Eigg Trading Limited ISLE OF EIGG


Founded in 1997, Eigg Trading, classified under reg no. SC177386 is an active company. Currently registered at An Laimhrig PH42 4RL, Isle Of Eigg the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 6 directors in the the firm, namely Kathryn J., Stephen C. and George C. and others. In addition one secretary - Margaret F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael F. who worked with the the firm until 11 February 2000.

Eigg Trading Limited Address / Contact

Office Address An Laimhrig
Office Address2 Isle Of Eigg
Town Isle Of Eigg
Post code PH42 4RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC177386
Date of Incorporation Fri, 18th Jul 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Kathryn J.

Position: Director

Appointed: 21 April 2023

Stephen C.

Position: Director

Appointed: 21 April 2023

George C.

Position: Director

Appointed: 01 September 2020

Jacqueline J.

Position: Director

Appointed: 01 July 2020

Hilda I.

Position: Director

Appointed: 28 February 2020

Greg C.

Position: Director

Appointed: 12 September 2014

Margaret F.

Position: Secretary

Appointed: 11 February 2000

Fiona H.

Position: Director

Appointed: 01 July 2020

Resigned: 16 February 2023

Catherine D.

Position: Director

Appointed: 16 March 2020

Resigned: 01 November 2020

Susan K.

Position: Director

Appointed: 16 March 2020

Resigned: 21 April 2023

Elizabeth B.

Position: Director

Appointed: 01 September 2019

Resigned: 01 July 2020

Stuart F.

Position: Director

Appointed: 24 April 2019

Resigned: 01 June 2022

Laraine W.

Position: Director

Appointed: 01 May 2018

Resigned: 28 February 2020

Frances C.

Position: Director

Appointed: 01 March 2016

Resigned: 01 September 2019

Jacqueline K.

Position: Director

Appointed: 01 March 2016

Resigned: 12 April 2019

James A.

Position: Director

Appointed: 12 June 2011

Resigned: 01 March 2016

Ailidh M.

Position: Director

Appointed: 23 March 2011

Resigned: 31 March 2013

Jenny R.

Position: Director

Appointed: 23 March 2011

Resigned: 31 March 2013

Ian L.

Position: Director

Appointed: 12 June 2010

Resigned: 12 September 2014

Stuart M.

Position: Director

Appointed: 12 June 2007

Resigned: 12 June 2012

Pascal C.

Position: Director

Appointed: 02 December 2005

Resigned: 12 June 2007

Sheena K.

Position: Director

Appointed: 01 February 2000

Resigned: 28 February 2011

Susan H.

Position: Director

Appointed: 01 February 2000

Resigned: 12 June 2005

Karen H.

Position: Director

Appointed: 12 June 1999

Resigned: 12 June 2011

Mairi K.

Position: Director

Appointed: 12 June 1999

Resigned: 12 June 2011

Neil W.

Position: Director

Appointed: 01 February 1999

Resigned: 12 June 1999

David H.

Position: Director

Appointed: 20 February 1998

Resigned: 01 February 1999

Donald M.

Position: Director

Appointed: 20 February 1998

Resigned: 30 September 1999

Charles K.

Position: Director

Appointed: 20 February 1998

Resigned: 12 June 1999

Simon F.

Position: Director

Appointed: 20 February 1998

Resigned: 12 June 1999

Margaret F.

Position: Director

Appointed: 20 February 1998

Resigned: 12 June 1999

Anne M.

Position: Director

Appointed: 18 July 1997

Resigned: 20 February 1998

Michael F.

Position: Secretary

Appointed: 18 July 1997

Resigned: 11 February 2000

Derek M.

