CLO HEARACH LIMITED
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2DB

Company number SC081780
Status Active
Incorporation Date 14 February 1983
Company Type Private Limited Company
Address HARRIS TWEED AUTHORITY THE TOWN HALL, 2 CROMWELL STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DB
Home Country United Kingdom
Nature of Business 13200 - Weaving of textiles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CLO HEARACH LIMITED are www.clohearach.co.uk, and www.clo-hearach.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Clo Hearach Limited is a Private Limited Company. The company registration number is SC081780. Clo Hearach Limited has been working since 14 February 1983. The present status of the company is Active. The registered address of Clo Hearach Limited is Harris Tweed Authority The Town Hall 2 Cromwell Street Stornoway Isle of Lewis Hs1 2db. . MACAULAY, Lorna is a Secretary of the company. MACDONALD, Norman Lewis is a Director of the company. Secretary MACKAY, Donald John has been resigned. Secretary MACKENZIE, Ian Angus has been resigned. Director FRASER, Simon Andrew has been resigned. Director GILLIES, Malcolm has been resigned. Director MACLEOD, John has been resigned. Director MARTIN, Donald has been resigned. Director MORRISON, John Murdo has been resigned. The company operates in "Weaving of textiles".


Current Directors

Secretary
MACAULAY, Lorna
Appointed Date: 12 May 2008

Director
MACDONALD, Norman Lewis
Appointed Date: 11 October 2013
79 years old

Resigned Directors

Secretary
MACKAY, Donald John
Resigned: 21 October 1993

Secretary
MACKENZIE, Ian Angus
Resigned: 30 November 2007
Appointed Date: 21 October 1993

Director
FRASER, Simon Andrew
Resigned: 21 October 1997
Appointed Date: 21 October 1993
70 years old

Director
GILLIES, Malcolm
Resigned: 21 October 1993
100 years old

Director
MACLEOD, John
Resigned: 21 October 1993
101 years old

Director
MARTIN, Donald
Resigned: 20 October 2013
Appointed Date: 21 October 1997
78 years old

Director
MORRISON, John Murdo
Resigned: 18 November 2008
Appointed Date: 21 October 1993
87 years old

CLO HEARACH LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

04 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 71 more events
14 Jul 1988
Accounts made up to 31 December 1987

27 Jul 1987
Accounts made up to 31 December 1986

27 Jul 1987
Return made up to 03/07/87; full list of members

25 Jul 1986
Full accounts made up to 31 December 1985

22 Jul 1986
Return made up to 04/07/86; full list of members