Background WavePink WaveYellow Wave

IONAD CHALUIM CHILLE ILE (SC209046)

IONAD CHALUIM CHILLE ILE (SC209046) is an active UK company. incorporated on 12 July 2000. with registered office in Isle Of Islay. The company operates in the Education sector, engaged in cultural education. IONAD CHALUIM CHILLE ILE has been registered for 25 years. Current directors include DENNIS, Dorothy Orma, Dr, JOHNSTON, Catherine, MUNRO, Donald, Dr and 1 others.

Company Number
SC209046
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2000
Age
25 years
Address
Ionad Chaluim Chille Ile, Isle Of Islay, PA43 7LN
Industry Sector
Education
Business Activity
Cultural education
Directors
DENNIS, Dorothy Orma, Dr, JOHNSTON, Catherine, MUNRO, Donald, Dr, MUNRO, Gillian
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IONAD CHALUIM CHILLE ILE

IONAD CHALUIM CHILLE ILE is an active company incorporated on 12 July 2000 with the registered office located in Isle Of Islay. The company operates in the Education sector, specifically engaged in cultural education. IONAD CHALUIM CHILLE ILE was registered 25 years ago.(SIC: 85520)

Status

active

Active since 25 years ago

Company No

SC209046

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

Age

25 Years

Incorporated 12 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Ionad Chaluim Chille Ile Gartnatra Isle Of Islay, PA43 7LN,

Previous Addresses

Islay Gaelic Centre, Ionad Chaluim Chille Ile Bowmore Isle of Islay Argyll PA43 7LN Scotland
From: 7 September 2021To: 20 August 2025
An Teanga Sleite Isle of Skye IV44 8RQ
From: 12 July 2000To: 7 September 2021
Timeline

26 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Aug 13
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 24
Director Left
Jul 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MACKELLAR, Sheena

Active
Gartnatra, Isle Of IslayPA43 7LN
Secretary
Appointed 05 Sept 2025

DENNIS, Dorothy Orma, Dr

Active
SleatIV44 8RQ
Born November 1935
Director
Appointed 01 Nov 2008

JOHNSTON, Catherine

Active
Burn View, GlasgowG67 2HN
Born September 1945
Director
Appointed 28 Feb 2011

MUNRO, Donald, Dr

Active
SleatIV44 8RQ
Born August 1953
Director
Appointed 01 Nov 2008

MUNRO, Gillian

Active
Gartnatra, Isle Of IslayPA43 7LN
Born December 1962
Director
Appointed 25 Oct 2018

GORDON, Iain Andrew

Resigned
An Teanga, Isle Of SkyeIV44 8RQ
Secretary
Appointed 04 Jun 2010
Resigned 13 Apr 2018

KENNEDY, Karen

Resigned
An Teanga, Isle Of SkyeIV44 8RQ
Secretary
Appointed 13 Apr 2018
Resigned 02 Oct 2020

ROBERTSON, Calum

Resigned
5 Sasaig, Isle Of SkyeIV44 8RD
Secretary
Appointed 12 Jul 2000
Resigned 06 Mar 2009

WOODROW, Neil Iain

Resigned
Gartnatra, Isle Of IslayPA43 7LN
Secretary
Appointed 02 Oct 2020
Resigned 05 Sept 2025

CAMPBELL, Allan

Resigned
Aldersyde Lodge Road, InvernessIV2 4NS
Born March 1948
Director
Appointed 05 Sept 2008
Resigned 31 Mar 2011

CAMPBELL, Allan

Resigned
Aldersyde Lodge Road, InvernessIV2 4NS
Born March 1948
Director
Appointed 12 Jul 2000
Resigned 21 Mar 2001

CAMPBELL, Donald

Resigned
Schoolhouse, Lennox St, Isle Of IslayPA44 7BW
Born August 1955
Director
Appointed 02 Mar 2001
Resigned 10 Mar 2008

CLARK, Anne Elizabeth

Resigned
Achnamara, Port CharlottePA48 7TL
Born July 1946
Director
Appointed 12 Jul 2000
Resigned 18 Feb 2005

CURRIE, Robin Anderson

Resigned
10 Burnside, BruichladdichPA49 7UR
Born October 1955
Director
Appointed 12 Jul 2000
Resigned 09 May 2024

