Background WavePink WaveYellow Wave

STORLANN NAISEANTA NA GAIDHLIG (SC190298)

STORLANN NAISEANTA NA GAIDHLIG (SC190298) is an active UK company. incorporated on 15 October 1998. with registered office in Stornoway. The company operates in the Education sector, engaged in pre-primary education. STORLANN NAISEANTA NA GAIDHLIG has been registered for 27 years. Current directors include BINNIE, Rachel, COULL MACLEOD, Evelyn, MCBRIDE, Lorraine and 3 others.

Company Number
SC190298
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 1998
Age
27 years
Address
54 Seaforth Road, Stornoway, HS1 2SD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BINNIE, Rachel, COULL MACLEOD, Evelyn, MCBRIDE, Lorraine, OWEN, Bethan Wynne, THOW, Gillian Campbell, WALKER, Lena
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORLANN NAISEANTA NA GAIDHLIG

STORLANN NAISEANTA NA GAIDHLIG is an active company incorporated on 15 October 1998 with the registered office located in Stornoway. The company operates in the Education sector, specifically engaged in pre-primary education. STORLANN NAISEANTA NA GAIDHLIG was registered 27 years ago.(SIC: 85100)

Status

active

Active since 27 years ago

Company No

SC190298

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 15 October 1998

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CIVICPOST LIMITED
From: 15 October 1998To: 19 May 1999
Contact
Address

54 Seaforth Road Stornoway, HS1 2SD,

Previous Addresses

11/12 Harbour View Cromwell Street Quay Stornoway Isle of Lewis HS1 2DF
From: 15 October 1998To: 8 January 2015
Timeline

48 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 11
Director Left
Feb 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MORRISON, Donald William

Active
StornowayHS1 2SD
Secretary
Appointed 09 Jan 2012

BINNIE, Rachel

Active
38 E Clyde Street, HelensburghG84 7PG
Born May 1969
Director
Appointed 06 Nov 2024

COULL MACLEOD, Evelyn

Active
An Tosgan, StornowayHS1 2SD
Born March 1981
Director
Appointed 26 Aug 2021

MCBRIDE, Lorraine

Active
Windmillhill Street, MotherwellML1 1AB
Born July 1968
Director
Appointed 24 Oct 2024

OWEN, Bethan Wynne

Active
4 East Market Street, EdinburghEH8 8BG
Born September 1969
Director
Appointed 27 Sept 2018

THOW, Gillian Campbell

Active
An Tosgan, StornowayHS1 2SD
Born April 1977
Director
Appointed 30 Sept 2014

WALKER, Lena

Active
Glenurquhart Road, InvernessIV3 5NX
Born February 1981
Director
Appointed 01 Oct 2020

CAMPBELL, Allan

Resigned
Aldersyde Lodge Road, InvernessIV2 4NS
Secretary
Appointed 06 May 1999
Resigned 12 Dec 2000

KIDD, Mairi

Resigned
38 Percival Road, StornowayHS1 2TW
Secretary
Appointed 06 Feb 2006
Resigned 17 Jan 2010

MACDONALD, Margaret

Resigned
40 Ballallan, Isle Of Lewis
Secretary
Appointed 12 Dec 2000
Resigned 21 Dec 2005

MARSHALL, Johanna

Resigned
School Road, BackHS2 0JY
Secretary
Appointed 01 Mar 2010
Resigned 18 Nov 2011

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Oct 1998
Resigned 06 May 1999

CAHILL, Jacqueline

Resigned
Windmill Street, MotherwellML1 1TP
Born March 1963
Director
Appointed 20 Feb 2020
Resigned 31 Jul 2022

CAMPBELL, Allan

Resigned
Aldersyde Lodge Road, InvernessIV2 4NS
Born March 1948
Director
Appointed 06 May 1999
Resigned 06 Jul 2001

DALZELL, Robert Mclellan

Resigned
StornowayHS1 2SD
Born June 1959
Director
Appointed 08 May 2014
Resigned 28 Nov 2019

DICK, Lachlan Finlay

Resigned
10 Raasay Road, InvernessIV2 3LR
Born April 1935
Director
Appointed 09 Oct 2000
Resigned 06 Oct 2009

