Company NameUIG Community Trust
Company StatusActive
Company NumberSC193439
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 1999(25 years, 2 months ago)
Previous NameUIG Pier Development Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Mackenzie Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed31 May 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenhinnisdal Portree
Isle Of Skye
IV51 9XA
Scotland
Secretary NameFay Macleod
NationalityBritish
StatusCurrent
Appointed31 May 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Corbett Terrace
Uig
Skye
IV51 9XT
Scotland
Director NameFay Macleod
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(9 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleHotel Receptionist
Country of ResidenceScotland
Correspondence Address2 Corbett Terrace
Uig
Skye
IV51 9XT
Scotland
Director NameMr William John Harley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh An Oisean Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Gordon Macrae Willoughby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RolePhotographer
Country of ResidenceScotland
Correspondence AddressTigh An Oisean Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Gillian Margaret Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address20 Idrigill Uig
Portree
Isle Of Skye
IV51 9XU
Scotland
Director NameMr Charles Edward Milton Goldring
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleTax Advisor
Country of ResidenceScotland
Correspondence AddressClachan Dubh 5 Peinaha
Glenhinnisdal
Portree
Isle Of Skye
IV51 9UZ
Scotland
Director NameMs Vicki Suzanne Dunkel
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleBed & Breakfast Owner
Country of ResidenceScotland
Correspondence Address2 Mill Lands
Cuil
Uig
Isle Of Skye
IV51 9YB
Scotland
Director NameMr Jonathon Robert Preedy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleLandlord
Country of ResidenceScotland
Correspondence AddressBurnside Idrigill
Uig
Isle Of Skye
IV51 9XU
Scotland
Director NameJames Macewan
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 13 March 2001)
RolePublican
Correspondence AddressThe Youth Hostel
Uig
Portree
Isle Of Skye
IV51 9XX
Scotland
Director NameIan Bennie Willoughby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 13 March 2001)
RoleRetired
Correspondence Address3 Balnacnoc
Uig
Portree
Isle Of Skye
IV51 9YG
Scotland
Director NameGeorge Gregory Anderson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2007)
RoleRetired
Correspondence AddressEadar Da Allt
22 Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Director NameAlan Freestone
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2005)
RolePotter
Correspondence AddressFernbank
Idrigill, Uig
Portree
Isle Of Skye
IV51 9XU
Scotland
Secretary NameGeorge Gregory Anderson
NationalityBritish
StatusResigned
Appointed13 March 1999(4 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2007)
RoleRetired
Correspondence AddressEadar Da Allt
22 Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Director NameSandra Macleod
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleAdministrator
Correspondence Address1 Rha Bank
Uig
Portree
Isle Of Skye
IV51 9YL
Scotland
Director NameDouglas Martin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleBarman
Correspondence Address6 Boyd Terrace
Uig
Isle Of Skye
IV51 9YG
Scotland
Director NameJane Findlay Munro
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2005)
RoleCrofter
Correspondence Address7 Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Director NameAngus Lockhart
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 December 2017)
RoleOil Depot Manager
Country of ResidenceScotland
Correspondence Address18 Earlish
Portree
Isle Of Skye
IV51 9XL
Scotland
Director NameGordon Mackenzie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2008)
RoleFilling Station Proprietor
Country of ResidenceScotland
Correspondence AddressNo 1 Peinaha
Portree
Isle Of Skye
IV51 9UZ
Scotland
Director NameDavid Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(9 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2019)
RoleTourism Business Operator
Country of ResidenceScotland
Correspondence AddressCuil Lodge
Uig
Highland
IV51 9YB
Scotland
Director NameJoan Ballans
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaurel Bank
Uig
Highland
IV15 9XP
Scotland
Director NameMr Ian Thomas Stewart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBeinn Edra
29a Idrigill
Uig
Isle Of Skye
IV51 9XU
Scotland
Director NameMr Ian Ross Henderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,Scottish
StatusResigned
Appointed27 June 2012(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh An Oisean Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Andrew Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(13 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCuil Cottage 5 South Cuil
Uig
Isle Of Skye
IV51 9YD
Scotland
Director NameMrs Joy Lumb
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2012(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2014)
RoleBed & Breakfast Owner
Country of ResidenceScotland
Correspondence AddressTigh An Oisean Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Thomas Martyn Butler
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(18 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh An Oisean Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Seonag Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2020)
RolePost Office Assistant
Country of ResidenceScotland
Correspondence Address5 Rha Bank
Uig
Isle Of Skye
IV51 9YL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTigh An Oisean
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£13,069
Net Worth£41,349
Cash£13,144
Current Liabilities£2,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

4 June 2001Delivered on: 21 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pier filling station and the norseman restaurant, isle of skye.
