Background WavePink WaveYellow Wave

URRAS NAN GEARRANNAN (SC125734)

URRAS NAN GEARRANNAN (SC125734) is an active UK company. incorporated on 21 June 1990. with registered office in Stornoway. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. URRAS NAN GEARRANNAN has been registered for 35 years. Current directors include CAMPBELL, Angus, INGRAM, Neal Andrew, MACARTHUR, Iain and 7 others.

Company Number
SC125734
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 1990
Age
35 years
Address
24-26 Lewis Street, Stornoway, HS1 2JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPBELL, Angus, INGRAM, Neal Andrew, MACARTHUR, Iain, MACASKILL, Angus, MACASKILL, Kathleen, MACDONALD, Archie, MACLEOD, Donald, MACLEOD, Iain Duncan Macaulay, MACRITCHIE, Kathleen Anne, MACRITCHIE, Mairi Maureen
SIC Codes
68209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URRAS NAN GEARRANNAN

URRAS NAN GEARRANNAN is an active company incorporated on 21 June 1990 with the registered office located in Stornoway. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. URRAS NAN GEARRANNAN was registered 35 years ago.(SIC: 68209, 91030)

Status

active

Active since 35 years ago

Company No

SC125734

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 21 June 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

URRAS NAN GEARRANAN
From: 21 June 1990To: 19 February 1997
Contact
Address

24-26 Lewis Street Stornoway, HS1 2JF,

Previous Addresses

20 a Gress Isle of Lewis HS2 0NB
From: 21 June 1990To: 11 December 2013
Timeline

23 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Left
Dec 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

MACLEOD, Donald

Active
2 Knock, CarlowayHS2 9AW
Secretary
Appointed 08 Dec 2020

CAMPBELL, Angus

Active
8 Bulnacraig Street, StornowayHS1 2RY
Born May 1956
Director
Appointed 21 Jun 2007

INGRAM, Neal Andrew

Active
Carloway, Isle Of LewisHS2 9AW
Born September 1977
Director
Appointed 14 Dec 2021

MACARTHUR, Iain

Active
5, Isle Of LewisHS2 9AP
Born April 1950
Director
Appointed 21 Jun 1990

MACASKILL, Angus

Active
Isle Of LewisHS2 9AG
Born June 1953
Director
Appointed 14 Dec 2021

MACASKILL, Kathleen

Active
Upper Carloway, CarlowayHS2 9AG
Born March 1953
Director
Appointed 10 Dec 2019

MACDONALD, Archie

Active
Matheson Road, StornowayHS1 2NQ
Born March 1953
Director
Appointed 05 Dec 2018

MACLEOD, Donald

Active
Knock Carloway, Isle Of LewisHS2 9AW
Born March 1987
Director
Appointed 09 Dec 2013

MACLEOD, Iain Duncan Macaulay

Active
21b, Isle Of LewisHS2 9AU
Born December 1957
Director
Appointed 21 Jun 1999

MACRITCHIE, Kathleen Anne

Active
4 Garenin, Isle Of LewisHS2 9AL
Born October 1955
Director
Appointed 14 Dec 2021

MACRITCHIE, Mairi Maureen

Active
Tigh Na Bruaich, Isle Of LewisHS2 9DW
Born December 1957
Director
Appointed 30 Aug 1995

MACGREGOR, John Murdo

Resigned
3 Urachac, Isle Of LewisPA869AN
Secretary
Appointed 21 Jun 1990
Resigned 24 Sept 1990

MACLEOD, Alasdair

Resigned
26 Lewis St, StornowayHS1
Secretary
Appointed 09 Dec 2013
Resigned 08 Dec 2020

MCKIM, Derek Robertson

Resigned
20a, Isle Of LewisHS2 0NB
Secretary
Appointed 24 Sept 1990
Resigned 09 Dec 2013

WEMYSS, Robert Duncan

Resigned
Willowglen House, Stornoway
Secretary
Appointed 21 Jun 1990
Resigned 21 Jun 1991

FRASER, Alasdair Ranald

Resigned
21 Breasclete, Isle Of LewisHS2 9EF
Born August 1982
Director
Appointed 05 Dec 2017
Resigned 10 Dec 2019

