Background WavePink WaveYellow Wave

SPORS GAIDHLIG LIMITED (SC158387)

SPORS GAIDHLIG LIMITED (SC158387) is an active UK company. incorporated on 2 June 1995. with registered office in 5 Mitchells Lane. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SPORS GAIDHLIG LIMITED has been registered for 30 years. Current directors include MACINNES, Katie Morrison, MACLEOD, Malcolm John.

Company Number
SC158387
Status
active
Type
ltd
Incorporated
2 June 1995
Age
30 years
Address
5 Mitchells Lane, IV2 3HQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MACINNES, Katie Morrison, MACLEOD, Malcolm John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORS GAIDHLIG LIMITED

SPORS GAIDHLIG LIMITED is an active company incorporated on 2 June 1995 with the registered office located in 5 Mitchells Lane. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SPORS GAIDHLIG LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

SC158387

LTD Company

Age

30 Years

Incorporated 2 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

FAILTE LIMITED
From: 2 June 1995To: 12 April 2016
Contact
Address

5 Mitchells Lane Inverness , IV2 3HQ,

Timeline

16 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
May 24
Director Left
May 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MACINNES, Katie Morrison

Active
5 Mitchells LaneIV2 3HQ
Born December 1999
Director
Appointed 20 May 2024

MACLEOD, Malcolm John

Active
5 Mitchells LaneIV2 3HQ
Born May 1957
Director
Appointed 01 Dec 2022

GRAHAM, Alexander

Resigned
9 Rangemore Road, InvernessIV3 5EA
Secretary
Appointed 02 Jun 1995
Resigned 17 Oct 2003

MACNEILL, Donald

Resigned
5 Mitchells LaneIV2 3HQ
Secretary
Appointed 07 Oct 2010
Resigned 29 Mar 2016

STEWART, Christine

Resigned
Tigh Na Coille,, BeaulyIV4 7HS
Secretary
Appointed 17 Oct 2003
Resigned 28 Feb 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate secretary
Appointed 02 Jun 1995
Resigned 02 Jun 1995

CAMPBELL, Allan

Resigned
Aldersyde Lodge Road, InvernessIV2 4NS
Born March 1948
Director
Appointed 02 Jun 1995
Resigned 20 Mar 2001

MACAULAY, Iain

Resigned
5 Mitchells LaneIV2 3HQ
Born May 1998
Director
Appointed 31 Mar 2022
Resigned 20 May 2024

MACDONALD, Allan Joseph

Resigned
5 Mitchells LaneIV2 3HQ
Born January 1982
Director
Appointed 31 Mar 2022
Resigned 01 Dec 2022

MACLEAN, Archie

Resigned
30 Moray Park Wynd, InvernessIV2 7FZ
Born August 1964
Director
Appointed 02 Apr 2007
Resigned 28 Sept 2009

MACLENNAN, Laura

Resigned
Lower Barvas, Isle Of LewisHS2 0QY
Born October 1990
Director
Appointed 29 Mar 2016
Resigned 31 Mar 2022

MACLEOD, Malcolm John

Resigned
5 Mitchells LaneIV2 3HQ
Born May 1957
Director
Appointed 18 Nov 2009
Resigned 29 Mar 2016

MACNEILL, Donald

Resigned
5 Mitchells LaneIV2 3HQ
Born July 1966
Director
Appointed 07 Jan 2010
Resigned 07 Oct 2010

MARTIN, Donald

Resigned
Druimard 4 Airigh Ard, StornowayHS1 2UN
Born March 1947
Director
Appointed 20 Mar 2001
Resigned 31 Mar 2007

MURRAY, Catriona

Resigned
5 Mitchells LaneIV2 3HQ
Born August 1975
Director
Appointed 29 Mar 2016
Resigned 31 Mar 2022

PEDERSEN, Roy Norman

Resigned
8 Drummond Road, InvernessIV2 4NA
Born November 1943
Director
Appointed 02 Jun 1995
Resigned 06 May 1998

Persons with significant control

1

Mitchells Lane, InvernessIV2 3HQ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Significant influence or control
Significant influence or control as trust
Notified 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 January 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Resolution
12 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Gazette Notice Compulsary
1 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
9 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2001
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
13 June 1995
224224
Legacy
7 June 1995
288288
Incorporation Company
2 June 1995
NEWINCIncorporation