Outstanding
22 March 2001Delivered on: 28 March 2001
Persons entitled: Highlands and Islands Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The pier filling station and norseman restaurant, uig.
Outstanding

Filing History

3 March 2020Appointment of Ms Vicki Suzanne Dunkel as a director on 14 November 2019 (2 pages)
3 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
3 March 2020Appointment of Mrs Seonag Henderson as a director on 14 November 2019 (2 pages)
3 March 2020Appointment of Mr Charles Edward Milton Goldring as a director on 14 November 2019 (2 pages)
14 October 2019Notification of a person with significant control statement (2 pages)
9 October 2019Cessation of Gordon Macrae Willoughby as a person with significant control on 9 October 2019 (1 page)
9 October 2019Cessation of Andrew Norman as a person with significant control on 2 April 2019 (1 page)
9 October 2019Cessation of William John Harley as a person with significant control on 9 October 2019 (1 page)
9 October 2019Cessation of David Taylor as a person with significant control on 30 July 2019 (1 page)
9 October 2019Cessation of Peter Mackenzie Martin as a person with significant control on 9 October 2019 (1 page)
9 October 2019Cessation of Fay Macleod as a person with significant control on 9 October 2019 (1 page)
24 September 2019Cessation of Ian Henderson as a person with significant control on 22 September 2019 (1 page)
24 September 2019Termination of appointment of Ian Ross Henderson as a director on 22 September 2019 (1 page)
10 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Termination of appointment of David Taylor as a director on 23 July 2019 (1 page)
7 May 2019Appointment of Mrs Gillian Margaret Brown as a director on 1 May 2019 (2 pages)
2 April 2019Termination of appointment of Andrew Norman as a director on 1 April 2019 (1 page)
13 February 2019Notification of William John Harley as a person with significant control on 4 October 2017 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Termination of appointment of Thomas Martyn Butler as a director on 15 November 2018 (1 page)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
23 February 2018Appointment of Mr Gordon Macrae Willoughby as a director on 6 December 2017 (2 pages)
23 February 2018Notification of Gordon Macrae Willoughby as a person with significant control on 6 December 2017 (2 pages)
31 January 2018Appointment of Mr William John Harley as a director on 4 October 2017 (2 pages)
31 January 2018Appointment of Mr Thomas Martyn Butler as a director on 29 January 2018 (2 pages)
29 January 2018Cessation of Angus Lockhart as a person with significant control on 16 December 2017 (1 page)
29 January 2018Termination of appointment of Angus Lockhart as a director on 16 December 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (9 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (9 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
2 March 2016Annual return made up to 12 February 2016 no member list (7 pages)
2 March 2016Annual return made up to 12 February 2016 no member list (7 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
29 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 February 2015Annual return made up to 12 February 2015 no member list (7 pages)
17 February 2015Annual return made up to 12 February 2015 no member list (7 pages)
17 February 2015Director's details changed for Mr Andrew Norman on 27 June 2012 (2 pages)
17 February 2015Director's details changed for Mr Andrew Norman on 27 June 2012 (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
12 February 2014Termination of appointment of Joy Lumb as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
12 February 2014Termination of appointment of Joy Lumb as a director (1 page)
12 February 2014Termination of appointment of Joy Lumb as a director (1 page)
12 February 2014Termination of appointment of Joy Lumb as a director (1 page)
12 February 2014Annual return made up to 12 February 2014 no member list (7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
4 March 2013Termination of appointment of Joan Ballans as a director (1 page)
4 March 2013Annual return made up to 12 February 2013 no member list (8 pages)
4 March 2013Director's details changed for Mr Peter Mackenzie Martin on 4 March 2013 (2 pages)
4 March 2013Appointment of Mr Andrew Norman as a director (2 pages)
4 March 2013Appointment of Mr Ian Henderson as a director (2 pages)
4 March 2013Termination of appointment of Joan Ballans as a director (1 page)
4 March 2013Director's details changed for Mr Peter Mackenzie Martin on 4 March 2013 (2 pages)
4 March 2013Appointment of Mr Andrew Norman as a director (2 pages)
4 March 2013Appointment of Mr Ian Henderson as a director (2 pages)
4 March 2013Appointment of Mrs Joy Lumb as a director (2 pages)
4 March 2013Annual return made up to 12 February 2013 no member list (8 pages)
4 March 2013Appointment of Mrs Joy Lumb as a director (2 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 October 2012Registered office address changed from Cuil Lodge Uig Isle of Skye Highland IV51 9YB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Cuil Lodge Uig Isle of Skye Highland IV51 9YB on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Cuil Lodge Uig Isle of Skye Highland IV51 9YB on 3 October 2012 (1 page)
15 March 2012Annual return made up to 12 February 2012 no member list (7 pages)
15 March 2012Annual return made up to 12 February 2012 no member list (7 pages)
