Gatliff Hebridean Hostels Trust ISLE OF LEWIS


Founded in 1988, Gatliff Hebridean Hostels Trust, classified under reg no. SC111557 is an active company. Currently registered at 30 Francis Street HS1 2ND, Isle Of Lewis the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 8 directors in the the company, namely Linda D., Anthony B. and Christine F. and others. In addition one secretary - Alan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gatliff Hebridean Hostels Trust Address / Contact

Office Address 30 Francis Street
Office Address2 Stornoway
Town Isle Of Lewis
Post code HS1 2ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111557
Date of Incorporation Fri, 10th Jun 1988
Industry Youth hostels
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Linda D.

Position: Director

Appointed: 14 November 2020

Anthony B.

Position: Director

Appointed: 06 July 2019

Alan B.

Position: Secretary

Appointed: 06 July 2019

Christine F.

Position: Director

Appointed: 24 June 2017

Joanna B.

Position: Director

Appointed: 24 June 2017

Alan B.

Position: Director

Appointed: 24 June 2017

Stuart C.

Position: Director

Appointed: 24 October 2015

John H.

Position: Director

Appointed: 20 September 2003

Peter C.

Position: Director

Appointed: 04 August 1989

John L.

Position: Director

Resigned: 06 July 2019

Peter C.

Position: Secretary

Appointed: 30 June 2018

Resigned: 06 July 2019

Julian P.

Position: Secretary

Appointed: 25 July 2015

Resigned: 30 June 2018

David M.

Position: Director

Appointed: 20 July 2013

Resigned: 24 June 2017

Julian P.

Position: Director

Appointed: 23 February 2013

Resigned: 30 June 2018

Steven G.

Position: Director

Appointed: 23 February 2013

Resigned: 01 June 2013

Andrea G.

Position: Director

Appointed: 09 October 2010

Resigned: 22 October 2011

Peter C.

Position: Secretary

Appointed: 12 September 2009

Resigned: 25 July 2015

John J.

Position: Director

Appointed: 13 September 2008

Resigned: 26 June 2021

Terry R.

Position: Secretary

Appointed: 01 May 2008

Resigned: 12 September 2009

Terry R.

Position: Director

Appointed: 01 May 2008

Resigned: 12 September 2009

Stuart J.

Position: Director

Appointed: 27 November 2004

Resigned: 25 March 2008

Margaret R.

Position: Director

Appointed: 17 July 2004

Resigned: 26 May 2008

Alan B.

Position: Secretary

Appointed: 19 September 2003

Resigned: 03 May 2008

Joanna B.

Position: Director

Appointed: 15 February 2003

Resigned: 03 May 2008

Alan B.

Position: Director

Appointed: 15 February 2003

Resigned: 30 April 2008

Alan S.

Position: Secretary

Appointed: 15 September 2001

Resigned: 22 October 2002

Alan S.

Position: Director

Appointed: 15 September 2001

Resigned: 12 September 2009

Lawrence W.

Position: Director

Appointed: 10 July 1999

Resigned: 30 June 2004

Matthew B.

Position: Director

Appointed: 10 July 1999

Resigned: 17 February 2015

Bryan H.

Position: Director

Appointed: 19 September 1998

Resigned: 10 July 1999

Catherine P.

Position: Director

Appointed: 08 March 1997

Resigned: 14 October 2000

Graham M.

Position: Director

Appointed: 12 October 1996

Resigned: 16 July 1998

Arthur M.

Position: Secretary

Appointed: 11 March 1995

Resigned: 19 September 2003

James M.

Position: Director

Appointed: 23 October 1994

Resigned: 14 October 2000

Morag F.

Position: Director

Appointed: 23 October 1994

Resigned: 14 October 2000

James M.

Position: Director

Appointed: 23 October 1994

Resigned: 08 March 1997

Sandra M.

Position: Director

Appointed: 23 October 1994

Resigned: 19 September 1998

Angela G.

Position: Director

Appointed: 18 June 1994

Resigned: 11 March 1995

Diane W.

Position: Director

Appointed: 09 October 1993

Resigned: 19 September 1998

John S.

Position: Director

Appointed: 10 October 1992

Resigned: 18 September 1994

Deirdre F.

Position: Director

Appointed: 07 September 1991

Resigned: 10 July 1999

Pamela M.

Position: Director

Appointed: 06 October 1990

Resigned: 10 July 1999

Leon D.

Position: Director

Appointed: 28 April 1990

Resigned: 26 March 1993

Richard G.

Position: Director

Appointed: 21 October 1989

Resigned: 17 September 1994

John J.

Position: Director

Appointed: 04 August 1989

Resigned: 17 September 1994

Alan B.

Position: Director

Appointed: 04 August 1989

Resigned: 11 March 1995

James S.

Position: Director

Appointed: 04 August 1989

Resigned: 31 December 1992

John W.

Position: Director

Appointed: 04 August 1989

Resigned: 17 September 1994

Arthur M.

Position: Director

Appointed: 04 August 1989

Resigned: 19 September 2003

Frank M.

Position: Director

Appointed: 04 August 1989

Resigned: 10 October 1992

Roger C.

Position: Director

Appointed: 04 August 1989

Resigned: 07 September 1991

David B.

Position: Director

Appointed: 04 August 1989

Resigned: 06 October 1990

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand74 926111 120181 494212 156
Current Assets74 926113 841192 456218 615
Debtors 2 72110 9626 459
Net Assets Liabilities141 299176 792243 380370 792
Other Debtors 2 72110 7626 459
Property Plant Equipment45 68938 93332 177101 439
Other
Charity Funds141 299176 792243 380370 792
Cost Charitable Activity64 55572 1842 97018 880
Donations Legacies17 84937 34474 138129 215
Expenditure70 66972 814  
Expenditure Material Fund 72 814 78 474
Gain Loss Material Fund 1 621 4 292
Income Endowments84 522106 686140 147201 594
Income From Charitable Activity61 49468 18464 76770 531
Income Material Fund 106 686 201 594
Investment Income1 1791 1581 2421 848
Net Gains Losses On Investment Assets1 5181 6213 3474 292
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses15 37135 49366 588127 412
Net Increase Decrease In Charitable Funds15 37135 493  
Transfer To From Material Fund 12 827  
Trustees Expenses894639265456
Accrued Liabilities Deferred Income9849841 5601 511
Accumulated Depreciation Impairment Property Plant Equipment173 697180 453187 209182 549
Bank Borrowings Overdrafts1 306   
Bank Overdrafts1 306   
Creditors2 2909843 3601 511
Depreciation Expense Property Plant Equipment2 5246 7566 7566 756
Fixed Assets68 66363 93554 284153 688
Increase From Depreciation Charge For Year Property Plant Equipment 6 756 6 756
Interest Income On Bank Deposits129333131
Investments Fixed Assets22 97425 00222 10752 249
Net Current Assets Liabilities72 636112 857189 096217 104
Other Investments Other Than Loans22 9741 62122 1074 292
Property Plant Equipment Gross Cost219 386 219 386283 988
Total Assets Less Current Liabilities141 299176 792243 380370 792
Further Item Donations Legacies Component Total Donations Legacies  60 50699 711
Gift Aid  10 7626 521
Membership Subscriptions Sponsorships Which Are In Substance Donations  2 8702 920
Other General Grants   20 063
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 416
Disposals Property Plant Equipment   11 416
Prepayments Accrued Income  200 
Total Additions Including From Business Combinations Property Plant Equipment   76 018
Trade Creditors Trade Payables  1 800 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (31 pages)

Company search

Advertisements