TAIGH CHEARSABHAGH TRADING CO. LTD.
NORTH UIST

Hellopages » Eilean Siar » Eilean Siar » HS6 5AA

Company number SC164755
Status Active
Incorporation Date 9 April 1996
Company Type Private Limited Company
Address TAIGH CHEARSABHAGH, LOCHMADDY, NORTH UIST, WESTERN ISLES, HS6 5AA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TAIGH CHEARSABHAGH TRADING CO. LTD. are www.taighchearsabhaghtradingco.co.uk, and www.taigh-chearsabhagh-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Taigh Chearsabhagh Trading Co Ltd is a Private Limited Company. The company registration number is SC164755. Taigh Chearsabhagh Trading Co Ltd has been working since 09 April 1996. The present status of the company is Active. The registered address of Taigh Chearsabhagh Trading Co Ltd is Taigh Chearsabhagh Lochmaddy North Uist Western Isles Hs6 5aa. . COOK, Louise is a Director of the company. FOGDEN, Susan Christine Levick is a Director of the company. Secretary ENTWISLE-BAKER, Judith has been resigned. Secretary MACLEOD, Norman has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ENTWISLE-BAKER, Judith Anne has been resigned. Director FENTON, Margaret Kennedy has been resigned. Director FORBES, Helen has been resigned. Director HUTTON, Sandra Christine has been resigned. Director INGLEDEW, Wendy Elizabeth has been resigned. Director JOHNSON, Norman Macdonald has been resigned. Director KELTIE, Marnie has been resigned. Director LAMB, William Emerson, Dr. has been resigned. Director MACDONALD, Iain has been resigned. Director MACDONALD, Michelle Chantal has been resigned. Director MACDONALD, William has been resigned. Director MACKILLOP, Isabella has been resigned. Director MACLEOD, John Alasdair Johnston, Dr. has been resigned. Director MACQUARRIE, Maggie Selena has been resigned. Director MCDONALD, Helen Patricia has been resigned. Director PEARSON, Fiona Stirling has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
COOK, Louise
Appointed Date: 14 January 2014
53 years old

Director
FOGDEN, Susan Christine Levick
Appointed Date: 05 November 2013
80 years old

Resigned Directors

Secretary
ENTWISLE-BAKER, Judith
Resigned: 04 June 2013
Appointed Date: 28 August 2012

Secretary
MACLEOD, Norman
Resigned: 14 May 2012
Appointed Date: 09 April 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 1996
Appointed Date: 09 April 1996

Director
ENTWISLE-BAKER, Judith Anne
Resigned: 04 June 2013
Appointed Date: 07 April 2009
68 years old

Director
FENTON, Margaret Kennedy
Resigned: 04 June 2013
Appointed Date: 08 March 2010
73 years old

Director
FORBES, Helen
Resigned: 01 April 2006
Appointed Date: 23 May 2005
64 years old

Director
HUTTON, Sandra Christine
Resigned: 05 November 2013
Appointed Date: 06 April 2011
79 years old

Director
INGLEDEW, Wendy Elizabeth
Resigned: 31 January 2005
Appointed Date: 09 March 2001
72 years old

Director
JOHNSON, Norman Macdonald
Resigned: 07 April 2009
Appointed Date: 23 March 2005
93 years old

Director
KELTIE, Marnie
Resigned: 31 July 2012
Appointed Date: 04 April 2006
71 years old

Director
LAMB, William Emerson, Dr.
Resigned: 31 January 2005
Appointed Date: 28 May 2002
54 years old

Director
MACDONALD, Iain
Resigned: 01 December 2011
Appointed Date: 06 April 2011
67 years old

Director
MACDONALD, Michelle Chantal
Resigned: 14 January 2014
Appointed Date: 05 November 2013
60 years old

Director
MACDONALD, William
Resigned: 02 September 2001
Appointed Date: 09 April 1996
76 years old

Director
MACKILLOP, Isabella
Resigned: 19 March 2001
Appointed Date: 09 April 1996
87 years old

Director
MACLEOD, John Alasdair Johnston, Dr.
Resigned: 09 September 2009
Appointed Date: 19 March 2001
90 years old

Director
MACQUARRIE, Maggie Selena
Resigned: 14 May 2012
Appointed Date: 07 April 2009
85 years old

Director
MCDONALD, Helen Patricia
Resigned: 07 April 2009
Appointed Date: 09 April 1996
74 years old

Director
PEARSON, Fiona Stirling
Resigned: 19 March 2001
Appointed Date: 09 April 1996
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 April 1996
Appointed Date: 09 April 1996

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 1996
Appointed Date: 09 April 1996

TAIGH CHEARSABHAGH TRADING CO. LTD. Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 81 more events
26 Apr 1996
New director appointed
26 Apr 1996
Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN
26 Apr 1996
Secretary resigned;director resigned
26 Apr 1996
Director resigned
09 Apr 1996
Incorporation