Position: Director

Appointed: 18 July 1997

Resigned: 20 February 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Isle Of Eigg Heritage Trust from Inverness-Shire, Scotland. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isle Of Eigg Heritage Trust

An Laimhrig Isle Of Eigg, Inverness-Shire, PH42 4RL, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 18 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 78847 531       
Balance Sheet
Cash Bank In Hand13 00815 022       
Cash Bank On Hand 15 02214 78719 78427 62818 844202 526114 26590 977
Current Assets18 08518 43318 89823 75129 12020 609217 000232 86296 369
Debtors4 7453 4113 3493 2052891 41814 474117 5974 698
Net Assets Liabilities 47 53150 38450 42756 53672 49969 41241 75547 270
Net Assets Liabilities Including Pension Asset Liability44 78847 531       
Other Debtors 1 733   1 41814 114114 046 
Property Plant Equipment 144 406144 937243 753223 131252 494467 1582 560 324 
Stocks Inventory332        
Tangible Fixed Assets127 380144 406       
Total Inventories  7627621 203347 1 000694
Reserves/Capital
Called Up Share Capital56 00256 002       
Profit Loss Account Reserve-11 214-8 471       
Shareholder Funds44 78847 531       
Other
Accumulated Depreciation Impairment Property Plant Equipment 103 338110 751131 375151 997174 370203 074221 16996 094
Administrative Expenses19 13817 11119 33140 80932 45237 60741 39389 773114 964
Amounts Owed To Group Undertakings 23518 00013 0008 0008 00011 00011 000235
Amounts Owed To Group Undertakings Other Participating Interests Within One Year235235       
Cost Sales4213322 0872 9183 02780 92910 1707 9275 720
Creditors 91 212106 212191 234170 024175 923567 3702 408 6233 200 665
Creditors Due After One Year94 21291 212       
Creditors Due Within One Year6 46524 096       
Debtors Due Within One Year4 7453 411       
Depreciation Expense Property Plant Equipment 4 4747 41320 62420 62222 37328 70418 09576 357
Depreciation Tangible Fixed Assets Expense4 4754 474       
Gross Profit Loss1 5931 7946 76610 68610 30924 8413 78120 05428 079
Increase From Depreciation Charge For Year Property Plant Equipment  7 41320 62420 62222 37328 70418 09570 951
Net Current Assets Liabilities11 620-5 66311 659-2 0923 429-4 072169 624-109 94686 589
Number Shares Allotted 56 000       
Other Creditors 91 21288 212178 234162 024167 923556 3702 397 6233 851
Other Creditors After One Year94 21291 212       
Other Creditors Due Within One Year5 8005 801       
Other Debtors Within One Year 1 733       
Other Operating Income18 066        
Other Operating Income Format1 18 06015 41830 16628 25228 72934 52542 06292 400
Other Taxation Social Security Payable  1 0881 2661 112   919
Par Value Share 1       
Profit Loss 2 7432 853436 10915 963-3 087-27 6575 515
Profit Loss For Period521        
Profit Loss On Ordinary Activities Before Tax5212 7432 853436 10915 963-3 087-27 6575 515
Property Plant Equipment Gross Cost 247 744255 688375 128375 128426 864670 2322 781 4933 458 872
Share Capital Allotted Called Up Paid56 00256 002       
Tangible Fixed Assets Additions 21 500       
Tangible Fixed Assets Cost Or Valuation226 244247 744       
Tangible Fixed Assets Depreciation98 864103 338       
Tangible Fixed Assets Depreciation Charged In Period 262       
Taxation Social Security Due Within One Year418        
Total Additions Including From Business Combinations Property Plant Equipment  7 944119 440 51 736243 3682 111 261677 379
Total Assets Less Current Liabilities139 000138 743156 596241 661226 560248 422636 7822 450 3783 247 935
Trade Creditors Trade Payables 18 060100  102 270 2954 775
Trade Creditors Within One Year1218 060       
Trade Debtors Trade Receivables 1 6783 3493 205289 3603 5514 698
Trade Debtors Within One Year4 7451 678       
Turnover Gross Operating Revenue2 014        
Turnover Revenue 2 1268 85313 60413 336105 77013 95127 98133 799
Capital Commitments      1 736 574  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
Free Download (12 pages)

Company search

Advertisements