Taigh Sgire Sholais NORTH UIST


Founded in 2004, Taigh Sgire Sholais, classified under reg no. SC272752 is an active company. Currently registered at 9 Grenitote HS6 5BP, North Uist the company has been in the business for twenty years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

At the moment there are 9 directors in the the company, namely Caitriona M., Rhona S. and Clair K. and others. In addition one secretary - Mairi B. - is with the firm. At the moment 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.

Taigh Sgire Sholais Address / Contact

Office Address 9 Grenitote
Office Address2 Sollas
Town North Uist
Post code HS6 5BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC272752
Date of Incorporation Tue, 31st Aug 2004
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Caitriona M.

Position: Director

Appointed: 22 January 2024

Rhona S.

Position: Director

Appointed: 22 January 2024

Clair K.

Position: Director

Appointed: 22 January 2024

Catriona C.

Position: Director

Appointed: 22 January 2024

Mairi B.

Position: Director

Appointed: 08 February 2023

Sandra M.

Position: Director

Appointed: 08 February 2023

Joan M.

Position: Director

Appointed: 08 February 2023

Eilidh J.

Position: Director

Appointed: 08 February 2023

Alice P.

Position: Director

Appointed: 13 January 2022

Mairi B.

Position: Secretary

Appointed: 01 September 2010

Clair K.

Position: Director

Appointed: 23 March 2021

Resigned: 22 January 2024

Frances A.

Position: Director

Appointed: 23 March 2021

Resigned: 22 January 2023

Rhona S.

Position: Director

Appointed: 23 March 2021

Resigned: 22 January 2024

Alice P.

Position: Director

Appointed: 06 December 2018

Resigned: 13 January 2022

Catriona C.

Position: Director

Appointed: 07 December 2017

Resigned: 23 March 2021

Thomas L.

Position: Director

Appointed: 07 December 2017

Resigned: 31 August 2019

Rhona S.

Position: Director

Appointed: 07 December 2017

Resigned: 23 March 2021

Douglas H.

Position: Director

Appointed: 07 December 2017

Resigned: 23 March 2021

Eilidh J.

Position: Director

Appointed: 01 December 2016

Resigned: 08 February 2023

Rhona S.

Position: Director

Appointed: 01 December 2016

Resigned: 07 December 2017

Alice M.

Position: Director

Appointed: 02 December 2015

Resigned: 06 December 2018

Douglas H.

Position: Director

Appointed: 03 December 2014

Resigned: 07 December 2017

Dolina M.

Position: Director

Appointed: 05 December 2012

Resigned: 02 December 2015

Alice M.

Position: Director

Appointed: 05 December 2012

Resigned: 05 December 2012

Caitriona M.

Position: Director

Appointed: 05 December 2012

Resigned: 01 December 2016

Dolina M.

Position: Director

Appointed: 05 November 2012

Resigned: 02 December 2015

Lexy P.

Position: Director

Appointed: 02 December 2009

Resigned: 07 December 2017

Susan N.

Position: Director

Appointed: 02 December 2009

Resigned: 01 October 2017

Allan M.

Position: Director

Appointed: 03 December 2008

Resigned: 03 December 2014

Alice M.

Position: Secretary

Appointed: 03 December 2008

Resigned: 01 September 2010

Alice M.

Position: Director

Appointed: 03 December 2008

Resigned: 05 December 2012

Douglas H.

Position: Director

Appointed: 19 November 2007

Resigned: 05 December 2012

Alasdair M.

Position: Director

Appointed: 19 November 2006

Resigned: 02 December 2009

Hector S.

Position: Director

Appointed: 19 November 2006

Resigned: 05 December 2012

Angus M.

Position: Director

Appointed: 19 November 2006

Resigned: 03 August 2008

Mairi B.

Position: Director

Appointed: 03 October 2005

Resigned: 08 February 2023

Macintosh S.

Position: Director

Appointed: 03 October 2005

Resigned: 08 February 2023

Joan M.

Position: Secretary

Appointed: 03 October 2005

Resigned: 03 December 2008

Karen M.

Position: Director

Appointed: 03 October 2005

Resigned: 19 November 2007

Norma S.

Position: Director

Appointed: 03 October 2005

Resigned: 21 May 2006

Donald J.

Position: Director

Appointed: 03 October 2005

Resigned: 15 November 2006

Joan M.

Position: Director

Appointed: 03 October 2005

Resigned: 08 February 2023

Christina M.

Position: Director

Appointed: 25 October 2004

Resigned: 03 December 2008

Catherine J.

Position: Director

Appointed: 25 October 2004

Resigned: 15 November 2006

Joan M.

Position: Director

Appointed: 25 October 2004

Resigned: 02 December 2009

Michael F.

Position: Secretary

Appointed: 31 August 2004

Resigned: 03 October 2005

Stewart M.

Position: Director

Appointed: 31 August 2004

Resigned: 25 October 2004

Michael F.

Position: Director

Appointed: 31 August 2004

Resigned: 25 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand18 56813 131
Current Assets21 28432 180
Debtors1 900 
Net Assets Liabilities289 703310 860
Other Debtors1 900 
Property Plant Equipment270 071288 876
Other
Charity Funds289 703310 860
Cost Charitable Activity1 4981 833
Costs Raising Funds3 7153 262
Donations Legacies4 3941 968
Expenditure23 71014 953
Expenditure Material Fund 14 953
Further Item Donations Legacies Component Total Donations Legacies4 3941 968
Income Endowments26 52336 110
Income From Charitable Activities10 90123 021
Income From Charitable Activity8 41718 489
Income From Other Trading Activities11 22811 121
Income From Other Trading Activity4 4392 689
Income Material Fund 36 110
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses2 81321 157
Accrued Liabilities1 65210 196
Accumulated Depreciation Impairment Property Plant Equipment44 73747 505
Creditors1 65210 196
Depreciation Expense Property Plant Equipment3 2362 768
Increase From Depreciation Charge For Year Property Plant Equipment 2 768
Net Current Assets Liabilities19 63221 984
Prepayments Accrued Income81619 049
Property Plant Equipment Gross Cost314 808336 381
Total Additions Including From Business Combinations Property Plant Equipment 21 573
Total Assets Less Current Liabilities289 703310 860

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: 2024-01-22
filed on: 5th, February 2024
Free Download (1 page)

Company search