Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GATLIFF HEBRIDEAN HOSTELS TRUST
Company Information for

GATLIFF HEBRIDEAN HOSTELS TRUST

30 FRANCIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2ND,
Company Registration Number
SC111557
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Gatliff Hebridean Hostels Trust
GATLIFF HEBRIDEAN HOSTELS TRUST was founded on 1988-06-10 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Gatliff Hebridean Hostels Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GATLIFF HEBRIDEAN HOSTELS TRUST
 
Legal Registered Office
30 FRANCIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2ND
Other companies in HS1
 
Filing Information
Company Number SC111557
Company ID Number SC111557
Date formed 1988-06-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 08:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GATLIFF HEBRIDEAN HOSTELS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GATLIFF HEBRIDEAN HOSTELS TRUST

Current Directors
Officer Role Date Appointed
PETER CLARKE
Company Secretary 2018-06-30
JOANNA LOUISE BURGESS
Director 2017-06-24
ALAN PAUL BUSSON
Director 2017-06-24
PETER CLARKE
Director 1989-08-04
STUART RICHARD COLLEY
Director 2015-10-24
CHRISTINE FLETCHER
Director 2017-06-24
JOHN ASTON HUMPHRIES
Director 2003-09-20
JOHN EDWARD JOYCE
Director 2008-09-13
JOHN PHILIP LAWSON
Director 1989-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GERALD PAREN
Company Secretary 2015-07-25 2018-06-30
DAVID EDWARD MATTHEWS
Director 2013-07-20 2017-06-24
PETER CLARKE
Company Secretary 2009-09-12 2015-07-25
MATTHEW LLOYD BRUCE
Director 1999-07-10 2015-02-17
STEVEN HERBERT GLOVER
Director 2013-02-23 2013-06-01
ANDREA GILBERT
Director 2010-10-09 2011-10-22
TERRY ROLLINSON
Company Secretary 2008-05-01 2009-09-12
ALAN PAUL BUSSON
Company Secretary 2003-09-19 2008-05-03
JOANNA LOUISE BURGESS
Director 2003-02-15 2008-05-03
ALAN PAUL BUSSON
Director 2003-02-15 2008-04-30
STUART CHARLES JONES
Director 2004-11-27 2008-03-25
ARTHUR JAMES MEABY
Company Secretary 1995-03-11 2003-09-19
ALAN SIDAWAY
Company Secretary 2001-09-15 2002-10-22
MORAG MCLAREN FRAME
Director 1994-10-23 2000-10-14
DEIRDRE CATHERINE FORSYTH
Director 1991-09-07 1999-07-10
BRYAN GOODLIFF HARWOOD
Director 1998-09-19 1999-07-10
GRAHAM MACDONALD
Director 1996-10-12 1998-07-16
ALAN PAUL BUSSON
Company Secretary 1989-08-04 1995-03-11
ALAN PAUL BUSSON
Director 1989-08-04 1995-03-11
ANGELA GALLAGHER
Director 1994-06-18 1995-03-11
RICHARD GENNER
Director 1989-10-21 1994-09-17
JOHN EDWARD JOYCE
Director 1989-08-04 1994-09-17
LEON JOHN DUYCK
Director 1990-04-28 1993-03-26
FRANK CHARLES CHRISTOPHER MARTIN
Director 1989-08-04 1992-10-10
ROGER GERALD CLIFTON
Director 1989-08-04 1991-09-07
DAVID WILLIAM BROWN
Director 1989-08-04 1990-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CLARKE SEVERNE LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
PETER CLARKE NORTHAMPTON SQUARE LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-08-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Director's details changed for Mr Alan Paul Busson on 2020-11-20
2022-08-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-08-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD JOYCE
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MRS LINDA DAVIS
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-05AP01DIRECTOR APPOINTED MR ANTHONY LEVESLEY BURTON
2019-10-04AP03Appointment of Mr Alan Paul Busson as company secretary on 2019-07-06
2019-10-04TM02Termination of appointment of Peter Clarke on 2019-07-06
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP LAWSON
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-22AP03Appointment of Dr Peter Clarke as company secretary on 2018-06-30
2018-07-22TM02Termination of appointment of Julian Gerald Paren on 2018-06-30
2018-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERALD PAREN
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-25AP01DIRECTOR APPOINTED MRS CHRISTINE FLETCHER
2017-09-25AP01DIRECTOR APPOINTED MR ALAN PAUL BUSSON
2017-09-25AP01DIRECTOR APPOINTED MRS JOANNA LOUISE BURGESS
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MATTHEWS
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-11AP01DIRECTOR APPOINTED DR STUART RICHARD COLLEY
2015-10-26AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-07AP03Appointment of Mr Julian Gerald Paren as company secretary on 2015-07-25
