URRAS NAN TURSACHAN
ISLE OF LEWIS

Hellopages » Eilean Siar » Eilean Siar » HS2 9DY
Company number SC149820
Status Active
Incorporation Date 23 March 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CALANAIS VISITOR CENTRE, CALANAIS, ISLE OF LEWIS, HS2 9DY
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr Ian Laurence Fordham as a director on 16 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of URRAS NAN TURSACHAN are www.urrasnan.co.uk, and www.urras-nan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Urras Nan Tursachan is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC149820. Urras Nan Tursachan has been working since 23 March 1994. The present status of the company is Active. The registered address of Urras Nan Tursachan is Calanais Visitor Centre Calanais Isle of Lewis Hs2 9dy. . MACKENZIE, Angus Alexander is a Secretary of the company. BARRETT, Bryan is a Director of the company. FORDHAM, Ian Laurence is a Director of the company. MACARTHUR, Donald Andrew is a Director of the company. MACDONALD, Alexander Allan is a Director of the company. MACDONALD, Norman Alexander is a Director of the company. MACLENNAN, Caroline Margaret Mary is a Director of the company. MACLENNAN, Kenneth John is a Director of the company. MACLEOD, Donald Neil is a Director of the company. Secretary FERRIS, Michael Ian has been resigned. Director CAMPBELL, Angus has been resigned. Director FRASER, Simon Andrew has been resigned. Director GILMOUR, Shirley has been resigned. Director HARDING, Dennis William has been resigned. Director MACDONALD, Archie has been resigned. Director MACLENNAN, David Maclean has been resigned. Director MACLEOD, Donald has been resigned. Director MACMILLAN, Angus has been resigned. Director MACNIVEN, Duncan has been resigned. Director MACRITCHIE, Alexander Tindall Thomson has been resigned. Director MCILWRAITH, Robert James has been resigned. Director MORRISON, Roderick has been resigned. Director MURRAY, Roderick John has been resigned. Director TAIT, John Fraser has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MACKENZIE, Angus Alexander
Appointed Date: 28 May 2011

Director
BARRETT, Bryan
Appointed Date: 07 September 1994
83 years old

Director
FORDHAM, Ian Laurence
Appointed Date: 16 January 2017
66 years old

Director
MACARTHUR, Donald Andrew
Appointed Date: 07 November 2013
52 years old

Director
MACDONALD, Alexander Allan
Appointed Date: 07 September 1994
83 years old

Director
MACDONALD, Norman Alexander
Appointed Date: 11 December 2012
69 years old

Director
MACLENNAN, Caroline Margaret Mary
Appointed Date: 07 November 2013
64 years old

Director
MACLENNAN, Kenneth John
Appointed Date: 07 November 2013
70 years old

Director
MACLEOD, Donald Neil
Appointed Date: 11 December 2012
67 years old

Resigned Directors

Secretary
FERRIS, Michael Ian
Resigned: 28 May 2011
Appointed Date: 23 March 1994

Director
CAMPBELL, Angus
Resigned: 11 December 2012
Appointed Date: 16 December 2003
69 years old

Director
FRASER, Simon Andrew
Resigned: 26 January 2016
Appointed Date: 07 September 1994
70 years old

Director
GILMOUR, Shirley
Resigned: 12 October 1994
Appointed Date: 07 September 1994
66 years old

Director
HARDING, Dennis William
Resigned: 12 February 2001
Appointed Date: 07 September 1994
85 years old

Director
MACDONALD, Archie
Resigned: 12 February 2001
Appointed Date: 07 September 1994
72 years old

Director
MACLENNAN, David Maclean
Resigned: 11 April 2008
Appointed Date: 12 October 1994
58 years old

Director
MACLEOD, Donald
Resigned: 10 November 1997
Appointed Date: 07 September 1994
89 years old

Director
MACMILLAN, Angus
Resigned: 24 March 2000
Appointed Date: 07 September 1994
70 years old

Director
MACNIVEN, Duncan
Resigned: 18 April 1995
Appointed Date: 07 September 1994
75 years old

Director
MACRITCHIE, Alexander Tindall Thomson
Resigned: 07 September 1994
Appointed Date: 23 March 1994
67 years old

Director
MCILWRAITH, Robert James
Resigned: 27 September 2002
Appointed Date: 18 April 1995
82 years old

Director
MORRISON, Roderick
Resigned: 16 December 2003
Appointed Date: 12 February 2001
89 years old

Director
MURRAY, Roderick John
Resigned: 30 May 2002
Appointed Date: 10 November 1997
87 years old

Director
TAIT, John Fraser
Resigned: 07 September 1994
Appointed Date: 23 March 1994
56 years old

URRAS NAN TURSACHAN Events

19 Apr 2017
Confirmation statement made on 23 March 2017 with updates
16 Jan 2017
Appointment of Mr Ian Laurence Fordham as a director on 16 January 2017
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 23 March 2016 no member list
01 Apr 2016
Termination of appointment of Simon Andrew Fraser as a director on 26 January 2016
...
... and 75 more events
23 Sep 1994
Director resigned

23 Sep 1994
Director resigned

04 Aug 1994
Memorandum and Articles of Association
04 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1994
Incorporation

URRAS NAN TURSACHAN Charges

22 November 2007
Standard security
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: The University Court of the University of Edinburgh
Description: 2.19 hectares of ground on site of callanish farmhouse…
30 August 1999
Bond & floating charge
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…