Company NameUIST Gifts & Information Cic
Company StatusActive
Company NumberSC546260
CategoryCommunity Interest Company
Incorporation Date26 September 2016(7 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Iain Archie Macneil
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleTourism
Country of ResidenceScotland
Correspondence AddressClover Ardnamonie
Isle Of South Uist
HS8 5RG
Scotland
Director NameMr Donald Joseph Steele
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleTourism
Country of ResidenceScotland
Correspondence AddressInformation Centre Pier Road
South Uist
Isle Of South Uist
Eilean Siar
HS8 5TH
Scotland
Director NameMs Morag Ann Macaulay
Date of BirthJuly 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed11 April 2019(2 years, 6 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceScotland
Correspondence Address5 Ardmore
Isle Of South Uist
HS8 5QY
Scotland

Location

Registered AddressInformation Centre Pier Road
South Uist
Isle Of South Uist
Eilean Siar
HS8 5TH
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

26 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
18 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
21 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 March 2023Cessation of Iain Archie Macneil as a person with significant control on 1 January 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
13 March 2023Termination of appointment of Iain Archie Macneil as a director on 1 March 2023 (1 page)
9 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 February 2022Change of details for Donald Joseph Steele as a person with significant control on 1 February 2022 (2 pages)
19 August 2021Notification of Morag Ann Macaulay as a person with significant control on 1 March 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
2 April 2021Statement of capital following an allotment of shares on 13 March 2021
  • GBP 99.999999
(3 pages)
24 March 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
15 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 March 2021Memorandum and Articles of Association (24 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
22 February 2021Notification of Iain Archie Macneil as a person with significant control on 26 September 2016 (2 pages)
22 February 2021Notification of Donald Joseph Steele as a person with significant control on 26 September 2016 (2 pages)
27 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
15 July 2019Company name changed uist gifts & information LTD\certificate issued on 15/07/19
  • CONNOT ‐ Change of name notice
(33 pages)
15 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-27
(2 pages)
12 April 2019Appointment of Ms Morag Ann Macaulay as a director on 11 April 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
12 March 2019Registered office address changed from , Grianaig Garryheillie, Isle of South Uist, HS8 5SX, Scotland to Information Centre Pier Road South Uist Isle of South Uist Eilean Siar HS8 5th on 12 March 2019 (1 page)
12 March 2019Registered office address changed from Grianaig Garryheillie Isle of South Uist HS8 5SX Scotland to Information Centre Pier Road South Uist Isle of South Uist Eilean Siar HS8 5th on 12 March 2019 (1 page)
12 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-21
(3 pages)
24 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)