Company NameCommunity Information Technology Limited
Company StatusActive
Company NumberSC270373
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Andrea Macarthur
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMrs Myra Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed22 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Colin John Linton Woodcock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMs Rhoda Isabella Meek
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMrs Alun Jones
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Iain Ferguson MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleAir Traffic Control Engineer
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Matthew Reece McDowall
Date of BirthJuly 2007 (Born 16 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(19 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleStudent
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Michael Charles Breslin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCollege Director
Country of ResidenceScotland
Correspondence AddressMarchfield
Toward
Argyll
PA23 7UD
Scotland
Director NameMr Stuart Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address14 Crossapol
Isle Of Tiree
Scarinish
Argyll & Bute
PA77 6UP
Scotland
Director NameMr Mark John Vale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Sithean
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Director NameStewart McLean
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleTeacher
Correspondence AddressNo 2 Sliabh
Balephuil
Isle Of Tiree
Argyll
PA77 6UE
Scotland
Director NameIan Anthony Mark Jennison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleDevelopment Manager
Correspondence Address8 Kilkenneth Cottages
Kilkenneth
Isle Of Tiree
Argyll
PA77 6UQ
Scotland
Secretary NameMr Steven John Thomson
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraignis
Balinoe
Isle Of Tiree
Argyll
PA77 6TZ
Scotland
Director NameClare Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMrs Anne Patricia Campbell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2015)
RoleRetired School Teacher
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Roger Harold Jarvis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(7 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameSophie Isaacson
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2013)
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressRoom 1 Tiree Rural Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Iain Ferguson MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2017)
RoleAir Traffic Control Engineer
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr William Angus Maclean
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 May 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Neil Macphail
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2019)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMrs Janet Bowler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2022)
RoleArchivist
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Craig Smith
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2023)
RoleCustomer Services Manager
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMr Eoghann Alasdair Kerr Macgregor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 December 2023)
RoleCoffee Roaster
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland

Location

Registered AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Tiree Community Development Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£14,371
Cash£13,587
Current Liabilities£1,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

