Storlann Naiseanta Na Gaidhlig STORNOWAY


Founded in 1998, Storlann Naiseanta Na Gaidhlig, classified under reg no. SC190298 is an active company. Currently registered at 54 Seaforth Road HS1 2SD, Stornoway the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 19th May 1999 Storlann Naiseanta Na Gaidhlig is no longer carrying the name Civicpost.

Currently there are 6 directors in the the company, namely Brendan D., Jillian W. and Evelyn C. and others. In addition one secretary - Donald M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Storlann Naiseanta Na Gaidhlig Address / Contact

Office Address 54 Seaforth Road
Town Stornoway
Post code HS1 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC190298
Date of Incorporation Thu, 15th Oct 1998
Industry Pre-primary education
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Brendan D.

Position: Director

Appointed: 09 February 2023

Jillian W.

Position: Director

Appointed: 29 November 2022

Evelyn C.

Position: Director

Appointed: 26 August 2021

Lena W.

Position: Director

Appointed: 01 October 2020

Bethan O.

Position: Director

Appointed: 27 September 2018

Gillian T.

Position: Director

Appointed: 30 September 2014

Donald M.

Position: Secretary

Appointed: 09 January 2012

Jacqueline C.

Position: Director

Appointed: 20 February 2020

Resigned: 31 July 2022

Simon E.

Position: Director

Appointed: 28 November 2019

Resigned: 24 February 2022

Catriona G.

Position: Director

Appointed: 24 November 2016

Resigned: 28 November 2019

Norma Y.

Position: Director

Appointed: 28 September 2016

Resigned: 17 July 2020

Angus M.

Position: Director

Appointed: 28 September 2016

Resigned: 27 May 2021

Anne P.

Position: Director

Appointed: 29 September 2015

Resigned: 17 November 2016

Uilleam M.

Position: Director

Appointed: 30 September 2014

Resigned: 29 September 2016

Robert D.

Position: Director

Appointed: 08 May 2014

Resigned: 28 November 2019

Norma M.

Position: Director

Appointed: 16 October 2013

Resigned: 24 July 2018

Donald M.

Position: Director

Appointed: 16 October 2013

Resigned: 30 September 2014

Duncan L.

Position: Director

Appointed: 05 October 2010

Resigned: 15 November 2012

Kenneth M.

Position: Director

Appointed: 10 September 2010

Resigned: 29 September 2016

Johanna M.

Position: Secretary

Appointed: 01 March 2010

Resigned: 18 November 2011

Joan M.

Position: Director

Appointed: 06 October 2009

Resigned: 05 August 2012

Donald M.

Position: Director

Appointed: 07 October 2008

Resigned: 16 December 2011

George R.

Position: Director

Appointed: 10 October 2007

Resigned: 26 August 2010

James W.

Position: Director

Appointed: 10 October 2007

Resigned: 30 September 2014

Donald M.

Position: Director

Appointed: 10 October 2007

Resigned: 27 August 2015

Archie M.

Position: Director

Appointed: 01 June 2007

Resigned: 29 September 2015

Mairi K.

Position: Secretary

Appointed: 06 February 2006

Resigned: 17 January 2010

Donald M.

Position: Director

Appointed: 15 September 2004

Resigned: 31 May 2007

Catherine D.

Position: Director

Appointed: 01 April 2002

Resigned: 06 October 2009

Margaret M.

Position: Director

Appointed: 06 July 2001

Resigned: 21 September 2004

Margaret M.

Position: Secretary

Appointed: 12 December 2000

Resigned: 21 December 2005

Jean N.

Position: Director

Appointed: 09 October 2000

Resigned: 10 October 2007

Murdo M.

Position: Director

Appointed: 09 October 2000

Resigned: 15 August 2011

Lachlan D.

Position: Director

Appointed: 09 October 2000

Resigned: 06 October 2009

John F.

Position: Director

Appointed: 21 September 1999

Resigned: 31 March 2002

Allan C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 12 December 2000

Jack M.

Position: Director

Appointed: 06 May 1999

Resigned: 09 October 2000

Allan C.

Position: Director

Appointed: 06 May 1999

Resigned: 06 July 2001

Company previous names

Civicpost May 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand351 606337 076
Current Assets353 312349 124
Debtors1 70612 048
Net Assets Liabilities266 723274 119
Property Plant Equipment2 2201 654
Other
Charity Funds266 723274 119
Cost Charitable Activity685 918726 411
Costs Raising Funds28 50029 741
Expenditure844 399872 025
Expenditure Material Fund 872 025
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities6 2565 235
Income Endowments880 740879 421
Income From Charitable Activity821 729815 259
Income From Other Trading Activities27 23126 501
Income Material Fund 879 421
Investment Income28 50029 741
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses36 3417 396
Trustees Expenses391 863
Accrued Liabilities42 50826 948
Accrued Liabilities Deferred Income22 00010 000
Accumulated Depreciation Impairment Property Plant Equipment56 68457 250
Average Number Employees During Period1616
Creditors88 80976 659
Depreciation Expense Property Plant Equipment768566
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 60346 131
Increase From Depreciation Charge For Year Property Plant Equipment 566
Net Current Assets Liabilities264 503272 465
Other Creditors6 08511 161
Other Taxation Social Security Payable8 95013 661
Pension Other Post-employment Benefit Costs Other Pension Costs2 9123 068
Prepayments Accrued Income5434 048
Property Plant Equipment Gross Cost58 904 
Rental Income From Investment Property28 50029 741
Total Assets Less Current Liabilities266 723274 119
Trade Creditors Trade Payables9 26614 889
Trade Debtors Trade Receivables1 1638 000
Wages Salaries38 86540 284

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (31 pages)

Company search

Advertisements