Background WavePink WaveYellow Wave

CULTARLANN INBHIR NIS (SC653865)

CULTARLANN INBHIR NIS (SC653865) is an active UK company. incorporated on 7 February 2020. with registered office in Inverness. The company operates in the Education sector, engaged in cultural education. CULTARLANN INBHIR NIS has been registered for 6 years. Current directors include BOAG, David Iain, BOWIE, Gwen, CAMPBELL, Iain and 5 others.

Company Number
SC653865
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2020
Age
6 years
Address
16 Glenburn Drive, Inverness, IV2 4ND
Industry Sector
Education
Business Activity
Cultural education
Directors
BOAG, David Iain, BOWIE, Gwen, CAMPBELL, Iain, CAMPBELL, Murdo, DANSON, Michael William, FORBES, Alasdair Donald Livingstone, MACLENNAN, Norman, MULHOLLAND, Margaret
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULTARLANN INBHIR NIS

CULTARLANN INBHIR NIS is an active company incorporated on 7 February 2020 with the registered office located in Inverness. The company operates in the Education sector, specifically engaged in cultural education. CULTARLANN INBHIR NIS was registered 6 years ago.(SIC: 85520)

Status

active

Active since 6 years ago

Company No

SC653865

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

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 29/2

Overdue

25 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CULTARLANN INBHIR NIS LIMITED
From: 7 February 2020To: 26 October 2020
Contact
Address

16 Glenburn Drive Inverness, IV2 4ND,

Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 24
Director Left
Feb 25
Director Left
May 25
Owner Exit
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Secured
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

BOWIE, Gwen

Active
Glenburn Drive, InvernessIV2 4ND
Secretary
Appointed 07 Feb 2020

BOAG, David Iain

Active
Craigard Terrace, InvernessIV3 8PS
Born September 1972
Director
Appointed 23 Jan 2023

BOWIE, Gwen

Active
Glenburn Drive, InvernessIV2 4ND
Born June 1957
Director
Appointed 01 Sept 2020

CAMPBELL, Iain

Active
Glenburn Drive, InvernessIV2 4ND
Born July 1958
Director
Appointed 16 Sept 2025

CAMPBELL, Murdo

Active
Glenurquhart Road, InvernessIV3 5NU
Born July 1952
Director
Appointed 23 Jan 2023

DANSON, Michael William

Active
Inverarnie, InvernessIV2 6XA
Born December 1953
Director
Appointed 23 Jan 2023

FORBES, Alasdair Donald Livingstone

Active
Glenburn Drive, InvernessIV2 4ND
Born January 1952
Director
Appointed 01 Sept 2020

MACLENNAN, Norman

Active
Mitchells Lane, InvernessIV2 3HQ
Born April 1963
Director
Appointed 03 Mar 2024

MULHOLLAND, Margaret

Active
Glenburn Drive, InvernessIV2 4ND
Born October 1959
Director
Appointed 07 Feb 2020

MACBETH, Alan John

Resigned
Glenburn Drive, InvernessIV2 4ND
Born February 1971
Director
Appointed 01 Sept 2020
Resigned 09 Feb 2025

MACLENNAN, Norrie

Resigned
Glenburn Drive, InvernessIV2 4ND
Born April 1963
Director
Appointed 16 Sept 2025
Resigned 16 Sept 2025

MURCHISON-MACDONALD, Emily

Resigned
Glenburn Drive, InvernessIV2 4ND
Born September 1982
Director
Appointed 01 Sept 2020
Resigned 23 May 2025

Persons with significant control

1

0 Active
1 Ceased

Mrs Emily Murchison-Macdonald

Ceased
Glenburn Drive, InvernessIV2 4ND
Born September 1982

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 June 2025
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Change Of Name Exemption
26 October 2020
NE01NE01
Resolution
26 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Incorporation Company
7 February 2020
NEWINCIncorporation