28 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
23 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
23 July 2020Appointment of Mr Craig Smith as a director on 20 July 2020 (2 pages)
13 December 2019Appointment of Mrs Janet Bowler as a director on 12 December 2019 (2 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
3 June 2019Termination of appointment of Neil Macphail as a director on 20 May 2019 (1 page)
3 June 2019Termination of appointment of William Angus Maclean as a director on 20 May 2019 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
24 July 2018Appointment of Mr Neil Macphail as a director on 19 April 2018 (2 pages)
24 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
22 January 2018Notification of Tiree Community Development Trust as a person with significant control on 1 January 2018 (2 pages)
26 September 2017Appointment of Mr Iain Ferguson Macdonald as a director on 19 September 2017 (2 pages)
26 September 2017Appointment of Mr Iain Ferguson Macdonald as a director on 19 September 2017 (2 pages)
28 July 2017Termination of appointment of Iain Ferguson Macdonald as a director on 26 January 2017 (1 page)
28 July 2017Termination of appointment of Iain Ferguson Macdonald as a director on 26 January 2017 (1 page)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 June 2016Appointment of Mrs Alun Jones as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Ms Rhoda Isabella Meek as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Mrs Alun Jones as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Ms Rhoda Isabella Meek as a director on 10 May 2016 (2 pages)
15 June 2016Appointment of Mr William Angus Maclean as a director on 8 December 2015 (2 pages)
15 June 2016Appointment of Mr William Angus Maclean as a director on 8 December 2015 (2 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 March 2016Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page)
15 December 2015Termination of appointment of Anne Patricia Campbell as a director on 26 November 2015 (1 page)
15 December 2015Termination of appointment of Anne Patricia Campbell as a director on 26 November 2015 (1 page)
1 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5
(5 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 5
(5 pages)
25 May 2015Termination of appointment of Clare Jones as a director on 23 April 2015 (1 page)
25 May 2015Termination of appointment of Clare Jones as a director on 23 April 2015 (1 page)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 August 2014Appointment of Mrs Andrea Macarthur as a director on 20 May 2014 (2 pages)
11 August 2014Appointment of Mrs Andrea Macarthur as a director on 20 May 2014 (2 pages)
11 August 2014Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree Argyll PA77 6UP on 11 August 2014 (1 page)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(6 pages)
11 August 2014Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree Argyll PA77 6UP on 11 August 2014 (1 page)
11 August 2014Appointment of Mrs Myra Brown as a director on 22 May 2014 (2 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(6 pages)
11 August 2014Appointment of Mrs Myra Brown as a director on 22 May 2014 (2 pages)
11 August 2014Appointment of Mr Colin John Linton Woodcock as a director on 22 May 2014 (2 pages)
11 August 2014Appointment of Mr Colin John Linton Woodcock as a director on 22 May 2014 (2 pages)
6 March 2014Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 6 March 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Termination of appointment of Sophie Isaacson as a director (1 page)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 5
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 5
(4 pages)
16 July 2013Termination of appointment of Sophie Isaacson as a director (1 page)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
27 March 2012Appointment of Iain Ferguson Macdonald as a director (2 pages)
27 March 2012Appointment of Iain Ferguson Macdonald as a director (2 pages)
27 March 2012Appointment of Sophie Isaacson as a director (2 pages)
27 March 2012Appointment of Sophie Isaacson as a director (2 pages)
7 March 2012Appointment of Mrs Anne Patricia Campbell as a director (2 pages)
7 March 2012Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 7 March 2012 (1 page)
7 March 2012Appointment of Mr Roger Harold Jarvis as a director (2 pages)
7 March 2012Appointment of Mr Roger Harold Jarvis as a director (2 pages)
7 March 2012Appointment of Mrs Anne Patricia Campbell as a director (2 pages)
7 March 2012Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 7 March 2012 (1 page)
1 March 2012Appointment of Clare Jones as a director (2 pages)
1 March 2012Appointment of Clare Jones as a director (2 pages)
24 January 2012Termination of appointment of Mark Vale as a director (1 page)
24 January 2012Termination of appointment of Mark Vale as a director (1 page)
24 January 2012Termination of appointment of Stuart Smith as a director (1 page)
24 January 2012Termination of appointment of Steven Thomson as a secretary (1 page)
24 January 2012Termination of appointment of Michael Breslin as a director (1 page)
24 January 2012Termination of appointment of Stuart Smith as a director (1 page)
24 January 2012Termination of appointment of Steven Thomson as a secretary (1 page)
24 January 2012Termination of appointment of Michael Breslin as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
26 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
26 April 2011Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
10 August 2010Director's details changed for Stuart Smith on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Stuart Smith on 9 July 2010 (2 pages)
10 August 2010Director's details changed for Stuart Smith on 9 July 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
29 October 2009Total exemption full accounts made up to 31 July 2009 (8 pages)
12 August 2009Return made up to 15/07/09; full list of members (5 pages)
12 August 2009Return made up to 15/07/09; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from the met office crossapol, isle of tiree argyll PA77 6UP (1 page)
18 February 2009Registered office changed on 18/02/2009 from paper.works, room 1 tiree rural centre crossapol scarinish argyll PA77 6UP uk (1 page)
18 February 2009Return made up to 15/07/08; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from the met office crossapol, isle of tiree argyll PA77 6UP (1 page)
18 February 2009Return made up to 15/07/08; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from paper.works, room 1 tiree rural centre crossapol scarinish argyll PA77 6UP uk (1 page)
17 February 2009Appointment terminated director ian jennison (1 page)
17 February 2009Appointment terminated director ian jennison (1 page)
18 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 15/07/07; full list of members (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007Return made up to 15/07/07; full list of members (4 pages)
30 August 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(9 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Return made up to 15/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(9 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 15/07/05; full list of members (4 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 15/07/05; full list of members (4 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
7 July 2004Incorporation (19 pages)
7 July 2004Incorporation (19 pages)