OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC

Third Sector Hebrides Third Sector Hebrides, Stornoway, HS1 2ND, Scotland
StatusACTIVE
Company No.SC380816
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 10 months, 25 days
JurisdictionScotland

SUMMARY

OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC is an active private limited company with number SC380816. It was incorporated 13 years, 10 months, 25 days ago, on 22 June 2010. The company address is Third Sector Hebrides Third Sector Hebrides, Stornoway, HS1 2ND, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-13

Old address: C/O Lewis Voluntary Resource Centre 30 Francis Street Stornoway Western Isles HS1 2nd

New address: Third Sector Hebrides 30 Francis Street Stornoway HS1 2nd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Philip Marking Silver

Termination date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Macphail

Termination date: 2023-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Melanie Jayne Kelly Mackay

Appointment date: 2022-11-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natasha Samantha Cross

Termination date: 2022-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Macleod

Appointment date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-23

Officer name: John Angus Maciver

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Zequa Mohammed-Shahid

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr John Weatherley Emberson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Frederick Philip Marking Silver

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Eric Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Alasdair Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Derek Maclean

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catriona Macphail

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zequa Mohammed-Shahid

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-23

Officer name: Mr Coinneach Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-08

Officer name: Fiona Margaret Smith Macleod

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-19

Officer name: Miss Natasha Samantha Cross

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hector Macleod

Termination date: 2021-08-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-16

Officer name: Mr Hector Macleod

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erica Katherine Geddes

Termination date: 2021-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mrs Fiona Macleod

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lillian Crichton

Termination date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Erica Katherine Geddes

Appointment date: 2017-02-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hector Macleod

Termination date: 2017-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-22

Officer name: Mr Hector Macleod

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-22

Officer name: Evelyn Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lillian Crichton

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Calum Morrison

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ada Hiley Campbell

Termination date: 2016-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-12

Officer name: Hector Macleod

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Evelyn Macleod

Appointment date: 2016-05-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Uisdean Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hector Macleod

Appointment date: 2014-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Mary Macleod

Termination date: 2014-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Mary Macleod

Appointment date: 2013-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Calum Morrison

Appointment date: 2013-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-12

Officer name: Mr Uisdean Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2013

Action Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ada Hiley Campbell

Appointment date: 2013-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-27

Officer name: Donald Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boyd Mackenzie

Termination date: 2013-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-19

Officer name: Alasdair Nicholson

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Nicholson

Termination date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Sobey

Termination date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with made up date

Date: 02 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2011

Action Date: 20 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-20

Officer name: Boyd Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Angus Maciver

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-08

Old address: 30 Francis Street Stornoway HS1 2nd Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Address

Type: AD01

Old address: 30 Francis Street Stornoway Isle of Lewis HS1 2nd

Change date: 2010-07-08

Documents

View document PDF

Incorporation community interest company

Date: 22 Jun 2010

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

A S BRICKWORK LIMITED

96 SHERRYDON,SURREY,GU6 7BD

Number:06000149
Status:ACTIVE
Category:Private Limited Company

CHHAVI SERVICES LIMITED

FLAT 10 CAMELLIA HOUSE,FELTHAM,TW13 4GJ

Number:11873661
Status:ACTIVE
Category:Private Limited Company
Number:LP009205
Status:ACTIVE
Category:Limited Partnership

EUROPEAN INDEPENDENT PURCHASING COMPANY LTD

RAPID HOUSE, 40 OXFORD ROAD,BUCKINGHAMSHIRE,HP11 2EE

Number:04267249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUTURE FITNESS KEEP FIT CLUB LTD.

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC238910
Status:ACTIVE
Category:Private Limited Company

MENTORSHIP IMPACT CENTRE

27 ERITH ROAD,BELVEDERE,DA17 6HB

Number:11306408
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source