Background WavePink WaveYellow Wave

OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC (SC380816)

OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC (SC380816) is an active UK company. incorporated on 22 June 2010. with registered office in Stornoway. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC has been registered for 15 years. Current directors include EMBERSON, John Weatherley, MACLEOD, Alasdair, MACLEOD, Callum and 3 others.

Company Number
SC380816
Status
active
Type
ltd
Incorporated
22 June 2010
Age
15 years
Address
Third Sector Hebrides, Stornoway, HS1 2ND
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
EMBERSON, John Weatherley, MACLEOD, Alasdair, MACLEOD, Callum, MACLEOD, Coinneach Allan Dermid, MACLEOD, Eric, MORRISON, Janet Ann
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC

OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC is an active company incorporated on 22 June 2010 with the registered office located in Stornoway. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. OUTER HEBRIDES SOCIAL ECONOMY PARTNERSHIP CIC was registered 15 years ago.(SIC: 94110)

Status

active

Active since 15 years ago

Company No

SC380816

LTD Company

Age

15 Years

Incorporated 22 June 2010

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 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Third Sector Hebrides 30 Francis Street Stornoway, HS1 2ND,

Previous Addresses

C/O Lewis Voluntary Resource Centre 30 Francis Street Stornoway Western Isles HS1 2nd
From: 8 July 2010To: 13 February 2024
30 Francis Street Stornoway HS1 2nd Scotland
From: 8 July 2010To: 8 July 2010
30 Francis Street Stornoway Isle of Lewis HS1 2nd
From: 22 June 2010To: 8 July 2010
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Oct 12
Director Left
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Mar 15
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

MACKAY, Melanie Jayne Kelly

Active
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 17 Nov 2022

EMBERSON, John Weatherley

Active
30 Francis Street, StornowayHS1 2ND
Born January 1943
Director
Appointed 23 Nov 2021

MACLEOD, Alasdair

Active
30 Francis Street, StornowayHS1 2ND
Born October 1953
Director
Appointed 23 Nov 2021

MACLEOD, Callum

Active
30 Francis Street, StornowayHS1 2ND
Born October 1960
Director
Appointed 10 Mar 2022

MACLEOD, Coinneach Allan Dermid

Active
30 Francis Street, StornowayHS1 2ND
Born February 1950
Director
Appointed 12 May 2016

MACLEOD, Eric

Active
30 Francis Street, StornowayHS1 2ND
Born January 1975
Director
Appointed 23 Nov 2021

MORRISON, Janet Ann

Active
30 Francis Street, StornowayHS1 2ND
Born April 1980
Director
Appointed 30 Apr 2024

CROSS, Natasha Samantha

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 19 Aug 2021
Resigned 17 Nov 2022

GEDDES, Erica Katherine

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 06 Feb 2017
Resigned 16 Jun 2021

MACLEOD, Catherine Mary

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 04 Sept 2013
Resigned 17 Oct 2014

MACLEOD, Evelyn

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 12 May 2016
Resigned 22 Sept 2016

MACLEOD, Hector

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 16 Jun 2021
Resigned 19 Aug 2021

MACLEOD, Hector

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 22 Sept 2016
Resigned 06 Feb 2017

MACLEOD, Hector

Resigned
30 Francis Street, StornowayHS1 2ND
Secretary
Appointed 17 Oct 2014
Resigned 12 May 2016

NICHOLSON, Alasdair

Resigned
Francis Street, StornowayHS1 2ND
Secretary
Appointed 22 Jun 2010
Resigned 19 Jun 2013

CAMPBELL, Ada Hiley

Resigned
30 Francis Street, StornowayHS1 2ND
Born February 1943
Director
Appointed 12 Jun 2013
Resigned 26 May 2016

CRICHTON, Lilian

Resigned
30 Francis Street, StornowayHS1 2ND
Born May 1973
Director
Appointed 24 May 2016
Resigned 03 Oct 2017

MACDONALD, Donald

Resigned
Francis Street, StornowayHS1 2ND
Born April 1954
Director
Appointed 22 Jun 2010
Resigned 27 Jun 2013

MACIVER, John Angus

Resigned
Gleann Seileach Business Park, StornowayHS1 2QP
Born May 1961
Director
Appointed 22 Feb 2011
Resigned 23 Nov 2021

MACKENZIE, Boyd

Resigned
30 Francis Street, StornowayHS1 2ND
Born March 1959
Director
Appointed 22 Jun 2010
Resigned 27 Jun 2013

MACLEAN, Derek

Resigned
30 Francis Street, StornowayHS1 2ND
Born January 1986
Director
Appointed 23 Nov 2021
Resigned 07 Aug 2025

MACLEOD, Fiona Margaret Smith

Resigned
30 Francis Street, StornowayHS1 2ND
Born June 1959
Director
Appointed 23 Nov 2017
Resigned 08 Jan 2022

MACPHAIL, Catriona

Resigned
30 Francis Street, StornowayHS1 2ND
Born February 1976
Director
Appointed 23 Nov 2021
Resigned 15 Apr 2023

MOHAMMED-SHAHID, Zerqua

Resigned
30 Francis Street, StornowayHS1 2ND
Born September 1970
Director
Appointed 23 Nov 2021
Resigned 22 Jan 2024

MORRISON, Calum

Resigned
30 Francis Street, StornowayHS1 2ND
Born January 1961
Director
Appointed 12 Jun 2013
Resigned 26 May 2016

NICHOLSON, Alasdair

Resigned
Francis Street, StornowayHS1 2ND
Born April 1953
Director
Appointed 22 Jun 2010
Resigned 19 Jun 2013

ROBERTSON, Uisdean

Resigned
30 Francis Street, StornowayHS1 2ND
Born August 1951
Director
Appointed 12 Jun 2013
Resigned 26 Feb 2015

SILVER, Frederick Philip Marking

Resigned
30 Francis Street, StornowayHS1 2ND
Born July 1954
Director
Appointed 23 Nov 2021
Resigned 06 Dec 2023

SOBEY, Anne Marie

Resigned
Westview Terrace, StornowayHS1 2HP
Born June 1954
Director
Appointed 22 Jun 2010
Resigned 22 Feb 2011
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name Termination Date
27 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Made Up Date
2 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
15 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Incorporation Community Interest Company
22 June 2010
CICINCCICINC