporation Thu, 9th Dec 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jimina M.

Position: Director

Appointed: 26 October 2022

Flora M.

Position: Director

Appointed: 09 August 2022

Carole M.

Position: Director

Appointed: 26 October 2021

Fiona J.

Position: Director

Appointed: 06 October 2020

Donald M.

Position: Director

Appointed: 11 May 2022

Resigned: 04 December 2023

John G.

Position: Director

Appointed: 26 October 2021

Resigned: 11 May 2022

Innes H.

Position: Director

Appointed: 26 October 2021

Resigned: 22 June 2022

Alasdair F.

Position: Director

Appointed: 18 June 2021

Resigned: 25 October 2021

Innes H.

Position: Director

Appointed: 06 October 2020

Resigned: 18 June 2021

Jimina M.

Position: Director

Appointed: 31 August 2018

Resigned: 02 July 2020

Sharon M.

Position: Director

Appointed: 31 August 2018

Resigned: 17 September 2018

Mary M.

Position: Director

Appointed: 31 August 2018

Resigned: 06 October 2020

Flora M.

Position: Director

Appointed: 31 August 2018

Resigned: 13 September 2021

Alisdair W.

Position: Secretary

Appointed: 06 June 2018

Resigned: 06 October 2020

Donald M.

Position: Director

Appointed: 28 April 2018

Resigned: 02 July 2020

Iain M.

Position: Director

Appointed: 28 April 2018

Resigned: 31 August 2018

Donald M.

Position: Director

Appointed: 02 February 2017

Resigned: 28 April 2018

David W.

Position: Director

Appointed: 02 February 2017

Resigned: 28 April 2018

Diane S.

Position: Director

Appointed: 30 June 2016

Resigned: 21 June 2017

Eileen M.

Position: Secretary

Appointed: 28 January 2016

Resigned: 28 April 2018

John M.

Position: Director

Appointed: 15 December 2015

Resigned: 20 September 2017

Catherine M.

Position: Director

Appointed: 15 December 2015

Resigned: 28 April 2018

Donald M.

Position: Director

Appointed: 15 December 2014

Resigned: 15 December 2015

Mary M.

Position: Director

Appointed: 30 December 2013

Resigned: 02 February 2017

Eileen M.

Position: Director

Appointed: 30 December 2013

Resigned: 28 April 2018

Diana H.

Position: Director

Appointed: 29 March 2013

Resigned: 02 February 2017

Donald M.

Position: Director

Appointed: 29 November 2012

Resigned: 04 November 2013

Anthony H.

Position: Director

Appointed: 29 November 2012

Resigned: 14 January 2014

John M.

Position: Director

Appointed: 30 May 2011

Resigned: 29 November 2012

Gordon M.

Position: Director

Appointed: 25 June 2009

Resigned: 14 April 2011

Ian T.

Position: Director

Appointed: 25 June 2009

Resigned: 14 April 2011

Gareth W.

Position: Director

Appointed: 15 November 2007

Resigned: 25 January 2013

Kenneth M.

Position: Secretary

Appointed: 21 June 2007

Resigned: 15 December 2015

Kenneth M.

Position: Director

Appointed: 21 June 2007

Resigned: 15 December 2015

Angus M.

Position: Director

Appointed: 21 June 2007

Resigned: 28 April 2018

John M.

Position: Secretary

Appointed: 13 June 2006

Resigned: 21 June 2007

Diane S.

Position: Secretary

Appointed: 03 May 2005

Resigned: 13 June 2006

Diane S.

Position: Director

Appointed: 03 May 2005

Resigned: 13 June 2006

John M.

Position: Director

Appointed: 03 May 2005

Resigned: 21 June 2007

Donald S.

Position: Director

Appointed: 03 May 2005

Resigned: 30 August 2011

Donald M.

Position: Director

Appointed: 03 May 2005

Resigned: 13 June 2006

Donald M.

Position: Director

Appointed: 10 February 2005

Resigned: 16 October 2008

Angus M.

Position: Director

Appointed: 10 February 2005

Resigned: 30 August 2005

Donald M.

Position: Director

Appointed: 10 February 2005

Resigned: 15 December 2014

David W.

Position: Director

Appointed: 10 February 2005

Resigned: 16 November 2016

Diane S.

Position: Director

Appointed: 10 February 2005

Resigned: 03 May 2005

Stewart M.

Position: Nominee Director

Appointed: 09 December 2004

Resigned: 10 February 2005

Michael F.

Position: Nominee Director

Appointed: 09 December 2004

Resigned: 10 February 2005

Michael F.

Position: Nominee Secretary

Appointed: 09 December 2004

Resigned: 03 May 2005

Company previous names

Horshader Community Development March 6, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand664 691508 986563 589500 916418 601540 260
Current Assets886 362793 011843 101767 706695 358819 922
Debtors30 44741 54448 24246 61156 57859 483
Net Assets Liabilities1 137 6921 017 7411 022 6131 004 446916 568998 356
Property Plant Equipment324 840305 560243 617298 399284 665257 507
Other
Charity Funds1 137 6921 017 7411 022 6131 004 446916 568998 356
Charity Registration Number England Wales 41 09241 092 41 09241 092
Cost Charitable Activity115 455127 21396 653160 725236 470207 538
Donations Legacies7024045877 8641 258
Expenditure437 879384 078369 246354 969387 082334 379
Expenditure Material Fund 384 078369 246 387 082 
Further Item Donations Legacies Component Total Donations Legacies10225 297 7131 255
Income Endowments446 867264 127374 118336 802299 204416 167
Income From Charitable Activities183 586113 79980 85773 512125 073106 027
Income From Charitable Activity96 14757 9822 94421 33067 63345 180
Income Material Fund 264 127374 118 299 204 
Investment Income263 211150 088293 216263 203166 267308 832
Membership Subscriptions Sponsorships Which Are In Substance Donations601545581513
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 988119 9514 87218 16787 87881 788
Net Increase Decrease In Charitable Funds8 988119 951    
Transfer To From Material Fund 16 575    
Accrued Liabilities10 6276 9366 7136 4578 1026 049
Accumulated Depreciation Impairment Property Plant Equipment123 155183 030246 741302 349337 569364 727
Amounts Owed By Group Undertakings191 224242 481231 270220 179220 179220 179
Creditors73 51280 83264 10761 66163 45779 075
Depreciation Expense Property Plant Equipment57 27659 87563 71157 79635 22027 158
Fixed Assets324 842305 562243 619298 401284 667257 509
Gain Loss On Disposals Property Plant Equipment729  929  
Increase From Depreciation Charge For Year Property Plant Equipment 59 87563 711 35 22027 158
Interest Income On Bank Deposits7692145618425
Investments Fixed Assets222222
Investments In Group Undertakings22 22 
Net Assets Liabilities Subsidiaries177 684361 320 427 344489 392429 665
Net Current Assets Liabilities812 850712 179778 994706 045631 901740 847
Other Creditors53 78253 49053 51153 51153 51154 442
Other Taxation Social Security Payable 3 082  1 136116
Percentage Class Share Held In Subsidiary 100100 100100
Prepayments Accrued Income27 10731 62240 08440 35350 49455 923
Profit Loss Subsidiaries8 020183 636 134 67562 04859 727
Property Plant Equipment Gross Cost447 995488 590490 358600 748622 234 
Recoverable Value-added Tax1 5556 9573 4204 6984 415444
Total Additions Including From Business Combinations Property Plant Equipment 40 5951 768 21 486 
Total Assets Less Current Liabilities1 137 6921 017 7411 022 6131 004 446916 568998 356
Trade Creditors Trade Payables9 10317 3243 8831 69370818 700
Trade Debtors Trade Receivables1 7852 9654 7381 5601 6693 116
Income From Other Trading Activities     50
Total Grants To Individuals   10 5835 60016 600
Total Grants To Institutions   41 45316 33315 996
Average Number Employees During Period   71111
Pension Other Post-employment Benefit Costs Other Pension Costs   1 7963 0622 667
Social Security Costs   8 60110 6196 175
Wages Salaries   110 612156 675160 509

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, October 2023
Free Download (33 pages)

Company search

Advertisements