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

UIG COMMUNITY TRUST

TIGH AN OISEAN, BRIDGE ROAD, PORTREE, ISLE OF SKYE, IV51 9ER,
Company Registration Number
SC193439
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Uig Community Trust
UIG COMMUNITY TRUST was founded on 1999-02-12 and has its registered office in Portree. The organisation's status is listed as "Active". Uig Community Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
UIG COMMUNITY TRUST
 
Legal Registered Office
TIGH AN OISEAN
BRIDGE ROAD
PORTREE
ISLE OF SKYE
IV51 9ER
Other companies in IV51
 
Previous Names
UIG PIER DEVELOPMENT LIMITED14/05/2009
Filing Information
Company Number SC193439
Company ID Number SC193439
Date formed 1999-02-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 17:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UIG COMMUNITY 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.
Companies with same name UIG COMMUNITY TRUST
The following companies were found which have the same name as UIG COMMUNITY TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UIG COMMUNITY CO-OPERATIVE LIMITED OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BE Active Company formed on the 2004-01-30
UIG COMMUNITY CO-OPERATIVE LIMITED Active Company formed on the 1900-01-01
UIG COMMUNITY CENTRE ASSOCIATION SCIO Active Company formed on the 2022-02-21
UIG COMMUNITY HALL SCIO Active Company formed on the 2023-01-11
UIG COMMUNITY CAFE LTD UIG COMMUNITY CENTRE CROWLISTA UIG ISLE OF LEWIS HS2 9JE Active Company formed on the 2024-03-20

Company Officers of UIG COMMUNITY TRUST

Current Directors
Officer Role Date Appointed
FAY MACLEOD
Company Secretary 2006-05-31
THOMAS MARTYN BUTLER
Director 2018-01-29
WILLIAM JOHN HARLEY
Director 2017-10-04
IAN ROSS HENDERSON
Director 2012-06-27
FAY MACLEOD
Director 2009-01-21
PETER MACKENZIE MARTIN
Director 2006-05-31
ANDREW NORMAN
Director 2012-06-27
DAVID TAYLOR
Director 2008-09-17
GORDON MACRAE WILLOUGHBY
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS LOCKHART
Director 2003-01-31 2017-12-16
JOY LUMB
Director 2012-06-27 2014-01-10
JOAN BALLANS
Director 2008-09-17 2012-06-27
IAN THOMAS STEWART
Director 2009-01-21 2011-05-25
GORDON MACKENZIE
Director 2006-05-31 2008-09-17
GEORGE GREGORY ANDERSON
Company Secretary 1999-03-13 2007-05-31
GEORGE GREGORY ANDERSON
Director 1999-03-13 2007-05-31
ALAN FREESTONE
Director 1999-03-13 2005-05-31
JANE FINDLAY MUNRO
Director 2003-01-31 2005-05-31
SANDRA MACLEOD
Director 2001-03-13 2003-01-31
DOUGLAS MARTIN
Director 2001-03-13 2003-01-31
JAMES MACEWAN
Director 1999-03-13 2001-03-13
IAN BENNIE WILLOUGHBY
Director 1999-03-13 2001-03-13
BRIAN REID LTD.
Nominated Secretary 1999-02-12 1999-02-12
STEPHEN MABBOTT LTD.
Nominated Director 1999-02-12 1999-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HARLEY UIG LODGE LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
WILLIAM JOHN HARLEY CLOUDY2CLEAR GLASGOW LTD Director 2013-09-13 CURRENT 2013-09-13 Active
WILLIAM JOHN HARLEY UIG HOTEL LTD Director 2013-06-03 CURRENT 2013-06-03 Active
WILLIAM JOHN HARLEY CLOUDY2CLEAR MK LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
IAN ROSS HENDERSON HENDERSONSWORLD LTD Director 2016-12-12 CURRENT 2016-12-12 Active
PETER MACKENZIE MARTIN KINGSBURGH FOREST TRUST Director 2013-05-20 CURRENT 2002-01-28 Active
PETER MACKENZIE MARTIN NORTH SKYE RENEWABLES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
ANDREW NORMAN LOCHBOISDALE DEVELOPMENT LTD Director 2013-06-27 CURRENT 2011-03-10 Active

