You are here: bizstats.co.uk > a-z index > U list > UI list

Uig Community Trust PORTREE


Uig Community Trust started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC193439. The Uig Community Trust company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Portree at Tigh An Oisean. Postal code: IV51 9ER. Since 2009-05-14 Uig Community Trust is no longer carrying the name Uig Pier Development.

At the moment there are 8 directors in the the company, namely Jonathon P., Charles G. and Vicki D. and others. In addition one secretary - Fay M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - George A. who worked with the the company until 31 May 2007.

Uig Community Trust Address / Contact

Office Address Tigh An Oisean
Office Address2 Bridge Road
Town Portree
Post code IV51 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number SC193439
Date of Incorporation Fri, 12th Feb 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jonathon P.

Position: Director

Appointed: 19 July 2022

Charles G.

Position: Director

Appointed: 14 November 2019

Vicki D.

Position: Director

Appointed: 14 November 2019

Gillian B.

Position: Director

Appointed: 01 May 2019

Gordon W.

Position: Director

Appointed: 06 December 2017

William H.

Position: Director

Appointed: 04 October 2017

Fay M.

Position: Director

Appointed: 21 January 2009

Fay M.

Position: Secretary

Appointed: 31 May 2006

Peter M.

Position: Director

Appointed: 31 May 2006

Seonag H.

Position: Director

Appointed: 14 November 2019

Resigned: 28 September 2020

Thomas B.

Position: Director

Appointed: 29 January 2018

Resigned: 15 November 2018

Andrew N.

Position: Director

Appointed: 27 June 2012

Resigned: 01 April 2019

Joy L.

Position: Director

Appointed: 27 June 2012

Resigned: 10 January 2014

Ian H.

Position: Director

Appointed: 27 June 2012

Resigned: 22 September 2019

Ian S.

Position: Director

Appointed: 21 January 2009

Resigned: 25 May 2011

Joan B.

Position: Director

Appointed: 17 September 2008

Resigned: 27 June 2012

David T.

Position: Director

Appointed: 17 September 2008

Resigned: 23 July 2019

Gordon M.

Position: Director

Appointed: 31 May 2006

Resigned: 17 September 2008

Jane M.

Position: Director

Appointed: 31 January 2003

Resigned: 31 May 2005

Angus L.

Position: Director

Appointed: 31 January 2003

Resigned: 16 December 2017

Sandra M.

Position: Director

Appointed: 13 March 2001

Resigned: 31 January 2003

Douglas M.

Position: Director

Appointed: 13 March 2001

Resigned: 31 January 2003

Ian W.

Position: Director

Appointed: 13 March 1999

Resigned: 13 March 2001

James M.

Position: Director

Appointed: 13 March 1999

Resigned: 13 March 2001

Alan F.

Position: Director

Appointed: 13 March 1999

Resigned: 31 May 2005

George A.

Position: Secretary

Appointed: 13 March 1999

Resigned: 31 May 2007

George A.

Position: Director

Appointed: 13 March 1999

Resigned: 31 May 2007

People with significant control

The list of PSCs that own or control the company includes 8 names. As we found, there is Gordon W. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,. The third one is Fay M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Gordon W.

Notified on 6 December 2017
Ceased on 9 October 2019
Nature of control: significiant influence or control

Peter M.

Notified on 12 February 2017
Ceased on 9 October 2019
Nature of control: significiant influence or control

Fay M.

Notified on 12 February 2017
Ceased on 9 October 2019
Nature of control: significiant influence or control

William H.

Notified on 4 October 2017
Ceased on 9 October 2019
Nature of control: significiant influence or control

Ian H.

Notified on 12 February 2017
Ceased on 22 September 2019
Nature of control: significiant influence or control

David T.

Notified on 12 February 2017
Ceased on 30 July 2019
Nature of control: significiant influence or control

Andrew N.

Notified on 12 February 2017
Ceased on 2 April 2019
Nature of control: significiant influence or control

Angus L.

Notified on 12 February 2017
Ceased on 16 December 2017
Nature of control: significiant influence or control

Company previous names

Uig Pier Development May 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth55 89662 726      
Balance Sheet
Current Assets24 58617 46316 09719 67758 19130 68438 08779 663
Net Assets Liabilities 62 72665 738268 151307 859321 347323 822350 895
Net Assets Liabilities Including Pension Asset Liability55 89662 726      
Reserves/Capital
Shareholder Funds55 89662 726      
Other
Creditors 2 9862 6803 7052 8692 2458739 100
Fixed Assets43 34955 85357 919255 731253 972292 908286 608280 332
Net Current Assets Liabilities22 12314 47713 41715 97255 32228 43937 21470 563
Total Assets Less Current Liabilities65 47270 33070 289271 703309 294321 347323 822350 895
Creditors Due After One Year9 5767 604      
Creditors Due Within One Year2 4632 986      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements