Gigha Trading Limited ISLE OF GIGHA


Founded in 2002, Gigha Trading, classified under reg no. SC226956 is an active company. Currently registered at Craft Workshop PA41 7AA, Isle Of Gigha the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Graham W., Elizabeth C. and Ian W.. Of them, Ian W. has been with the company the longest, being appointed on 15 October 2017 and Graham W. has been with the company for the least time - from 20 November 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gigha Trading Limited Address / Contact

Office Address Craft Workshop
Town Isle Of Gigha
Post code PA41 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC226956
Date of Incorporation Tue, 15th Jan 2002
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Graham W.

Position: Director

Appointed: 20 November 2020

Elizabeth C.

Position: Director

Appointed: 22 November 2018

Ian W.

Position: Director

Appointed: 15 October 2017

Gary G.

Position: Director

Appointed: 22 November 2018

Resigned: 26 December 2018

Alasdair M.

Position: Director

Appointed: 15 October 2017

Resigned: 26 July 2018

Malcolm H.

Position: Director

Appointed: 15 October 2017

Resigned: 31 December 2018

Henri M.

Position: Secretary

Appointed: 23 April 2014

Resigned: 02 June 2016

Kevin W.

Position: Director

Appointed: 11 September 2013

Resigned: 24 September 2020

Tim L.

Position: Director

Appointed: 11 September 2013

Resigned: 15 October 2017

Henri M.

Position: Director

Appointed: 11 September 2013

Resigned: 02 June 2016

Kevin W.

Position: Director

Appointed: 17 October 2012

Resigned: 11 September 2013

Tim L.

Position: Director

Appointed: 17 October 2012

Resigned: 11 September 2013

Vivien O.

Position: Secretary

Appointed: 17 October 2012

Resigned: 15 April 2014

Morven B.

Position: Director

Appointed: 27 September 2012

Resigned: 12 June 2014

Michael T.

Position: Director

Appointed: 27 September 2012

Resigned: 31 May 2013

Vivien O.

Position: Director

Appointed: 27 September 2012

Resigned: 15 April 2014

Jacqueline C.

Position: Director

Appointed: 21 September 2012

Resigned: 28 February 2013

Timothy L.

Position: Director

Appointed: 21 September 2011

Resigned: 27 September 2012

Tracy W.

Position: Director

Appointed: 21 September 2011

Resigned: 03 February 2014

John B.

Position: Secretary

Appointed: 21 September 2011

Resigned: 17 October 2012

Helen M.

Position: Director

Appointed: 21 September 2011

Resigned: 21 March 2012

Kevin W.

Position: Director

Appointed: 21 September 2011

Resigned: 27 September 2012

Gordon W.

Position: Director

Appointed: 08 September 2011

Resigned: 10 September 2015

Gordon W.

Position: Director

Appointed: 20 July 2011

Resigned: 08 September 2011

Helen M.

Position: Director

Appointed: 16 September 2010

Resigned: 08 September 2011

John B.

Position: Director

Appointed: 16 September 2010

Resigned: 16 December 2022

Malcolm H.

Position: Director

Appointed: 16 September 2010

Resigned: 08 September 2011

Kevin W.

Position: Director

Appointed: 14 July 2010

Resigned: 08 September 2011

Fiona E.

Position: Secretary

Appointed: 28 October 2009

Resigned: 08 September 2011

Christine H.

Position: Director

Appointed: 18 September 2009

Resigned: 27 January 2010

Neil B.

Position: Director

Appointed: 18 September 2009

Resigned: 16 September 2010

Fiona E.

Position: Director

Appointed: 17 September 2009

Resigned: 08 September 2011

Andrew O.

Position: Director

Appointed: 25 September 2008

Resigned: 08 September 2011

Margaret W.

Position: Director

Appointed: 25 September 2008

Resigned: 13 August 2010

Gordon W.

Position: Director

Appointed: 25 September 2008

Resigned: 13 August 2010

Neil B.

Position: Director

Appointed: 11 September 2008

Resigned: 17 September 2009

Christine H.

Position: Director

Appointed: 11 September 2008

Resigned: 17 September 2009

Deirdre F.

Position: Director

Appointed: 24 April 2008

Resigned: 17 September 2009

Deirdre F.

Position: Secretary

Appointed: 24 April 2008

Resigned: 17 February 2010

Elizabeth R.

Position: Director

Appointed: 18 January 2007

Resigned: 16 September 2010

Rona A.

Position: Director

Appointed: 18 January 2007

Resigned: 19 July 2007

Fiona E.

Position: Secretary

Appointed: 18 January 2007

Resigned: 17 September 2009

Malcolm H.

Position: Director

Appointed: 27 July 2006

Resigned: 28 August 2008

John B.

Position: Director

Appointed: 01 July 2004

Resigned: 09 November 2006

Kenneth R.

Position: Director

Appointed: 01 July 2004

Resigned: 25 March 2008

Catriona S.

Position: Director

Appointed: 24 June 2004

Resigned: 13 January 2006

Tracey M.

Position: Director

Appointed: 16 April 2003

Resigned: 27 July 2006

Michael T.

Position: Director

Appointed: 16 April 2003

Resigned: 20 November 2006

John B.

Position: Director

Appointed: 22 May 2002

Resigned: 16 April 2003

Alasdair M.

Position: Director

Appointed: 14 May 2002

Resigned: 16 April 2003

Margaret A.

Position: Director

Appointed: 13 May 2002

Resigned: 25 September 2008

Margaret A.

Position: Secretary

Appointed: 13 May 2002

Resigned: 18 January 2007

Karen D.

Position: Director

Appointed: 13 May 2002

Resigned: 29 March 2004

Jacqueline C.

Position: Director

Appointed: 04 February 2002

Resigned: 10 June 2002

Sheila M.

Position: Director

Appointed: 29 January 2002

Resigned: 01 July 2004

Stewart M.

Position: Nominee Director

Appointed: 15 January 2002

Resigned: 04 February 2002

Derek M.

Position: Director

Appointed: 15 January 2002

Resigned: 04 February 2002

Michael F.

Position: Nominee Secretary

Appointed: 15 January 2002

Resigned: 13 May 2002

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is The Isle Of Gigha Heritage Trust from Isle Of Gigha, Scotland. The abovementioned PSC is classified as "an uk 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.

The Isle Of Gigha Heritage Trust

Gigha Hotel Gigha, Isle Of Gigha, PA41 7AA, Scotland

Legal authority Uk Company Law
Legal form Uk Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1282 30129 38063 457149 65448 974
Current Assets30 70116 23735 65181 585198 77378 315
Debtors26 34411 1176 27118 12849 11929 341
Net Assets Liabilities-36 292-41 62728 42166 395103 77173 146
Other Debtors3 554  17 57749 11928 231
Property Plant Equipment905 523865 452318 975281 355240 956519 001
Total Inventories4 2292 819    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal370 625333 563247 084185 313123 54261 771
Accumulated Depreciation Impairment Property Plant Equipment22 26561 172102 569143 200183 599223 438
Bank Borrowings Overdrafts508 329510 49450 39852 79790 84685 758
Creditors508 329510 49450 39852 79790 84685 758
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 664    
Disposals Property Plant Equipment 2 664505 080   
Increase From Depreciation Charge For Year Property Plant Equipment 41 57141 397 40 39939 839
Net Current Assets Liabilities-62 861-63 0227 59824 10177 907-297 763
Other Creditors36 77136 23213 93939 670112 377343 470
Other Taxation Social Security Payable3916836 9283 036226 
Property Plant Equipment Gross Cost927 788926 624421 544424 555424 555742 439
Provisions For Liabilities Balance Sheet Subtotal  670951704563
Total Additions Including From Business Combinations Property Plant Equipment 1 500   317 884
Total Assets Less Current Liabilities842 662802 430326 573305 456318 863221 238
Trade Creditors Trade Payables40 60241 3907 18614 7781 59622 608
Trade Debtors Trade Receivables22 79011 1176 271551 1 110

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
Free Download (15 pages)

Company search

Advertisements