SPORS GAIDHLIG LIMITED
FAILTE LIMITED

Hellopages » Highland » Highland » IV2 3HQ

Company number SC158387
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address 5 MITCHELLS LANE, INVERNESS, IV2 3HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-07 . The most likely internet sites of SPORS GAIDHLIG LIMITED are www.sporsgaidhlig.co.uk, and www.spors-gaidhlig.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Spors Gaidhlig Limited is a Private Limited Company. The company registration number is SC158387. Spors Gaidhlig Limited has been working since 02 June 1995. The present status of the company is Active. The registered address of Spors Gaidhlig Limited is 5 Mitchells Lane Inverness Iv2 3hq. . MACLENNAN, Laura is a Director of the company. MURRAY, Catriona is a Director of the company. Secretary GRAHAM, Alexander has been resigned. Secretary MACNEILL, Donald has been resigned. Secretary STEWART, Christine has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMPBELL, Allan has been resigned. Director MACLEAN, Archie has been resigned. Director MACLEOD, Malcolm John has been resigned. Director MACNEILL, Donald has been resigned. Director MARTIN, Donald has been resigned. Director PEDERSEN, Roy Norman has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MACLENNAN, Laura
Appointed Date: 29 March 2016
34 years old

Director
MURRAY, Catriona
Appointed Date: 29 March 2016
50 years old

Resigned Directors

Secretary
GRAHAM, Alexander
Resigned: 17 October 2003
Appointed Date: 02 June 1995

Secretary
MACNEILL, Donald
Resigned: 29 March 2016
Appointed Date: 07 October 2010

Secretary
STEWART, Christine
Resigned: 28 February 2010
Appointed Date: 17 October 2003

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
CAMPBELL, Allan
Resigned: 20 March 2001
Appointed Date: 02 June 1995
77 years old

Director
MACLEAN, Archie
Resigned: 28 September 2009
Appointed Date: 02 April 2007
61 years old

Director
MACLEOD, Malcolm John
Resigned: 29 March 2016
Appointed Date: 18 November 2009
68 years old

Director
MACNEILL, Donald
Resigned: 07 October 2010
Appointed Date: 07 January 2010
59 years old

Director
MARTIN, Donald
Resigned: 31 March 2007
Appointed Date: 20 March 2001
78 years old

Director
PEDERSEN, Roy Norman
Resigned: 06 May 1998
Appointed Date: 02 June 1995
81 years old

SPORS GAIDHLIG LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

12 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07

30 Mar 2016
Termination of appointment of Malcolm John Macleod as a director on 29 March 2016
30 Mar 2016
Termination of appointment of Donald Macneill as a secretary on 29 March 2016
...
... and 58 more events
24 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Jul 1996
Return made up to 31/05/96; full list of members
13 Jun 1995
Accounting reference date notified as 31/03
07 Jun 1995
Secretary resigned
02 Jun 1995
Incorporation