Comunn Na Gaidhlig Limited

All companies of The UKOther service activitiesComunn Na Gaidhlig Limited

Other service activities not elsewhere classified

Contacts of Comunn Na Gaidhlig Limited: address, phone, fax, email, website, working hours

Address: 5 Mitchells Lane Inverness IV2 3HQ

Phone: +44-1477 6485198 +44-1477 6485198

Fax: +44-1360 5175903 +44-1360 5175903

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Comunn Na Gaidhlig Limited"? - Send email to us!

Comunn Na Gaidhlig Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Comunn Na Gaidhlig Limited.

Registration data Comunn Na Gaidhlig Limited

Register date: 1984-09-07
Register number: SC089590
Capital: 327,000 GBP
Sales per year: Approximately 122,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Foreign stock
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Comunn Na Gaidhlig Limited

Addition activities kind of Comunn Na Gaidhlig Limited

201301. Prepared beef products, from purchased beef
24110000. Logging
28510103. Marine paints
32550301. Brick, clay refractory
32990100. Mica products
39140407. Silverware, silver plated
59419907. Saddlery and equestrian equipment
73890407. Hosiery pairing
76991808. Mirror repair shop

Owner, director, manager of Comunn Na Gaidhlig Limited

Director - Allan Macdonald. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: January 1982, British

Director - Christine Gillies. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: August 1984, British

Director - Laura Maclennan. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: October 1990, British

Director - Catriona Murray. Address: Mitchells Lane, Inverness, IV2 3HQ, Scotland. DoB: August 1975, British

Director - Kirsty Macdonald. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: April 1978, British

Director - Alasdair Macleod. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: October 1953, Scottish

Director - Kenneth Angus Maciver. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: October 1955, Scottish

Director - Calum Iain Duncan. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: n\a, British

Secretary - Donald Macneill. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB:

Director - Fiona Dunn. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: June 1982, Scottish

Director - Donald Macneill. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: July 1966, Scottish

Director - Morag Maclennan. Address: 5 Mitchells Lane, Inverness, IV2 3HQ. DoB: November 1940, British

Director - John Morrison. Address: 5 Drumlochie Gardens, Broughty Ferry, Angus, DD5 3TH. DoB: August 1959, British

Director - Mary Theresa Macinnes. Address: Ceannard, 9 Bornish, South Uist, Eileanan Siar, HS8 5SA. DoB: August 1951, British

Director - John William Blair. Address: 11 Fletcher Avenue, Gourock, Strathclyde, PA19 1TU. DoB: March 1949, British

Director - Kenneth Angus Maciver. Address: 11 Upper Coll, Back, Isle Of Lewis, HS2 0LS. DoB: October 1955, Scottish

Secretary - Archie Maclean. Address: 30 Moray Park Wynd, Culloden, Inverness, Inverness Shire, IV2 7FZ. DoB: August 1964, British

Director - Dr James Hetherington Grant. Address: Coille Ghiuthais, Rothiemurchus, Aviemore, Inverness Shire, PH22 1QT. DoB: October 1950, British

Director - Margaret Ann Mackay. Address: Glebe House, Ness, South Dell, HS2 0SP. DoB: June 1981, British

Director - Ishbel Maclean. Address: 126 Craigston, Isle Of Barra, Western Isles, HS9 5XS. DoB: March 1984, British

Director - John Macleod. Address: 15 The Murrays, Edinburgh, EH17 8UD. DoB: April 1951, British

Director - Derek Malcolm Murray. Address: 127 The Oval, Clarkston, Glasgow, Lanarkshire, G76 8LX. DoB: August 1973, British

Director - Alexander Allan Macdonald. Address: The Brooks,, Knock, Carloway, Isle Of Lewis, HS2 9AU. DoB: April 1942, British

Director - Hamish Fraser. Address: 8 Scullamus, Breakish, Highland, IV42 8QB. DoB: September 1951, Scottish

Director - Angus William Macdonald. Address: Jazmin, 14a Cross Street, Stornoway, Isle Of Lewis, PA87. DoB: February 1951, British

Director - Iain Campbell. Address: Achnacoille, Glaickbea, Kiltarlity Beauly, Inverness-Shire, IV4 7HR. DoB: July 1958, British

Director - Norman Alexander Macdonald. Address: 4 Ardroil, Vig, Isle Of Lewis, HS2 9EU. DoB: June 1956, British

Director - Iona Alexandra Mchale. Address: 20 Banff Crescent, Fort William, Inverness-Shire, PH33 6TP. DoB: November 1967, British

Secretary - Donald Martin. Address: Druimard 4 Airigh Ard, Stornoway, Isle Of Lewis, HS1 2UN. DoB: March 1947, British