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
2024-02-13CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SEONAG HENDERSON
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MRS SEONAG HENDERSON
2020-03-03AP01DIRECTOR APPOINTED MRS SEONAG HENDERSON
2019-10-14PSC08Notification of a person with significant control statement
2019-10-14PSC08Notification of a person with significant control statement
2019-10-09PSC07CESSATION OF ANDREW NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09PSC07CESSATION OF ANDREW NORMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSS HENDERSON
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSS HENDERSON
2019-09-24PSC07CESSATION OF IAN HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24PSC07CESSATION OF IAN HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2019-05-07AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET BROWN
2019-05-07AP01DIRECTOR APPOINTED MRS GILLIAN MARGARET BROWN
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HARLEY
2019-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HARLEY
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARTYN BUTLER
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MACRAE WILLOUGHBY
2018-02-23AP01DIRECTOR APPOINTED MR GORDON MACRAE WILLOUGHBY
2018-01-31AP01DIRECTOR APPOINTED MR THOMAS MARTYN BUTLER
2018-01-31AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLEY
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS LOCKHART
2018-01-29PSC07CESSATION OF ANGUS LOCKHART AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-02AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for Mr Andrew Norman on 2012-06-27
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-12AR0112/02/14 ANNUAL RETURN FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOY LUMB
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOY LUMB
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0112/02/13 ANNUAL RETURN FULL LIST
2013-03-04CH01Director's details changed for Mr Peter Mackenzie Martin on 2013-03-04
2013-03-04AP01DIRECTOR APPOINTED MR ANDREW NORMAN
2013-03-04AP01DIRECTOR APPOINTED MRS JOY LUMB
2013-03-04AP01DIRECTOR APPOINTED MR IAN HENDERSON
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BALLANS
2012-10-31AA31/03/12 TOTAL EXEMPTION FULL
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2012 FROM CUIL LODGE UIG ISLE OF SKYE HIGHLAND IV51 9YB
2012-03-15AR0112/02/12 NO MEMBER LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2011-06-06AA31/03/11 TOTAL EXEMPTION FULL
2011-03-23AR0112/02/11 NO MEMBER LIST
2010-07-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08RES01ADOPT ARTICLES 01/07/2010
2010-03-06AR0112/02/10 NO MEMBER LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 02/10/2009
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS STEWART / 02/10/2009
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE MARTIN / 02/10/2009
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY MACLEOD / 02/10/2009
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS LOCKHART / 02/10/2009
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN BALLANS / 02/10/2009
2009-10-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-14CERTNMCOMPANY NAME CHANGED UIG PIER DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/05/09
2009-03-12363aANNUAL RETURN MADE UP TO 12/02/09
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-29288aDIRECTOR APPOINTED IAN THOMAS STEWART
2009-01-28288aDIRECTOR APPOINTED FAY MACLEOD
2008-10-28288aDIRECTOR APPOINTED DAVID TAYLOR
2008-10-28288aDIRECTOR APPOINTED JOAN BALLANS
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UIG FILLING STATION UIG PIER UIG ISLE OF SKYE IV51 9XX
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GORDON MACKENZIE
2008-02-18363aANNUAL RETURN MADE UP TO 12/02/08
2008-02-18288bDIRECTOR RESIGNED
2008-02-18288bSECRETARY RESIGNED
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-18363sANNUAL RETURN MADE UP TO 12/02/07
2006-10-02363sANNUAL RETURN MADE UP TO 12/02/06
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23288bSECRETARY RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: EADAR-DA-ALLT 22 EARLISH PORTREE ISLE OF SKYE IV51 9XL
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sANNUAL RETURN MADE UP TO 12/02/05
2004-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-18363sANNUAL RETURN MADE UP TO 12/02/04
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UIG COMMUNITY 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 UIG COMMUNITY TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2001-03-28 Outstanding HIGHLANDS AND ISLANDS ENTERPRISE
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 UIG COMMUNITY TRUST

Intangible Assets
Patents
We have not found any records of UIG COMMUNITY TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for UIG COMMUNITY TRUST
Trademarks
We have not found any records of UIG COMMUNITY TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UIG COMMUNITY 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 (68209 - Other letting and operating of own or leased real estate) as UIG COMMUNITY TRUST are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UIG COMMUNITY 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 UIG COMMUNITY 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 UIG COMMUNITY 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.