MACARTHUR, Annella

Resigned
Burnbank, Isle Of LewisHS2 9AG
Born March 1967
Director
Appointed 21 Jun 1999
Resigned 14 Nov 2007

MACARTHUR, Malcolm John

Resigned
12 Kirvick Carloway, Isle Of LewisPA86 9AY
Born July 1929
Director
Appointed 30 Aug 1995
Resigned 09 Dec 2013

MACDONALD, Alexander Allan

Resigned
The Brooks,, Isle Of LewisHS2 9AU
Born April 1942
Director
Appointed 21 Jun 1990
Resigned 10 Dec 2019

MACDONALD, Archie

Resigned
6 Matheson Road, StornowayHS1 2NQ
Born March 1953
Director
Appointed 30 Aug 1995
Resigned 20 Dec 2000

MACDONALD, Norman Alexander

Resigned
UigHS2 9EU
Born June 1956
Director
Appointed 09 Dec 2013
Resigned 10 Dec 2019

MACGREGOR, John Macleod

Resigned
3 Uraghag, Isle Of LewisHS1 2PG
Born March 1921
Director
Appointed 24 Sept 1990
Resigned 20 Dec 1996

MACKINNON, Neil Alexander

Resigned
25 Anderson Road, StornowayHS1 2PG
Born May 1968
Director
Appointed 30 Aug 1995
Resigned 20 Dec 2000

MACLENNAN, David Maclean

Resigned
22 Gress, Isle Of LewisHS2 0NB
Born April 1967
Director
Appointed 30 Aug 1995
Resigned 18 Dec 2000

MACLEOD, Alasdair

Resigned
Lewis Street, StornowayHS1 2JF
Born October 1953
Director
Appointed 09 Dec 2013
Resigned 10 Dec 2019

MACLEOD, Donald Neil

Resigned
Isle Of Lewis, StornowayHS2 9DY
Born December 1958
Director
Appointed 09 Dec 2013
Resigned 05 Dec 2018

MACLEOD, Donald

Resigned
9 Carnan Park, ShawbostHSW 9BW
Born June 1936
Director
Appointed 30 Aug 1995
Resigned 10 Nov 1997

MACLEOD, Duncan

Resigned
Liceasto, Isle Of LewisHS2 9AL
Born March 1952
Director
Appointed 21 Jun 1999
Resigned 27 Feb 2018

MACLEOD, Roderick Murdo

Resigned
20, Isle Of LewisHS2 9AL
Born April 1958
Director
Appointed 21 Jun 1999
Resigned 14 Dec 2021

MACLEOD RIVETT, Mary Alexandra, Dr

Resigned
Lewis Street, StornowayHS1 2JF
Born January 1964
Director
Appointed 09 Dec 2013
Resigned 05 Dec 2018

MCKIM, Derek Robertson

Resigned
20a, Isle Of LewisHS2 0NB
Born November 1950
Director
Appointed 21 Jun 1999
Resigned 09 Dec 2013

MORRISON, Peter Angus

Resigned
52, StornowayHS2 0ED
Born December 1945
Director
Appointed 30 Aug 1995
Resigned 18 Dec 2000

MURRAY, Kenneth Macleod

Resigned
North Shawbost, Isle Of LewisHS2 9BD
Born September 1950
Director
Appointed 18 Dec 2000
Resigned 21 Jun 2007

MURRAY, Roderick John

Resigned
28 Goathill Road, StornowayHS1 2NL
Born November 1938
Director
Appointed 10 Nov 1997
Resigned 10 Apr 2002

PATERSON, Kenneth Donald

Resigned
Shalom, Isle Of LewisHS2 9DZ
Born January 1946
Director
Appointed 21 Jun 1999
Resigned 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2016
AR01AR01
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
23 March 2009
225Change of Accounting Reference Date
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
363sAnnual Return (shuttle)
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2002
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Memorandum Articles
21 September 1995
MEM/ARTSMEM/ARTS
Resolution
21 September 1995
RESOLUTIONSResolutions
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
16 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
15 July 1992
287Change of Registered Office
Legacy
6 July 1992
363sAnnual Return (shuttle)
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
27 April 1992
363aAnnual Return
Incorporation Company
21 June 1990
NEWINCIncorporation