Director - Iain Macaskill. Address: Alt Boidach Diriebught Road, Inverness, IV2 3LT. DoB: May 1939, British

Director - Dr James Stuart Black. Address: 6 Boarstone Court, Inverness, Highland, IV2 4XP. DoB: n\a, British

Director - Peter Raymond Macintyre. Address: The Shieling, Furnace, Inveraray, Argyll, PA32 8XU. DoB: August 1924, British

Director - Lorne Buchanan Macleod. Address: 9 Kilmartin Court, Oban, Argyll, PA34 4NT. DoB: April 1963, British

Director - Ronald Ross Macdonald. Address: 14 Muirfield Road, Brora, Sutherland, KW9 6QY. DoB: July 1923, British

Director - Robert Dunbar. Address: 10 Mertoun Place, Edinburgh, Midlothian, EH11 1JZ. DoB: February 1960, Canadian/Irish

Director - Anthony Dilworth. Address: 57 Morningside Park, Edinburgh, EH10 5EZ. DoB: October 1929, British

Director - John Macleod. Address: Tigh Na Drochaid, Daviot, Inverness, Inverness Shire, IV2 6XN. DoB: December 1940, British

Director - George Alastair Forbes Hendry. Address: Old School, Balnacra, Strathcarron, Ross-Shire, IV54 8YU. DoB: October 1943, British

Director - Calum Iain Macleod. Address: 47 Portrona Drive, Stornoway, HS1 2HF. DoB: January 1972, Scottish

Director - Donald Macdonald. Address: Glaic A'Lochain, 3 Glasphein, Staffin, Isle Of Skye, Highland, IV51 9JZ. DoB: March 1961, British

Director - Professor Donald Eachann Meek. Address: 50 Dunecht Road, Westhill, Aberdeen, AB32 6RH. DoB: May 1949, British

Director - Professor Alasdair Gilleasbuig Boyd Robertson. Address: 129 Southbrae Drive, Jordanhill, Glasgow, G13 1TU. DoB: June 1949, British

Director - Dr Farquhar Macintosh. Address: 12 Rothesay Place, Edinburgh, Midlothian, EH3 7SQ. DoB: October 1923, British

Director - Matthew Maciver. Address: 21 Durham Road, Edinburgh, EH15 1NY. DoB: July 1946, British

Director - Farquhar M. Maclennan. Address: 16 Camus Cross, Sleat, Isle Of Skye, IV43 8QS. DoB: June 1936, British

Director - Gordon Wells. Address: Schoolhouse, Liniclate, Benbecula, HS7 5PJ. DoB: September 1956, British

Director - Ishbel Mary Maclennan. Address: 24 Stratherrick Park, Inverness, Inverness Shire, IV2 4JS. DoB: May 1966, British

Director - Bernard Macaulay Scott. Address: 415 Merry Street, Motherwell, Lanarkshire, ML1 4BP. DoB: June 1918, British

Director - Ann Draper. Address: 2 Inchbrae Drive, Aberdeen, AB10 7AW. DoB: November 1920, British

Director - Allan Macdonald Munro Beaton. Address: Lochbay Cottage,, Stein, Waternish, Isle Of Skye, IV55 8GA. DoB: October 1931, British

Director - Dr Alexander Mearns. Address: Muie East, Rogart, Sutherland, IV28 3UB. DoB: August 1958, British

Director - John Macleod. Address: 15 The Murrays, Edinburgh, EH17 8UD. DoB: April 1951, British

Director - Agnes Macleod. Address: 11 Woodburn Terrace, Edinburgh, Midlothian, EH10 4SJ. DoB: n\a, British

Director - Janice Maciver. Address: 31 Sunnyside Avenue, Aberdeen, AB2 3LY. DoB: November 1993, British

Director - Duncan Grant. Address: Standfast, Dunvegan, Isle Of Skye, IV55 8WA. DoB: March 1928, British

Director - Dr Fraser Macleod. Address: Kyle Farm Cottage, Lusa By Ashaig, Breakish, Isle Of Skye, IV41 8PR. DoB: October 1965, Scottish

Director - Donald John Finlay Macinnes. Address: 83 Woodend Drive, Glasgow, Lanarkshire, G13 1QF. DoB: August 1947, British

Director - Mairi Bremner. Address: Barrareosabhaeh, Carnan, South Uist, HS1 5RJ. DoB: September 1945, British

Director - Iain Macaskill. Address: Alt Boidach Diriebught Road, Inverness, IV2 3LT. DoB: May 1939, British

Director - Councillor Thomas Farrell. Address: 4 Coyle Avenue, Drongan, Ayr, Ayrshire, KA6 7BB. DoB: August 1939, British

Director - Reverend John Murdo Maclead Macarthur. Address: 70 Neilston Road, Uplawmoor, Glasgow, G78 4AF. DoB: July 1938, British

