Background WavePink WaveYellow Wave

CNOC SOILLEIR LIMITED (SC635033)

CNOC SOILLEIR LIMITED (SC635033) is an active UK company. incorporated on 2 July 2019. with registered office in Isle Of South Uist. The company operates in the Education sector, engaged in cultural education. CNOC SOILLEIR LIMITED has been registered for 6 years. Current directors include FOXLEY, Michael Ewen Macdonald, Dr, MACINNES, Isabell Anne, MACPHERSON, Neil James and 2 others.

Company Number
SC635033
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2019
Age
6 years
Address
Cnoc Soilleir, Isle Of South Uist, HS8 5SS
Industry Sector
Education
Business Activity
Cultural education
Directors
FOXLEY, Michael Ewen Macdonald, Dr, MACINNES, Isabell Anne, MACPHERSON, Neil James, MARSHALL, Rupert, Dr, O'HENLEY, Alex
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNOC SOILLEIR LIMITED

CNOC SOILLEIR LIMITED is an active company incorporated on 2 July 2019 with the registered office located in Isle Of South Uist. The company operates in the Education sector, specifically engaged in cultural education. CNOC SOILLEIR LIMITED was registered 6 years ago.(SIC: 85520)

Status

active

Active since 6 years ago

Company No

SC635033

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 2 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Cnoc Soilleir Daliburgh Isle Of South Uist, HS8 5SS,

Previous Addresses

Gleus House Daliburgh South Uist Western Isles HS8 5SS
From: 2 July 2019To: 31 May 2022
Timeline

24 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Left
Aug 23
Director Joined
Oct 23
Owner Exit
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

FOXLEY, Michael Ewen Macdonald, Dr

Active
Daliburgh, Isle Of South UistHS8 5SS
Born September 1948
Director
Appointed 17 Oct 2023

MACINNES, Isabell Anne

Active
Daliburgh, Isle Of South UistHS8 5SS
Born February 1967
Director
Appointed 12 Jun 2024

MACPHERSON, Neil James

Active
Daliburgh, Isle Of South UistHS8 5SS
Born May 1948
Director
Appointed 24 Apr 2023

MARSHALL, Rupert, Dr

Active
Daliburgh, Isle Of South UistHS8 5SS
Born December 1970
Director
Appointed 01 Jun 2024

O'HENLEY, Alex

Active
Daliburgh, Isle Of South UistHS8 5SS
Born July 1965
Director
Appointed 06 Aug 2020

ALLISTON, Chris

Resigned
Daliburgh, Isle Of South UistHS8 5SS
Born December 1972
Director
Appointed 01 Dec 2022
Resigned 01 Jun 2024

MACDONALD, Archie

Resigned
Matheson Road, StornowayHS1 2NQ
Born March 1993
Director
Appointed 27 Jun 2022
Resigned 31 Jul 2023

MACDONALD, John Seonaidh

Resigned
Broomhill Drive, GlasgowG11 7NA
Born June 1970
Director
Appointed 27 Jun 2022
Resigned 31 Oct 2022

MACFARLENE, Susan

Resigned
Daliburgh, Isle Of South UistHS8 5SS
Born February 1961
Director
Appointed 30 Jun 2021
Resigned 14 Oct 2022

MACINNES, Mary Theresa

Resigned
Daliburgh, Isle Of South UistHS8 5SS
Born August 1951
Director
Appointed 02 Jul 2019
Resigned 11 Jun 2024

MACINTYRE, Catherine

Resigned
Daliburgh, South UistHS8 5SS
Born January 1947
Director
Appointed 02 Jul 2019
Resigned 06 Aug 2020

MACLEOD, Murdoch Mackenzie

Resigned
Daliburgh, Isle Of South UistHS8 5SS
Born January 1961
Director
Appointed 06 Aug 2020
Resigned 27 Jun 2022

MACMILLAN, Iain

Resigned
Daliburgh, South UistHS8 5SS
Born July 1960
Director
Appointed 02 Jul 2019
Resigned 06 Aug 2020

MACPHERSON, Neil James

Resigned
Daliburgh, Isle Of South UistHS8 5SS
Born May 1948
Director
Appointed 02 Jul 2019
Resigned 27 Jun 2022

MCCULLOCH, Ian

Resigned
Daliburgh, South UistHS8 5SS
Born January 1956
Director
Appointed 02 Jul 2019
Resigned 06 Aug 2020

RICHIE-MUIR, Hannah

Resigned
Daliburgh, Isle Of South UistHS8 5SS
Born March 1974
Director
Appointed 11 Oct 2022
Resigned 01 Dec 2022

Persons with significant control

5

4 Active
1 Ceased
Ormlie Road, ThursoKW14 7EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2023

Uhi North, West And Hebrides

Active
Ormlie Road, ThursoKW14 7EE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2023

Ceolas Uibhist Limited

Active
Cnoc Soilleir,, Isle Of South UistHS8 5SS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2019

The Board Of Management Of Lews Castle College Uhi

Ceased
Lews Castle Grounds, StornowayHS2 0XR

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2019
Ceased 31 Jul 2023
Daliburgh, South UistHS8 5SS

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Incorporation Company
2 July 2019
NEWINCIncorporation