2015-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN GERALD PAREN on 2015-09-05
2015-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP LAWSON / 05/09/2015
2015-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASTON HUMPHRIES / 05/09/2015
2015-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CLARKE / 05/09/2015
2015-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JOYCE / 05/09/2015
2015-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN GERALD PAREN / 05/09/2015
2015-09-05TM02APPOINTMENT TERMINATED, SECRETARY PETER CLARKE
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRUCE
2014-12-03AR0120/10/14 NO MEMBER LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION FULL
2013-11-11AR0120/10/13 NO MEMBER LIST
2013-08-19AA31/12/12 TOTAL EXEMPTION FULL
2013-07-29AP01DIRECTOR APPOINTED MR DAVID EDWARD MATTHEWS
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLOVER
2013-04-11AP01DIRECTOR APPOINTED MR JULIAN GERALD PAREN
2013-04-10AP01DIRECTOR APPOINTED MR STEVEN HERBERT GLOVER
2012-12-08AR0120/10/12 NO MEMBER LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA GILBERT
2011-10-25AR0120/10/11 NO MEMBER LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2010-10-22AR0120/10/10 NO MEMBER LIST
2010-10-22AP01DIRECTOR APPOINTED MS ANDREA GILBERT
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2009-11-02AR0120/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP LAWSON / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD JOYCE / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASTON HUMPHRIES / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LLOYD BRUCE / 02/11/2009
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SIDAWAY
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ROLLINSON
2009-11-02AP03SECRETARY APPOINTED MR PETER CLARKE
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY TERRY ROLLINSON
2009-09-16AA31/12/08 TOTAL EXEMPTION FULL
2009-04-23288aDIRECTOR APPOINTED MR TERRY ROLLINSON
2009-04-23288aSECRETARY APPOINTED MR TERRY ROLLINSON
2009-04-09288aDIRECTOR APPOINTED MR JOHN JOYCE
2008-11-18363aANNUAL RETURN MADE UP TO 20/10/08
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR ALAN BUSSON
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY ALAN BUSSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR STUART JONES
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR JOANNA BURGESS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MARGARET RICHARDS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2007-12-03363aANNUAL RETURN MADE UP TO 20/10/07
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aANNUAL RETURN MADE UP TO 20/10/06
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-28363sANNUAL RETURN MADE UP TO 20/10/05
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288aNEW DIRECTOR APPOINTED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25363sANNUAL RETURN MADE UP TO 20/10/04
2004-10-25AUDAUDITOR'S RESIGNATION
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sANNUAL RETURN MADE UP TO 20/10/03
2003-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-18363(288)SECRETARY RESIGNED
2002-11-18363sANNUAL RETURN MADE UP TO 20/10/02
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-08363sANNUAL RETURN MADE UP TO 20/10/01
2001-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels




Licences & Regulatory approval
We could not find any licences issued to GATLIFF HEBRIDEAN HOSTELS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GATLIFF HEBRIDEAN HOSTELS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GATLIFF HEBRIDEAN HOSTELS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 55202 - Youth hostels

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GATLIFF HEBRIDEAN HOSTELS TRUST

Intangible Assets
Patents
We have not found any records of GATLIFF HEBRIDEAN HOSTELS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for GATLIFF HEBRIDEAN HOSTELS TRUST
Trademarks
We have not found any records of GATLIFF HEBRIDEAN HOSTELS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GATLIFF HEBRIDEAN HOSTELS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55202 - Youth hostels) as GATLIFF HEBRIDEAN HOSTELS TRUST are:

Outgoings
Business Rates/Property Tax
No properties were found where GATLIFF HEBRIDEAN HOSTELS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GATLIFF HEBRIDEAN HOSTELS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GATLIFF HEBRIDEAN HOSTELS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.