7 February 2012Termination of appointment of Ian Stewart as a director (1 page)
7 February 2012Termination of appointment of Ian Stewart as a director (1 page)
6 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
23 March 2011Annual return made up to 12 February 2011 no member list (8 pages)
23 March 2011Annual return made up to 12 February 2011 no member list (8 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 March 2010Annual return made up to 12 February 2010 no member list (5 pages)
6 March 2010Director's details changed for David Taylor on 2 October 2009 (2 pages)
6 March 2010Director's details changed for David Taylor on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Peter Mackenzie Martin on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Angus Lockhart on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Ian Thomas Stewart on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Fay Macleod on 2 October 2009 (2 pages)
6 March 2010Director's details changed for David Taylor on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Peter Mackenzie Martin on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Joan Ballans on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Peter Mackenzie Martin on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Fay Macleod on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Joan Ballans on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Ian Thomas Stewart on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Angus Lockhart on 2 October 2009 (2 pages)
6 March 2010Annual return made up to 12 February 2010 no member list (5 pages)
6 March 2010Director's details changed for Fay Macleod on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Joan Ballans on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Ian Thomas Stewart on 2 October 2009 (2 pages)
6 March 2010Director's details changed for Angus Lockhart on 2 October 2009 (2 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Company name changed uig pier development LIMITED\certificate issued on 14/05/09 (3 pages)
14 May 2009Company name changed uig pier development LIMITED\certificate issued on 14/05/09 (3 pages)
12 March 2009Annual return made up to 12/02/09 (4 pages)
12 March 2009Annual return made up to 12/02/09 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Director appointed ian thomas stewart (1 page)
29 January 2009Director appointed ian thomas stewart (1 page)
28 January 2009Director appointed fay macleod (1 page)
28 January 2009Director appointed fay macleod (1 page)
28 October 2008Director appointed joan ballans (1 page)
28 October 2008Director appointed david taylor (1 page)
28 October 2008Director appointed david taylor (1 page)
28 October 2008Registered office changed on 28/10/2008 from uig filling station uig pier uig isle of skye IV51 9XX (1 page)
28 October 2008Director appointed joan ballans (1 page)
28 October 2008Registered office changed on 28/10/2008 from uig filling station uig pier uig isle of skye IV51 9XX (1 page)
24 September 2008Appointment terminated director gordon mackenzie (1 page)
24 September 2008Appointment terminated director gordon mackenzie (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Annual return made up to 12/02/08 (2 pages)
18 February 2008Annual return made up to 12/02/08 (2 pages)
18 February 2008Director resigned (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2007Annual return made up to 12/02/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 October 2006Annual return made up to 12/02/06 (4 pages)
2 October 2006Annual return made up to 12/02/06 (4 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 June 2006Registered office changed on 23/06/06 from: eadar-da-allt 22 earlish portree isle of skye IV51 9XL (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: eadar-da-allt 22 earlish portree isle of skye IV51 9XL (1 page)
23 June 2006New secretary appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 April 2005Annual return made up to 12/02/05 (5 pages)
1 April 2005Annual return made up to 12/02/05 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 February 2004Annual return made up to 12/02/04 (5 pages)
18 February 2004Annual return made up to 12/02/04 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
25 March 2003Annual return made up to 12/02/03 (5 pages)
25 March 2003Annual return made up to 12/02/03 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Annual return made up to 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 2002Annual return made up to 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
21 June 2001Partic of mort/charge * (5 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
29 March 2001Annual return made up to 12/02/01 (4 pages)
29 March 2001Annual return made up to 12/02/01 (4 pages)
28 March 2001Partic of mort/charge * (6 pages)
28 March 2001Partic of mort/charge * (6 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
7 September 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed;new director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Annual return made up to 12/02/00
  • 363(287) ‐ Registered office changed on 17/03/00
(3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Annual return made up to 12/02/00
  • 363(287) ‐ Registered office changed on 17/03/00
(3 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
12 February 1999Incorporation (17 pages)
12 February 1999Incorporation (17 pages)