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

Urras Nan Gearrannan STORNOWAY


Urras Nan Gearrannan started in year 1990 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC125734. The Urras Nan Gearrannan company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Stornoway at 24-26 Lewis Street. Postal code: HS1 2JF. Since Wednesday 19th February 1997 Urras Nan Gearrannan is no longer carrying the name Urras Nan Gearranan.

Currently there are 10 directors in the the company, namely Neal I., Kathleen M. and Angus M. 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.

Urras Nan Gearrannan Address / Contact

Office Address 24-26 Lewis Street
Town Stornoway
Post code HS1 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC125734
Date of Incorporation Thu, 21st Jun 1990
Industry Other letting and operating of own or leased real estate
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Neal I.

Position: Director

Appointed: 14 December 2021

Kathleen M.

Position: Director

Appointed: 14 December 2021

Angus M.

Position: Director

Appointed: 14 December 2021

Donald M.

Position: Secretary

Appointed: 08 December 2020

Kathleen M.

Position: Director

Appointed: 10 December 2019

Archie M.

Position: Director

Appointed: 05 December 2018

Donald M.

Position: Director

Appointed: 09 December 2013

Angus C.

Position: Director

Appointed: 21 June 2007

Iain M.

Position: Director

Appointed: 21 June 1999

Mairi M.

Position: Director

Appointed: 30 August 1995

Iain M.

Position: Director

Appointed: 21 June 1990

Alasdair F.

Position: Director

Appointed: 05 December 2017

Resigned: 10 December 2019

Alasdair M.

Position: Secretary

Appointed: 09 December 2013

Resigned: 08 December 2020

Donald M.

Position: Director

Appointed: 09 December 2013

Resigned: 05 December 2018

Mary M.

Position: Director

Appointed: 09 December 2013

Resigned: 05 December 2018

Norman M.

Position: Director

Appointed: 09 December 2013

Resigned: 10 December 2019

Alasdair M.

Position: Director

Appointed: 09 December 2013

Resigned: 10 December 2019

Kenneth M.

Position: Director

Appointed: 18 December 2000

Resigned: 21 June 2007

Roderick M.

Position: Director

Appointed: 21 June 1999

Resigned: 14 December 2021

Duncan M.

Position: Director

Appointed: 21 June 1999

Resigned: 27 February 2018

Annella M.

Position: Director

Appointed: 21 June 1999

Resigned: 14 November 2007

Derek M.

Position: Director

Appointed: 21 June 1999

Resigned: 09 December 2013

Kenneth P.

Position: Director

Appointed: 21 June 1999

Resigned: 14 December 2021

Roderick M.

Position: Director

Appointed: 10 November 1997

Resigned: 10 April 2002

Archie M.

Position: Director

Appointed: 30 August 1995

Resigned: 20 December 2000

David M.

Position: Director

Appointed: 30 August 1995

Resigned: 18 December 2000

Peter M.

Position: Director

Appointed: 30 August 1995

Resigned: 18 December 2000

Donald M.

Position: Director

Appointed: 30 August 1995

Resigned: 10 November 1997

Malcolm M.

Position: Director

Appointed: 30 August 1995

Resigned: 09 December 2013

Neil M.

Position: Director

Appointed: 30 August 1995

Resigned: 20 December 2000

Derek M.

Position: Secretary

Appointed: 24 September 1990

Resigned: 09 December 2013

John M.

Position: Director

Appointed: 24 September 1990

Resigned: 20 December 1996

Robert W.

Position: Secretary

Appointed: 21 June 1990

Resigned: 21 June 1991

Alexander M.

Position: Director

Appointed: 21 June 1990

Resigned: 10 December 2019

John M.

Position: Secretary

Appointed: 21 June 1990

Resigned: 24 September 1990

Company previous names

Urras Nan Gearranan February 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand91 728105 509189 247189 016217 115239 341280 509
Current Assets121 523173 412232 481238 586247 046296 269327 837
Debtors29 79567 90343 23449 57029 93156 92847 328
Net Assets Liabilities1 192 6711 203 2061 222 9961 269 5111 312 7101 345 0951 359 826
Property Plant Equipment1 071 9311 030 578991 3511 031 7081 066 4461 049 610 
Other
Charity Funds1 192 6711 203 2061 222 9961 269 5111 312 7101 345 0951 359 826
Cost Charitable Activity6826824 8442 86024 18816 92916 836
Donations Legacies29 78467 50142 23446 77069 33154 29844 895
Expenditure58 47071 81544 07017 11441 84434 59047 876
Expenditure Material Fund 71 81544 07017 11441 84434 59047 876
Gift Aid29 78467 50142 23446 77029 33154 29844 895
Income Endowments40 11282 35063 86063 62985 04366 97562 607
Income From Other Trading Activities10 32814 84921 62616 85915 71212 67717 712
Income From Other Trading Activity1 0001 0001 0001 0001 0001 0001 000
Income Material Fund 82 35063 86063 62985 04366 97562 607
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 35810 53519 79046 51543 19932 38528 921
Accrued Income  1 0006150  
Accrued Liabilities785786786785784786786
Accumulated Depreciation Impairment Property Plant Equipment610 211651 564690 791705 047721 883738 71983 639
Amounts Owed By Group Undertakings29 78467 50142 23446 62029 33155 64246 239
Creditors785786838785784786786
Depreciation Expense Property Plant Equipment41 50241 35339 22714 25616 83616 83616 837
Fixed Assets1 071 9331 030 580991 3531 031 7101 066 4481 049 6121 032 775
Increase From Depreciation Charge For Year Property Plant Equipment 41 35339 22714 25616 83616 83611 408
Investments Fixed Assets2222222
Investments In Group Undertakings222222 
Net Assets Liabilities Subsidiaries37 89231 39726 07725 91625 91625 91625 917
Net Current Assets Liabilities120 738172 626231 643237 801246 262295 483327 051
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss Subsidiaries3 0056 4955 320161   
Property Plant Equipment Gross Cost1 682 1421 682 1421 682 1421 736 7551 788 32983 639 
Recoverable Value-added Tax11402 2 8895501 2861 089
Total Assets Less Current Liabilities1 192 6711 203 2061 222 9961 269 5111 312 7101 345 0951 359 826
Other General Grants    40 000  
Total Additions Including From Business Combinations Property Plant Equipment   54 61351 574  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 5th, January 2024
Free Download (17 pages)

Company search

Advertisements