Background WavePink WaveYellow Wave

GEARRANNAN VILLAGE LIMITED (SC206276)

GEARRANNAN VILLAGE LIMITED (SC206276) is an active UK company. incorporated on 14 April 2000. with registered office in United Kingdom. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 2 other business activities. GEARRANNAN VILLAGE LIMITED has been registered for 25 years. Current directors include CAMPBELL, Angus, MACARTHUR, Iain, MACLEOD, Alasdair.

Company Number
SC206276
Status
active
Type
ltd
Incorporated
14 April 2000
Age
25 years
Address
26 Lewis Street, United Kingdom, HS1 2JF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CAMPBELL, Angus, MACARTHUR, Iain, MACLEOD, Alasdair
SIC Codes
55100, 55209, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEARRANNAN VILLAGE LIMITED

GEARRANNAN VILLAGE LIMITED is an active company incorporated on 14 April 2000 with the registered office located in United Kingdom. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 2 other business activities. GEARRANNAN VILLAGE LIMITED was registered 25 years ago.(SIC: 55100, 55209, 91030)

Status

active

Active since 25 years ago

Company No

SC206276

LTD Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

26 Lewis Street Stornway United Kingdom, HS1 2JF,

Previous Addresses

20a Gress Isle of Lewis HS2 0NB
From: 14 April 2000To: 11 December 2013
Timeline

4 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Jan 20
Director Left
Dec 22
Director Joined
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MACLEOD, Alasdair

Active
StornowayHS1 2JF
Secretary
Appointed 11 Dec 2023

CAMPBELL, Angus

Active
8 Bulnacraig Street, StornowayHS1 2RY
Born May 1956
Director
Appointed 28 Sept 2005

MACARTHUR, Iain

Active
5, Isle Of LewisHS2 9AP
Born April 1950
Director
Appointed 17 Apr 2000

MACLEOD, Alasdair

Active
StornowayHS1 2JF
Born October 1953
Director
Appointed 11 Dec 2023

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 14 Apr 2000
Resigned 15 May 2000

MACLEOD, Alasdair

Resigned
26 Lewis St, StornowayHS1 2DE
Secretary
Appointed 09 Dec 2013
Resigned 08 Dec 2020

MACLEOD, Donald

Resigned
2 Knock, CarlowayHS2 9AW
Secretary
Appointed 08 Dec 2020
Resigned 11 Dec 2023

MCKIM, Derek Robertson

Resigned
20a, Isle Of LewisHS2 0NB
Secretary
Appointed 15 May 2000
Resigned 09 Dec 2013

MACARTHUR, Annella

Resigned
Burnbank, Isle Of LewisHS2 9AG
Born March 1967
Director
Appointed 17 Apr 2000
Resigned 14 Nov 2007

MACDONALD, Alexander Allan

Resigned
The Brooks,, Isle Of LewisHS2 9AU
Born April 1942
Director
Appointed 17 Apr 2000
Resigned 10 Dec 2019

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 14 Apr 2000
Resigned 17 Apr 2000

MACKENZIE, Derek

Resigned
1 Bayhead Gardens, StornowayHS1 2DJ
Born December 1965
Director
Appointed 14 Apr 2000
Resigned 17 Apr 2000

PATERSON, Kenneth Donald

Resigned
Shalom, Isle Of LewisHS2 9DZ
Born January 1946
Director
Appointed 17 Apr 2000
Resigned 14 Dec 2021

Persons with significant control

1

StornowayHS1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
24 January 2009
288aAppointment of Director or Secretary
Legacy
24 January 2009
288bResignation of Director or Secretary
Legacy
24 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
28 June 2001
410(Scot)410(Scot)
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Incorporation Company
14 April 2000
NEWINCIncorporation