The Carloway Community Association CARLOWAY


Founded in 2011, The Carloway Community Association, classified under reg no. SC409253 is an active company. Currently registered at Carloway Community Centre HS2 9AU, Carloway the company has been in the business for 13 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 10 directors in the the company, namely Fiona M., Donald M. and Jim B. and others. In addition one secretary - Christine S. - is with the firm. At the moment 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.

The Carloway Community Association Address / Contact

Office Address Carloway Community Centre
Office Address2 Knock
Town Carloway
Post code HS2 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC409253
Date of Incorporation Wed, 12th Oct 2011
Industry Operation of historical sites and buildings and similar visitor attractions
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Fiona M.

Position: Director

Appointed: 29 August 2022

Donald M.

Position: Director

Appointed: 28 May 2019

Christine S.

Position: Secretary

Appointed: 29 May 2018

Jim B.

Position: Director

Appointed: 23 May 2018

Christine S.

Position: Director

Appointed: 23 May 2018

Iain M.

Position: Director

Appointed: 12 February 2018

Malcolm M.

Position: Director

Appointed: 12 February 2018

Iain M.

Position: Director

Appointed: 14 July 2016

Mairi S.

Position: Director

Appointed: 23 May 2016

Emily M.

Position: Director

Appointed: 23 May 2016

Stuart J.

Position: Director

Appointed: 23 May 2016

Graeme M.

Position: Director

Appointed: 28 May 2019

Resigned: 08 November 2023

John I.

Position: Director

Appointed: 16 May 2019

Resigned: 29 August 2022

John I.

Position: Director

Appointed: 14 June 2017

Resigned: 30 January 2018

Mairi M.

Position: Director

Appointed: 30 May 2017

Resigned: 22 September 2020

Shona M.

Position: Director

Appointed: 30 May 2017

Resigned: 28 May 2019

John I.

Position: Director

Appointed: 30 November 2016

Resigned: 30 May 2017

Donald M.

Position: Director

Appointed: 23 May 2016

Resigned: 23 May 2018

Mairi S.

Position: Secretary

Appointed: 23 May 2016

Resigned: 29 May 2018

Christopher M.

Position: Director

Appointed: 23 May 2016

Resigned: 23 May 2018

Donald M.

Position: Director

Appointed: 26 May 2015

Resigned: 23 May 2016

Margaret G.

Position: Director

Appointed: 26 May 2015

Resigned: 23 May 2016

Christine S.

Position: Director

Appointed: 27 May 2014

Resigned: 23 May 2016

Iain M.

Position: Director

Appointed: 27 May 2014

Resigned: 23 May 2016

Donald A.

Position: Director

Appointed: 27 May 2014

Resigned: 23 May 2016

Norman M.

Position: Secretary

Appointed: 27 May 2014

Resigned: 23 May 2016

Iain M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 28 May 2013

Norman M.

Position: Director

Appointed: 28 May 2013

Resigned: 11 August 2015

Anna M.

Position: Director

Appointed: 28 May 2013

Resigned: 28 January 2015

Iain M.

Position: Director

Appointed: 28 May 2013

Resigned: 23 May 2016

Anna M.

Position: Secretary

Appointed: 28 May 2013

Resigned: 27 May 2014

Iain M.

Position: Director

Appointed: 05 December 2011

Resigned: 27 May 2014

Anneline I.

Position: Director

Appointed: 05 December 2011

Resigned: 28 May 2012

Malcolm M.

Position: Director

Appointed: 05 December 2011

Resigned: 21 July 2016

John M.

Position: Director

Appointed: 05 December 2011

Resigned: 27 May 2014

Cathie M.

Position: Director

Appointed: 05 December 2011

Resigned: 28 May 2012

Christine S.

Position: Director

Appointed: 24 October 2011

Resigned: 28 May 2013

Ronald B.

Position: Director

Appointed: 24 October 2011

Resigned: 28 May 2013

Iain M.

Position: Director

Appointed: 24 October 2011

Resigned: 28 May 2013

Christine S.

Position: Secretary

Appointed: 24 October 2011

Resigned: 28 May 2013

Stewart M.

Position: Director

Appointed: 12 October 2011

Resigned: 24 October 2011

Jean M.

Position: Director

Appointed: 12 October 2011

Resigned: 24 October 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 10139 08717 5219 37956 82597 326190
Current Assets14 17844 68728 15210 00457 440300 932190
Debtors2 0775 59910 631625615203 60635 253
Net Assets Liabilities103 467135 135126 110101 166206 7911 086 1002 224
Other Debtors      12 278
Property Plant Equipment90 910105 21599 07493 530150 396  
Other
Charity Funds103 467135 135126 110101 166206 7911 086 1001 464 475
Cost Charitable Activity99851 40123 60921 99212 112  
Donations Legacies29 89498 68881 0094 662124 2752 653408 825
Expenditure38 74978 384 46 85252 87928 91739 121
Expenditure Material Fund 78 384103 24246 852  8 598
Further Item Donations Legacies Component Total Donations Legacies3153 40143820416 9042 9051 780
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities2205042 7291 828110  
Gift Aid     2 818 
Income Endowments36 087110 05294 21721 908158 50449 09310 895
Income From Other Trading Activities6 19311 36413 20817 24634 22912 3419 853
Income Material Fund 110 05294 21721 908  419 720
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 66231 6689 02524 944105 625  
Net Increase Decrease In Charitable Funds 31 6689 025    
Other General Grants22 05288 18175 268300106 708923 824408 087
Transfer To From Material Fund  238    
Accrued Liabilities1 6217207202 3671 0434 6021 000
Accumulated Depreciation Impairment Property Plant Equipment156 784160 995167 136172 680178 832104 494189 067
Amounts Owed By Group Undertakings      12 500
Amounts Owed To Group Undertakings      1
Average Number Employees During Period  1 111
Creditors1 62114 7661 1162 3681024 9271
Depreciation Expense Property Plant Equipment4 2124 2114 2125 5446 1525 2934 942
Disposals Property Plant Equipment  1 929    
Fixed Assets   93 530150 397790 0951 436 603
Increase From Depreciation Charge For Year Property Plant Equipment 4 2114 2125 5446 152 4 942
Investments Fixed Assets    111
Investments In Group Undertakings    11 
Net Assets Liabilities Subsidiaries     11
Net Current Assets Liabilities12 55729 92027 0367 63656 394296 005133 363
Other Remaining Borrowings      100 000
Other Taxation Social Security Payable     322 
Percentage Class Share Held In Subsidiary      1
Prepayments504546579625615814 
Prepayments Accrued Income     66 280 
Property Plant Equipment Gross Cost247 694266 210266 210266 210329 228974 2199 433
Recoverable Value-added Tax     136 51210 475
Total Additions Including From Business Combinations Property Plant Equipment 18 516  63 018 1 832
Total Assets Less Current Liabilities103 467135 135126 110101 166206 7911 086 1001 566 699
Trade Creditors Trade Payables 14 0463961232
Trade Debtors Trade Receivables1 5735 05310 052    
Costs Raising Funds    13 618  
Other Creditors    1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on 2023-11-08
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements