CUILLIN FM LIMITED - ISLE OF SKYE


Company Profile Company Filings

Overview

CUILLIN FM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ISLE OF SKYE and has the status: Active.
CUILLIN FM LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: SC158770. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CUILLIN FM LIMITED - ISLE OF SKYE

This company is listed in the following categories:
60100 - Radio broadcasting

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

STORMYHILL ROAD
ISLE OF SKYE
IV51 9DY

This Company Originates in : United Kingdom
Previous trading names include:
CUILLINS F.M. (until 11/06/2009)

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAM HINKS Secretary 2022-01-31 CURRENT
MR LUKE EVELING Mar 2005 Scottish Director 2023-04-01 CURRENT
MRS FIONA HENDERSON Feb 1973 Scottish Director 2021-06-18 CURRENT
MR SAM HINKS Nov 1961 British Director 2021-10-06 CURRENT
MS CHRISTINA MACKAY MARTIN Apr 1984 Scottish Director 2021-06-18 CURRENT
HECTOR CORMACK Oct 1952 Director 2006-09-09 CURRENT
CAROLE ANN HORTON Jun 1947 British Secretary 2006-12-07 UNTIL 2007-05-17 RESIGNED
ANDREW MITCHELL Aug 1945 British Director 2005-01-26 UNTIL 2009-07-02 RESIGNED
MR ANDREW MACRAE MILLAR Apr 1950 Scottish Director 2009-07-02 UNTIL 2017-05-17 RESIGNED
MR ANDREW MACRAE MILLAR Apr 1950 Scottish Director 1998-07-29 UNTIL 2008-07-03 RESIGNED
MISS CATRIONA MACLEAN Jul 1962 Scottish Director 2017-06-05 UNTIL 2019-04-29 RESIGNED
CATRIONA MACLEAN Jul 1962 British Director 2008-07-03 UNTIL 2012-07-09 RESIGNED
MR MARTIN MACKILLOP Secretary 2021-01-20 UNTIL 2022-06-01 RESIGNED
MR CAILEAN NORMAN MACLEAN Dec 1952 Scottish Director 1996-06-27 UNTIL 2003-01-30 RESIGNED
CHARLES MACKINNON Dec 1928 British Director 1995-06-21 UNTIL 2002-03-01 RESIGNED
ALISTER MACKINNON Jun 1957 British Director 2000-07-24 UNTIL 2001-06-01 RESIGNED
MR MARTIN MACKILLOP Jan 1976 British Director 2020-04-21 UNTIL 2022-01-31 RESIGNED
MISS CHRISANNA FIONA MACDONALD Aug 1958 Director 1995-06-21 UNTIL 2004-12-13 RESIGNED
DONNA HELEN MCEWAN Mar 1961 Scottish Secretary 1998-07-29 UNTIL 2006-07-26 RESIGNED
MR ANDREW MACRAE MILLAR Apr 1950 Scottish Secretary 2007-07-09 UNTIL 2008-07-03 RESIGNED
MRS KATHERINE MACKAY Jul 1975 British,Scottish Director 2022-10-17 UNTIL 2023-03-30 RESIGNED
DONNA HELEN MCEWAN Mar 1961 Scottish Director 1998-07-29 UNTIL 2006-07-26 RESIGNED
SHONA CAMPBELL Aug 1964 Secretary 2006-09-09 UNTIL 2007-01-27 RESIGNED
SHONA CAMPBELL Aug 1964 Secretary 2008-07-03 UNTIL 2009-03-09 RESIGNED
MISS CHRISANNA FIONA MACDONALD Aug 1958 Secretary 1995-06-21 UNTIL 1996-06-26 RESIGNED
GRAHAM FORD Secretary 2012-07-09 UNTIL 2012-07-09 RESIGNED
MR ANDREW MACRAE MILLAR Apr 1950 Scottish Secretary 2009-07-02 UNTIL 2017-05-17 RESIGNED
CHARLES MACKINNON Dec 1928 British Secretary 1996-06-27 UNTIL 2001-01-01 RESIGNED
MR IAN BLACKFORD May 1961 British Director 2014-02-24 UNTIL 2016-05-30 RESIGNED
JOHN PARKER GRUNDY May 1943 British Director 2006-09-09 UNTIL 2009-03-04 RESIGNED
MR ADAM JAMES GORDON Apr 1983 Scottish Director 2017-09-04 UNTIL 2022-01-31 RESIGNED
MR GRAHAM FORD May 1976 British Director 2012-07-09 UNTIL 2018-08-13 RESIGNED
MORAG MACLEOD CRAWFORD Jul 1950 British Director 1996-06-27 UNTIL 1999-06-01 RESIGNED
MR I COPELAND Oct 1962 British Director 2009-07-06 UNTIL 2011-07-04 RESIGNED
MR SIMON TRAVERS CLAYTON Apr 1958 British Director 2018-09-20 UNTIL 2022-01-31 RESIGNED
SHONA CAMPBELL Aug 1964 Director 2008-01-01 UNTIL 2009-03-09 RESIGNED
CAROLE ANN HORTON Jun 1947 British Director 2008-02-08 UNTIL 2009-11-09 RESIGNED
MR JAMES MACLEAN CAMPBELL Jan 1942 British Director 2001-08-27 UNTIL 2007-04-27 RESIGNED
INGA BONK Oct 1960 German Director 2007-11-20 UNTIL 2008-12-10 RESIGNED
MALLORY NICHOLLS Mar 1959 British Director 2003-03-03 UNTIL 2004-10-13 RESIGNED