DOCHERTY, Brendan

Resigned
38 East Clyde Street, HelensburghG84 7PG
Born December 1980
Director
Appointed 09 Feb 2023
Resigned 06 Nov 2024

DUNN, Catherine Macaulay

Resigned
13 Portvoller, Western IslesHS2 0HA
Born January 1950
Director
Appointed 01 Apr 2002
Resigned 06 Oct 2009

EASTON, Simon Nicholas Courtney

Resigned
East Clyde Street, Helensburgh9847PG
Born September 1971
Director
Appointed 28 Nov 2019
Resigned 24 Feb 2022

FINDLAY, John Greenhalgh

Resigned
6 Albert Street, NairnIV12 4HP
Born April 1942
Director
Appointed 21 Sept 1999
Resigned 31 Mar 2002

GARVIN, Catriona Marie

Resigned
Dalintart Drive, ObanPA34 4EF
Born August 1971
Director
Appointed 24 Nov 2016
Resigned 28 Nov 2019

LAUDER, Duncan Clarkson

Resigned
11/12 Harbour View, StornowayHS1 2DF
Born January 1953
Director
Appointed 05 Oct 2010
Resigned 15 Nov 2012

MACARTHUR, Jack, Reverend

Resigned
5 Polquhap Gardens, GlasgowG53 7FW
Born July 1938
Director
Appointed 06 May 1999
Resigned 09 Oct 2000

MACDONALD, Uilleam

Resigned
Liniclate, BenbeculaHS7 5PJ
Born April 1960
Director
Appointed 30 Sept 2014
Resigned 29 Sept 2016

MACIVER, Margaret Macleod

Resigned
7 Teal Avenue, InvernessIV2 3TB
Born March 1950
Director
Appointed 06 Jul 2001
Resigned 21 Sept 2004

MACIVER, Murdo

Resigned
7 Otago Park, East KilbrideG75 8QN
Born December 1949
Director
Appointed 09 Oct 2000
Resigned 15 Aug 2011

MACKINNON, Joan Morrison

Resigned
Comhairlernan Eilean Siar, StornowayHS1 2BW
Born December 1954
Director
Appointed 06 Oct 2009
Resigned 05 Aug 2012

MACLEAN, Archie

Resigned
30 Moray Park Wynd, InvernessIV2 7FZ
Born August 1964
Director
Appointed 01 Jun 2007
Resigned 29 Sept 2015

MACLENNAN, Angus

Resigned
Sandwick Road, StornowayHS1 2BW
Born August 1964
Director
Appointed 28 Sept 2016
Resigned 27 May 2021

MACLEOD, Donald Alexander

Resigned
Kenneth Street, StornowayHS1 2DR
Born March 1959
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2014

MACLEOD, Donald

Resigned
Aros Close, ObanPA34 4RN
Born October 1977
Director
Appointed 10 Oct 2007
Resigned 27 Aug 2015

MACNEILL, Donald

Resigned
Viewhill, InvernessIV2 5EA
Born July 1966
Director
Appointed 07 Oct 2008
Resigned 16 Dec 2011

MARTIN, Donald

Resigned
Druimard 4 Airigh Ard, StornowayHS1 2UN
Born March 1947
Director
Appointed 15 Sept 2004
Resigned 31 May 2007

MARTIN, Norma

Resigned
Waverley Court, EdinburghEH8 8BG
Born March 1954
Director
Appointed 16 Oct 2013
Resigned 24 Jul 2018

MURRAY, Kenneth

Resigned
Redwood Avenue, Milton Of KeysIV2 6HA
Born September 1961
Director
Appointed 10 Sept 2010
Resigned 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Resolution
5 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Secretary Company
17 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Termination Director Company
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2014
AP01Appointment of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Termination Director Company With Name
25 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2012
AR01AR01
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2012
TM02Termination of Secretary
Change Person Secretary Company
23 February 2012
CH03Change of Secretary Details
Change Person Director Company
23 February 2012
CH01Change of Director Details
Termination Director Company
23 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2010
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
287Change of Registered Office
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
288aAppointment of Director or Secretary
Memorandum Articles
28 May 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 May 1999
MEM/ARTSMEM/ARTS
Resolution
7 May 1999
RESOLUTIONSResolutions
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
287Change of Registered Office
Incorporation Company
15 October 1998
NEWINCIncorporation