DEWAR, Heather

Resigned
Black Rock, Port AskaigPA46 7RN
Born October 1941
Director
Appointed 04 Dec 2001
Resigned 10 Mar 2008

DICK, Chrissie

Resigned
The Old Manse, GlasgowG63 0AH
Born February 1934
Director
Appointed 27 Jul 2001
Resigned 01 Dec 2006

FRENCH, Hubert John

Resigned
Tigh Na Failte, InvernessIV2 5ER
Born April 1958
Director
Appointed 12 Jul 2000
Resigned 12 Nov 2000

GILLIES, Norman Neil Nicolson, Professor

Resigned
"Innis Ard", ArdvasarIV45 8RU
Born March 1947
Director
Appointed 12 Jul 2000
Resigned 01 Nov 2008

MACDERMID, Mhairi

Resigned
14 Burnside, BruichladdichPA49 7UR
Born November 1974
Director
Appointed 10 Aug 2002
Resigned 03 Mar 2006

MACKELLAR, Sheena

Resigned
2 Main Street, BallygrantPA45 7QR
Born November 1964
Director
Appointed 02 Mar 2007
Resigned 01 Aug 2007

MACLEAN, Archie

Resigned
30 Moray Park Wynd, InvernessIV2 7FZ
Born August 1964
Director
Appointed 01 Jun 2007
Resigned 16 Mar 2010

MACNEILL, Domhnall

Resigned
Balloch, InvernessIV2 5EA
Born July 1966
Director
Appointed 16 Mar 2010
Resigned 27 Feb 2012

MACTAGGART, Iseabail

Resigned
Port Ellen, IslayPA42 7AT
Born February 1970
Director
Appointed 06 Sept 2010
Resigned 11 Aug 2011

MACTAGGART, Margaret Anne

Resigned
Kintra Farm, Port EllenPA42 7AT
Born November 1934
Director
Appointed 03 Mar 2006
Resigned 22 Sept 2006

MACTAGGART, Mavis

Resigned
Elder Crescent, Isle Of IslayPA43 7HU
Born October 1958
Director
Appointed 06 Dec 2011
Resigned 14 Jun 2013

MARTIN, Donald

Resigned
Druimard 4 Airigh Ard, StornowayHS1 2UN
Born March 1947
Director
Appointed 12 Jul 2000
Resigned 02 Mar 2007

MUIR, Fergus James

Resigned
Jamieson Street, BowmorePA43 7HL
Born July 1959
Director
Appointed 16 Mar 2010
Resigned 19 Jul 2011

NEWMAN, Ann

Resigned
141 Frederick Crescent, Isle Of IslayPA42 7BQ
Born October 1951
Director
Appointed 06 Dec 2011
Resigned 01 Mar 2013

ROBERTSON, Alasdair Gilleasbuig Boyd, Professor

Resigned
Teangue, Isle Of SkyeIV44 8RQ
Born June 1949
Director
Appointed 12 Jun 2009
Resigned 25 Jul 2018

ROZGA, Margaret

Resigned
Kilmeny Farm, BallygrantPA45 7QW
Born April 1955
Director
Appointed 03 Mar 2006
Resigned 05 May 2009

RUTHERFORD, Alan Gray, Dr

Resigned
18 Murrayfield Gardens, EdinburghEH12 6DF
Born October 1942
Director
Appointed 02 Mar 2001
Resigned 15 Oct 2001

SIMCO, Neil Peter, Professor

Resigned
Ionad Chaluim Chille Ile, Isle Of IslayPA43 7LN
Born October 1963
Director
Appointed 14 Dec 2012
Resigned 26 Jul 2024

SMITH, Hugh

Resigned
An Teanga, Isle Of SkyeIV44 8RQ
Born July 1937
Director
Appointed 11 Jun 2012
Resigned 28 Mar 2019

STEWART, Duncan Johnston

Resigned
Dalriada, BowmorePA43 7LH
Born June 1942
Director
Appointed 03 Mar 2006
Resigned 31 Jul 2010

THOMSON, William Davidson

Resigned
Old Schoolhouse, Isle Of IslayPA44 7PZ
Born May 1936
Director
Appointed 23 Sept 2002
Resigned 22 Sept 2006

Persons with significant control

1

Teangue, Isle Of SkyeIV44 8RQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
10 January 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
23 December 2002
410(Scot)410(Scot)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
410(Scot)410(Scot)
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation