CO-CHOMUNN NA PAIRC
ISLE OF LEWIS


Company number SC216006
Status Active
Incorporation Date 21 February 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RAVENSPOINT VISITOR CENTRE, KERSHADER, ISLE OF LEWIS, HS2
Home Country United Kingdom
Nature of Business 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 no member list. The most likely internet sites of CO-CHOMUNN NA PAIRC are www.cochomunnna.co.uk, and www.co-chomunn-na.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Co Chomunn Na Pairc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC216006. Co Chomunn Na Pairc has been working since 21 February 2001. The present status of the company is Active. The registered address of Co Chomunn Na Pairc is Ravenspoint Visitor Centre Kershader Isle of Lewis Hs2. . GROOM, John is a Director of the company. MACDONALD, Marion is a Director of the company. MACLENNAN, Ishbel Mary is a Director of the company. O'DRISCEOIL, Sean Fionnbarra is a Director of the company. Secretary BUCHANAN, Ian has been resigned. Secretary HOLDEN, William Lindsay has been resigned. Secretary PHILLIPS, David Arthur has been resigned. Secretary RANDALL, John Norman has been resigned. Director HOLDEN, Gemma has been resigned. Director HOLDEN, William Lindsay has been resigned. Director MACDONALD, Marion has been resigned. Director MACKAY, Donald Mackenzie has been resigned. Director MACLEOD, Donald has been resigned. Director MACLEOD, Neil has been resigned. Director MATHESON, Mary Ann has been resigned. Director MORRISON, Anne Majella has been resigned. Director MORRISON, Donnie has been resigned. Director O'DRISCGOIL, Sean Fionnbarra has been resigned. Director PHILLIPS, David Arthur has been resigned. Director PHILLIPS, David Arthur has been resigned. Director RANDALL, John Norman has been resigned. Director SMITH, Hugh has been resigned. The company operates in "Museums activities".


Current Directors

Director
GROOM, John
Appointed Date: 06 August 2013
59 years old

Director
MACDONALD, Marion
Appointed Date: 30 July 2015
69 years old

Director
MACLENNAN, Ishbel Mary
Appointed Date: 30 July 2012
59 years old

Director
O'DRISCEOIL, Sean Fionnbarra
Appointed Date: 01 November 2012
79 years old

Resigned Directors

Secretary
BUCHANAN, Ian
Resigned: 13 March 2002
Appointed Date: 21 February 2001

Secretary
HOLDEN, William Lindsay
Resigned: 25 August 2006
Appointed Date: 13 March 2002

Secretary
PHILLIPS, David Arthur
Resigned: 31 March 2015
Appointed Date: 01 January 2014

Secretary
RANDALL, John Norman
Resigned: 31 December 2013
Appointed Date: 25 August 2006

Director
HOLDEN, Gemma
Resigned: 28 October 2005
Appointed Date: 14 June 2002
76 years old

Director
HOLDEN, William Lindsay
Resigned: 25 August 2006
Appointed Date: 14 June 2002
77 years old

Director
MACDONALD, Marion
Resigned: 06 August 2010
Appointed Date: 22 August 2008
69 years old

Director
MACKAY, Donald Mackenzie
Resigned: 21 September 2004
Appointed Date: 21 February 2001
94 years old

Director
MACLEOD, Donald
Resigned: 15 June 2007
Appointed Date: 21 February 2001
95 years old

Director
MACLEOD, Neil
Resigned: 22 August 2008
Appointed Date: 01 March 2008
79 years old

Director
MATHESON, Mary Ann
Resigned: 28 December 2013
Appointed Date: 14 June 2002
87 years old

Director
MORRISON, Anne Majella
Resigned: 14 August 2014
Appointed Date: 21 March 2011
74 years old

Director
MORRISON, Donnie
Resigned: 31 December 2013
Appointed Date: 01 March 2008
77 years old

Director
O'DRISCGOIL, Sean Fionnbarra
Resigned: 30 July 2012
Appointed Date: 06 August 2010
79 years old

Director
PHILLIPS, David Arthur
Resigned: 31 March 2015
Appointed Date: 01 January 2014
86 years old

Director
PHILLIPS, David Arthur
Resigned: 13 May 2009
Appointed Date: 27 June 2007
86 years old

Director
RANDALL, John Norman
Resigned: 31 December 2013
Appointed Date: 15 June 2007
80 years old

Director
SMITH, Hugh
Resigned: 08 February 2011
Appointed Date: 18 September 2009
99 years old

CO-CHOMUNN NA PAIRC Events

05 Apr 2017
Confirmation statement made on 21 February 2017 with updates
26 Aug 2016
Total exemption full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 21 February 2016 no member list
18 Mar 2016
Termination of appointment of David Arthur Phillips as a director on 31 March 2015
18 Mar 2016
Termination of appointment of David Arthur Phillips as a secretary on 31 March 2015
...
... and 64 more events
27 Jun 2002
New secretary appointed
12 Jun 2002
Total exemption small company accounts made up to 31 December 2001
26 Mar 2002
Accounting reference date shortened from 28/02/02 to 31/12/01
26 Mar 2002
Annual return made up to 21/02/02
21 Feb 2001
Incorporation