Director - Catherine Mary Murray. Address: Weigelia Culduthel, 198 Culduthel Rd, Inverness, Inverness Shire, IV1 2AE. DoB: January 1953, British

Director - Kathleen Joan Macdonald. Address: 21 East Claremont Street, Edinburgh, EH7 4HT. DoB: January 1950, British

Director - Kenneth Andrew Matheson. Address: 16 Uist Road, Inverness, IV2 3LZ. DoB: January 1948, British

Secretary - Allan Campbell. Address: Aldersyde Lodge Road, Inverness, Inverness Shire, IV2 4NS. DoB: March 1948, British

Director - James Tolmie Macdonald. Address: 56 Bught Drive, Inverness, Inverness Shire, IV3 5ST, Scotland. DoB: January 1949, British

Director - Rev Malcolm John Maclellan. Address: St Michaels, Isle Of Eriskay Western Isles, PA80 5XD, Scotland. DoB: June 1926, Scottish

Director - Hugh Donald Maclennan. Address: Taigh A Chonaisg 2 Old Mill, Kessock, Inverness, Inverness Shire, IV1 1XZ. DoB: March 1956, British

Director - Ian Graham Davidson. Address: 71 Queen Margaret Drive, Glasgow, Lanarkshire, G20 8PA. DoB: September 1950, British

Director - Catherine Montgomery Blight. Address: Parc Mead Retanning Lane, Sticker, St Austell, Cornwall, PL26 7HH. DoB: January 1935, British

Director - John Storey. Address: Station House, Daviot, Inverness, Highland, Scotland. DoB: May 1969, Scottish

Director - Iain Maclennan Maciver. Address: 23 Laxay Lochs, Isle Of Lewis, HS2 9PJ, Scotland. DoB: September 1955, British

Director - William Macdonald. Address: 18 Illeray, Clachan, North Uist, Western Isles. DoB: January 1949, British

Secretary - John Angus Mackay. Address: 3 Ceann A Tuath, Arnol, Isle Of Lewis, PA86 9DJ. DoB: June 1948, British

Director - Duncan John Ferguson. Address: Aros, Achmore, Strome Ferry, Highland, IV53 8UW. DoB: February 1953, British

Director - Doctor John Smith. Address: Ardenlea, Mol Shanndabhaig, Stornoway, Isle Of Lewis. DoB: January 1945, British

Director - Neil Mckechnie. Address: Clunes Villa Park Street, Dingwall, Ross Shire, IV15 9JH. DoB: November 1919, British

Director - Donald Mackay. Address: 28 Gravir, Lochs, Isle Of Lewis, HS2 9QX. DoB: January 1931, British

Director - Rev Father Maclellan. Address: Castlebay, Isle Of Barra, PA80 5XD. DoB: n\a, British

Director - Roderick John Macleod. Address: 23 Bernard Street, Leith, Edinburgh, Midlothian, EH6 6PW. DoB: December 1952, British

Director - Duncan Grant. Address: Standfast, Dunvegan, Isle Of Skye, IV55 8WA. DoB: March 1928, British

Director - Professor Norman Neil Nicolson Gillies. Address: Sabhal Mor Ostaig, Teangue, Sleat, Isle Of Skye, IV44 8RQ. DoB: March 1947, British

Director - Kenna Campbell. Address: 18 Glencairn Drive, Glasgow, Lanarkshire, G41 4QN. DoB: July 1937, British

Secretary - Duncan Macquarrie. Address: Kildalton 9 Mill Crescent, Kessock, Inverness, Inverness Shire, IV1 1XY. DoB:

Director - Donald John Mackay. Address: Kildonan, Teandalloch, Beauly, Ross & Cromarty, IV4 7AA. DoB: June 1930, British

Director - Agnes Rennie. Address: 25, South Galson, Isle Of Lewis, HS2 0SH. DoB: September 1959, British

Director - Reverend John Murdo Maclead Macarthur. Address: Flat 2/2, 30 Bonnyrigg Drive, Glasgow, Strathclyde, G43 1HW. DoB: July 1938, British

Director - Bernard Macaulay Scott. Address: 415 Merry Street, Motherwell, Lanarkshire, ML1 4BP. DoB: June 1918, British

Jobs in Comunn Na Gaidhlig Limited, vacancies. Career and training on Comunn Na Gaidhlig Limited, practic

Now Comunn Na Gaidhlig Limited have no open offers. Look for open vacancies in other companies

  • Audit and Compliance Manager, UK Pathways (London)

    Region: London

    Company: N\A

    Department: N\A

    Salary: £50,000 to £60,000 per annum pro-rata depending on experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance,Senior Management