KAY HELEN AUSTIN Jul 1961 British Director 2008-07-03 UNTIL 2009-07-02 RESIGNED
MR JAMES MACLEAN CAMPBELL Jan 1942 British Director 2009-07-02 UNTIL 2010-07-05 RESIGNED
MR JAMES LAWSON Aug 1953 British Director 2010-07-05 UNTIL 2012-05-30 RESIGNED
MICHAEL FREDERICK JAMES DINNES Oct 1949 British Director 1998-07-29 UNTIL 2003-09-08 RESIGNED
MR ROBERT JOHN MACINNES Nov 1998 Scottish Director 2021-10-06 UNTIL 2023-05-25 RESIGNED
MR DONALD RANKIN Jun 1954 Scottish Director 2014-07-07 UNTIL 2014-07-07 RESIGNED
MR DONALD RANKIN Jun 1954 Scottish Director 2011-07-04 UNTIL 2020-12-03 RESIGNED
DAVID WILLIAM ROBERTS Jan 1955 British Director 2003-02-13 UNTIL 2005-02-01 RESIGNED
MR PHILIP GEOFFREY SLATER Apr 1961 British Director 1995-06-21 UNTIL 2000-07-24 RESIGNED
ALISTER ROSS Sep 1939 British Director 2001-08-27 UNTIL 2006-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Adam James Gordon 2017-08-04 - 2022-01-13 4/1983 Voting rights 25 to 50 percent
Miss Catriona Maclean 2017-06-05 - 2019-04-29 7/1962 Voting rights 25 to 50 percent
Mr Donald Rankin 2016-06-22 - 2020-12-03 6/1954 Voting rights 25 to 50 percent
Mr Graham Ford 2016-06-22 - 2018-08-13 5/1976 Voting rights 25 to 50 percent
Mr Hector Cormack 2016-06-22 10/1952 Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEA (REALISATIONS) LIMITED STOKE ON TRENT Dissolved... TOTAL EXEMPTION SMALL 26400 - Manufacture of consumer electronics
TG SUPPORT LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
THE GOLDEN CHARTER TRUST LIMITED LONDON ENGLAND Active FULL 96030 - Funeral and related activities
SKYE & LOCHALSH FRIENDS OF ARMS LIMITED PORTREE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
AROS (ISLE OF SKYE) LIMITED PORTREE SCOTLAND Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
ISLE OF SKYE HOSTELS (AN T'EILEAN SGIATHANACH OSADALS) LIMITED INVERNESS SCOTLAND Dissolved... TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
SKYE & LOCHALSH COUNCIL FOR VOLUNTARY ORGANISATIONS PORTREE Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SKYE AND LOCHALSH MENTAL HEALTH ASSOCIATION PORTREE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
COMMSWORLD HOLDINGS LIMITED NEWBRIDGE SCOTLAND Active FULL 61900 - Other telecommunications activities
CLEAS LTD. ISLE OF SKYE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
SKYE & LOCHALSH CITIZEN'S ADVICE BUREAU ISLE OF SKYE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
FIRST SEER LIMITED MIDLOTHIAN Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
MACMEANMNA LIMITED ISLE OF SKYE Active MICRO ENTITY 18201 - Reproduction of sound recording
THE GLENDALE TRUST ISLE OF SKYE SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
CORMACK PAINTERS & DECORATORS LIMITED PORTREE Active MICRO ENTITY 43341 - Painting
BLACK ISLE RENEWABLES LIMITED ROSS-SHIRE SCOTLAND Active UNAUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
HIGH LIFE HIGHLAND INVERNESS SCOTLAND Active GROUP 85510 - Sports and recreation education
DRBS HIGHLAND LTD PORTREE Active MICRO ENTITY 69201 - Accounting and auditing activities
AROS COMMUNITY THEATRE LIMITED PORTREE Dissolved... MICRO ENTITY 90020 - Support activities to performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CUILLIN FM LIMITED 2018-09-11 31-03-2018 £90,213 equity
Micro-entity Accounts - CUILLIN FM LIMITED 2017-09-20 31-03-2017 £101,479 equity
Abbreviated Company Accounts - CUILLIN FM LIMITED 2016-07-20 31-03-2016 £26,905 Cash £72,005 equity
Abbreviated Company Accounts - CUILLIN FM LIMITED 2015-06-09 31-03-2015 £5,019 Cash £91,503 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ULLINISH HOUSE LTD PORTREE SCOTLAND Active MICRO ENTITY 55100 - Hotels and similar accommodation
EFFIE CORRIGALL LTD PORTREE UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants