OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC
STORNOWAY

Hellopages » Eilean Siar » Eilean Siar » HS1 2ND
Company number SC380816
Status Active
Incorporation Date 22 June 2010
Company Type Community Interest Company
Address C/O LEWIS VOLUNTARY RESOURCE CENTRE, 30 FRANCIS STREET, STORNOWAY, WESTERN ISLES, HS1 2ND
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 February 2017 with updates; Appointment of Miss Erica Katherine Geddes as a secretary on 6 February 2017. The most likely internet sites of OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC are www.outerhebridessocialeconomypartnership.co.uk, and www.outer-hebrides-social-economy-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Outer Hebrides Social Economy Partnership Cic is a Community Interest Company. The company registration number is SC380816. Outer Hebrides Social Economy Partnership Cic has been working since 22 June 2010. The present status of the company is Active. The registered address of Outer Hebrides Social Economy Partnership Cic is C O Lewis Voluntary Resource Centre 30 Francis Street Stornoway Western Isles Hs1 2nd. . GEDDES, Erica Katherine is a Secretary of the company. CRICHTON, Lillian is a Director of the company. MACIVER, John Angus is a Director of the company. Secretary MACLEOD, Catherine Mary has been resigned. Secretary MACLEOD, Evelyn has been resigned. Secretary MACLEOD, Hector has been resigned. Secretary MACLEOD, Hector has been resigned. Secretary NICHOLSON, Alasdair has been resigned. Director CAMPBELL, Ada Hiley has been resigned. Director MACDONALD, Donald has been resigned. Director MACKENZIE, Boyd has been resigned. Director MORRISON, Calum has been resigned. Director NICHOLSON, Alasdair has been resigned. Director ROBERTSON, Uisdean has been resigned. Director SOBEY, Anne Marie has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
GEDDES, Erica Katherine
Appointed Date: 06 February 2017

Director
CRICHTON, Lillian
Appointed Date: 24 May 2016
52 years old

Director
MACIVER, John Angus
Appointed Date: 22 February 2011
64 years old

Resigned Directors

Secretary
MACLEOD, Catherine Mary
Resigned: 17 October 2014
Appointed Date: 04 September 2013

Secretary
MACLEOD, Evelyn
Resigned: 22 September 2016
Appointed Date: 12 May 2016

Secretary
MACLEOD, Hector
Resigned: 06 February 2017
Appointed Date: 22 September 2016

Secretary
MACLEOD, Hector
Resigned: 12 May 2016
Appointed Date: 17 October 2014

Secretary
NICHOLSON, Alasdair
Resigned: 19 June 2013
Appointed Date: 22 June 2010

Director
CAMPBELL, Ada Hiley
Resigned: 26 May 2016
Appointed Date: 12 June 2013
83 years old

Director
MACDONALD, Donald
Resigned: 27 June 2013
Appointed Date: 22 June 2010
71 years old

Director
MACKENZIE, Boyd
Resigned: 27 June 2013
Appointed Date: 22 June 2010
66 years old

Director
MORRISON, Calum
Resigned: 26 May 2016
Appointed Date: 12 June 2013
65 years old

Director
NICHOLSON, Alasdair
Resigned: 19 June 2013
Appointed Date: 22 June 2010
72 years old

Director
ROBERTSON, Uisdean
Resigned: 26 February 2015
Appointed Date: 12 June 2013
74 years old

Director
SOBEY, Anne Marie
Resigned: 22 February 2011
Appointed Date: 22 June 2010
71 years old

OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC Events

27 Feb 2017
Total exemption full accounts made up to 31 March 2016
17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
06 Feb 2017
Appointment of Miss Erica Katherine Geddes as a secretary on 6 February 2017
06 Feb 2017
Termination of appointment of Hector Macleod as a secretary on 6 February 2017
22 Sep 2016
Appointment of Mr Hector Macleod as a secretary on 22 September 2016
...
... and 30 more events
15 Jul 2011
Director's details changed for Boyd Mackenzie on 20 June 2011
29 Mar 2011
Appointment of Mr John Angus Maciver as a director
08 Jul 2010
Registered office address changed from 30 Francis Street Stornoway HS1 2nd Scotland on 8 July 2010
08 Jul 2010
Registered office address changed from 30 Francis Street Stornoway Isle of Lewis HS1 2nd on 8 July 2010
22 Jun 2010
Incorporation of a Community Interest Company
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)