  • Year 5 & Cambridge Graduate Course Administrator (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Office of the School of Clinical Medicine

    Salary: £21,843 to £25,298

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Student Services

  • Lecturer in Literature in English (Reading)

    Region: Reading

    Company: University of Reading

    Department: School of Literature and Languages

    Salary: £39,992 to £41,212 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Literature

  • Professor of People and Organisations (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Department of People and Organisations

    Salary: £65,229 commensurate with skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Human Resources Management,Management

  • Reception/Security Steward (Kensington, White City)

    Region: Kensington, White City

    Company: Royal College of Art

    Department: Buildings & Estates

    Salary: £23,208 to £25,748 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance

  • Postdoctoral Researcher in Computer Science - Machine Learning for Precision Medicine and Digital Health. Prof. Samuel Kaski (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Senior Lecturer/Reader in Arabic - AC2045SB (St Andrews)

    Region: St Andrews

    Company: University of St Andrews

    Department: School of Modern Languages

    Salary: £49,772 to £55,998

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Languages, Literature and Culture,Linguistics,Languages

  • Ceramics Technician (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: School of Metallurgy and Materials within the College of Engineering and Physical Sciences

    Salary: £21,904 to £23,532 With potential progression once in post to £27,242 a year.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Property and Maintenance

  • Lecturer in Occupational Therapy (London)

    Region: London

    Company: London South Bank University

    Department: School of Health & Social Care - Allied Health Sciences

    Salary: £35,302 to £41,481 Includes LW

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • Senior Trusts and Foundations Manager (London)

    Region: London

    Company: University of Bristol

    Department: Development and Alumni Relations

    Salary: Competitive salary and benefits

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni

  • Programme Manager, MSc International Health Management (London)

    Region: London

    Company: Imperial College London

    Department: Imperial College Business School

    Salary: £35,850 to £44,220

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Lecturer in Chemical Engineering (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Chemical Engineering & Analytical Science

    Salary: £39,324 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Chemical Engineering

Responds for Comunn Na Gaidhlig Limited on Facebook, comments in social nerworks

Read more comments for Comunn Na Gaidhlig Limited. Leave a comment for Comunn Na Gaidhlig Limited. Profiles of Comunn Na Gaidhlig Limited on Facebook and Google+, LinkedIn, MySpace

Location Comunn Na Gaidhlig Limited on Google maps

Other similar companies of The United Kingdom as Comunn Na Gaidhlig Limited: Yianexe Limited | Shree Ram Krishna Community Project | Weku Limited | Dowling Professional Contractors Limited | The Stockport And District Society Of Model Engineers Limited

The firm is situated in Inverness east under the following Company Registration No.: SC089590. This firm was set up in the year 1984. The headquarters of this firm is located at 5 Mitchells Lane Inverness. The post code for this address is IV2 3HQ. The firm Standard Industrial Classification Code is 96090 , that means Other service activities not elsewhere classified. Comunn Na Gaidhlig Ltd released its account information up till 2016-03-31. Its latest annual return was submitted on 2016-05-25. It has been 32 years for Comunn Na Gaidhlig Ltd in this field, it is not planning to stop growing and is an example for it's competition.

The information describing this enterprise's staff members indicates that there are eight directors: Allan Macdonald, Christine Gillies, Laura Maclennan and 5 remaining, listed below who became the part of the company on 2015/12/08, 2015/10/28 and 2013/09/17. In order to help the directors in their tasks, since January 2010 the firm has been utilizing the expertise of Donald Macneill, who's been concerned with ensuring the company's growth.

Comunn Na Gaidhlig Limited is a foreign stock company, located in The United Kingdom, The United Kingdom. It is a limited by shares, British proprietary company. Since 1991, the company is headquartered in 5 Mitchells Lane Inverness IV2 3HQ. Comunn Na Gaidhlig Limited was registered on 1984-09-07. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 327,000 GBP, sales per year - approximately 122,000 GBP. Comunn Na Gaidhlig Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Comunn Na Gaidhlig Limited is Other service activities, including 9 other directions. Director of Comunn Na Gaidhlig Limited is Allan Macdonald, which was registered at 5 Mitchells Lane, Inverness, IV2 3HQ. Products made in Comunn Na Gaidhlig Limited were not found. This corporation was registered on 1984-09-07 and was issued with the Register number SC089590 in The United Kingdom, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Comunn Na Gaidhlig Limited, open vacancies, location of Comunn Na Gaidhlig Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024

Detailed data about Comunn Na Gaidhlig Limited from yellow pages of The United Kingdom. Find address Comunn Na Gaidhlig Limited, phone, email, website credits, responds, Comunn Na Gaidhlig Limited job and vacancies, contacts finance sectors Comunn Na Gaidhlig Limited