You are here: bizstats.co.uk > a-z index > U list > UR list

Urras Eaglais Na H-aoidhe ISLE OF LEWIS


Urras Eaglais Na H-aoidhe started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC214629. The Urras Eaglais Na H-aoidhe company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Isle Of Lewis at Innis Mara Garrabost. Postal code: HS2 0PN.

At the moment there are 14 directors in the the firm, namely Donald M., William M. and Alasdair M. and others. In addition one secretary - Elizabeth C. - is with the company. 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.

Urras Eaglais Na H-aoidhe Address / Contact

Office Address Innis Mara Garrabost
Office Address2 Point
Town Isle Of Lewis
Post code HS2 0PN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214629
Date of Incorporation Thu, 11th Jan 2001
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Donald M.

Position: Director

Appointed: 19 September 2023

William M.

Position: Director

Appointed: 19 September 2023

Alasdair M.

Position: Director

Appointed: 29 March 2022

Alexander M.

Position: Director

Appointed: 04 September 2018

Angusina S.

Position: Director

Appointed: 28 March 2017

Donald M.

Position: Director

Appointed: 13 September 2016

Helen M.

Position: Director

Appointed: 27 September 2013

George M.

Position: Director

Appointed: 27 September 2013

Simon R.

Position: Director

Appointed: 27 August 2012

Judith M.

Position: Director

Appointed: 27 August 2012

Donald M.

Position: Director

Appointed: 30 October 2009

Elizabeth C.

Position: Director

Appointed: 23 September 2009

Norman M.

Position: Director

Appointed: 23 September 2009

Colin M.

Position: Director

Appointed: 23 September 2009

Elizabeth C.

Position: Secretary

Appointed: 23 September 2009

Peter M.

Position: Director

Appointed: 21 September 2021

Resigned: 01 August 2023

Helen S.

Position: Director

Appointed: 04 September 2018

Resigned: 21 September 2020

Malcolm D.

Position: Director

Appointed: 13 September 2016

Resigned: 17 September 2019

William B.

Position: Director

Appointed: 27 August 2012

Resigned: 27 October 2015

John C.

Position: Director

Appointed: 27 August 2012

Resigned: 04 September 2018

Gillian M.

Position: Director

Appointed: 27 August 2012

Resigned: 27 September 2013

Murdoch G.

Position: Director

Appointed: 26 July 2011

Resigned: 27 September 2013

Murdo M.

Position: Director

Appointed: 09 July 2010

Resigned: 13 September 2016

Murdo F.

Position: Director

Appointed: 23 September 2009

Resigned: 13 September 2010

Iain C.

Position: Director

Appointed: 23 September 2009

Resigned: 27 September 2013

Donald C.

Position: Director

Appointed: 01 December 2008

Resigned: 15 October 2013

Douglas L.

Position: Director

Appointed: 21 April 2008

Resigned: 27 August 2012

William M.

Position: Secretary

Appointed: 13 December 2007

Resigned: 28 September 2009

Colin M.

Position: Director

Appointed: 14 April 2003

Resigned: 31 October 2006

Carol K.

Position: Director

Appointed: 14 April 2003

Resigned: 14 March 2011

Barbara N.

Position: Director

Appointed: 14 April 2003

Resigned: 09 July 2010

Donald M.

Position: Director

Appointed: 11 January 2001

Resigned: 05 September 2017

Donald M.

Position: Director

Appointed: 11 January 2001

Resigned: 23 September 2009

Johanna M.

Position: Director

Appointed: 11 January 2001

Resigned: 22 June 2010

Morag M.

Position: Director

Appointed: 11 January 2001

Resigned: 23 September 2009

Norman M.

Position: Director

Appointed: 11 January 2001

Resigned: 23 September 2009

Henrietta M.

Position: Director

Appointed: 11 January 2001

Resigned: 23 September 2009

Donald N.

Position: Director

Appointed: 11 January 2001

Resigned: 23 September 2009

Margaret M.

Position: Director

Appointed: 11 January 2001

Resigned: 23 September 2009

John C.

Position: Secretary

Appointed: 11 January 2001

Resigned: 13 December 2007

William M.

Position: Director

Appointed: 11 January 2001

Resigned: 28 September 2009

John C.

Position: Director

Appointed: 11 January 2001

Resigned: 13 December 2007

Donald M.

Position: Director

Appointed: 11 January 2001

Resigned: 26 July 2011

Alasdair M.

Position: Director

Appointed: 11 January 2001

Resigned: 14 April 2003

Robert F.

Position: Director

Appointed: 11 January 2001

Resigned: 31 December 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand13 78115 22615 72019 01213 62745 02245 195
Net Assets Liabilities289 367278 278268 249263 012244 732263 171228 745
Property Plant Equipment275 742263 208252 685244 156231 261  
Other
Charity Funds289 367278 278268 249263 012244 732263 171228 745
Cost Charitable Activity12 5345 7003 2233 0466 0612 987 
Costs Raising Funds3 7407202563 7622 685 2 431
Donations Legacies6 80411 2496 14614 6883 42139 1766 255
Expenditure23 33222 33816 17519 92521 70120 7376 502
Expenditure Material Fund 22 33816 17519 92521 701 19 036
Further Item Donations Legacies Component Total Donations Legacies6 8045 5496 1465 7802 5213 1765 655
Income Endowments6 80411 2496 146    
Income Material Fund 11 2496 14614 6883 421 6 255
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses16 52811 08910 0295 23718 28018 439247
Other Expenditure162156162162   
Other General Grants 5 700 8 90890036 000600
Accrued Liabilities156156156156156156156
Accumulated Depreciation Impairment Property Plant Equipment37 60250 13662 66975 62488 579101 535112 804
Creditors156156156156156156156
Depreciation Expense Property Plant Equipment12 53412 53412 53312 95512 95512 95612 954
Increase From Depreciation Charge For Year Property Plant Equipment 12 53412 53312 95512 955 12 954
Net Current Assets Liabilities13 62515 07015 56418 85613 47144 86645 039
Property Plant Equipment Gross Cost313 344313 344315 354319 780319 8404 391 
Total Additions Including From Business Combinations Property Plant Equipment  2 0104 42660  
Total Assets Less Current Liabilities289 367278 278268 249263 012244 732263 171250 390

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 20th, September 2023
Free Download (16 pages)

Company search

Advertisements