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

THE EAST CAMP TRUST

ECT BUSINESS CENTRE EAST CAMP COMMUNITY ENTERPRISE PARK, BALIVANICH, ISLE OF BENBECULA, WESTERN ISLES, HS7 5LA,
Company Registration Number
SC263704
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The East Camp Trust
THE EAST CAMP TRUST was founded on 2004-02-19 and has its registered office in Isle Of Benbecula. The organisation's status is listed as "Active". The East Camp 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 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
THE EAST CAMP TRUST
 
Legal Registered Office
ECT BUSINESS CENTRE EAST CAMP COMMUNITY ENTERPRISE PARK
BALIVANICH
ISLE OF BENBECULA
WESTERN ISLES
HS7 5LA
Other companies in HS7
 
Filing Information
Company Number SC263704
Company ID Number SC263704
Date formed 2004-02-19
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 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EAST CAMP 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 THE EAST CAMP TRUST
The following companies were found which have the same name as THE EAST CAMP TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE EAST CAMPBELL FIRE DEPARTMENT, INC., CAMPBELL, NEW YORK PO BOX 353 Steuben PAINTED POST NY 14870 Active Company formed on the 1962-03-19

Company Officers of THE EAST CAMP TRUST

Current Directors
Officer Role Date Appointed
RODDY MACKAY
Company Secretary 2017-03-14
MUSTAPHA HOCINE
Director 2013-02-28
PETER WILLIAM KEILLER
Director 2009-09-09
SHONA MACDONALD
Director 2009-09-09
GRAHAM WRIGHT MANCHESTER
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH MACVICAR
Company Secretary 2014-05-05 2017-03-14
GUY EDWARD SEED
Director 2014-09-01 2017-03-14
EILEEN ELIZABETH STUART SPARK
Company Secretary 2009-09-09 2014-04-28
EILEEN ELIZABETH STUART SPARK
Director 2009-09-07 2014-04-27
JEAN MARGARET BRANAGAN
Director 2009-09-09 2012-10-23
JOHN MACAULAY
Director 2009-09-09 2012-03-29
ANDREW ROSS
Director 2010-02-11 2012-03-29
MARIE LOUISE MELNYCZUK
Director 2009-06-22 2011-03-16
JOHN MACAULAY
Director 2009-09-09 2011-03-09
MAIRI BREMNER
Director 2006-07-01 2011-01-31
LC SECRETARIES LIMITED
Company Secretary 2006-04-03 2010-12-31
RODERICK MACGILLIVRAY
Director 2009-06-09 2009-11-05
IAIN MACASKILL
Director 2004-02-19 2009-09-09
MARGARET ANNE MACSWEEN
Director 2006-06-22 2008-02-18
MAVIS SONYA DAVIDSON
Director 2006-07-01 2007-12-03
JOHN ANTHONY MILLER-HUSON
Director 2004-02-19 2006-07-01
UISDEAN ROBERTSON
Director 2004-02-19 2006-07-01
MICHELLE CHANTAL MACDONALD
Director 2005-02-19 2006-06-22
LEDINGHAM CHALMERS
Nominated Secretary 2004-02-19 2006-04-03
CHARLES JAMES KINLOCH CAMPBELL
Director 2004-02-19 2005-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSTAPHA HOCINE NORTH UIST DEVELOPMENT COMPANY (TRADING) LIMITED Director 2017-08-09 CURRENT 2012-08-24 Converted / Closed
MUSTAPHA HOCINE DOIGHEAG RESPITE CARE HOME LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
MUSTAPHA HOCINE NORTH UIST DEVELOPMENT COMPANY Director 2011-12-06 CURRENT 2010-08-05 Active
MUSTAPHA HOCINE TAGSA UIBHIST COMMUNITY SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off
MUSTAPHA HOCINE TAGSA UIBHIST (UIST SUPPORT) Director 2006-06-30 CURRENT 2002-06-27 Active
PETER WILLIAM KEILLER NORTH UIST DEVELOPMENT COMPANY Director 2016-09-22 CURRENT 2010-08-05 Active
PETER WILLIAM KEILLER UCVO Director 2015-06-25 CURRENT 2015-06-15 Active
PETER WILLIAM KEILLER DOIGHEAG RESPITE CARE HOME LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
PETER WILLIAM KEILLER TAGSA UIBHIST COMMUNITY SERVICES LIMITED Director 2009-06-12 CURRENT 2009-06-12 Active - Proposal to Strike off
SHONA MACDONALD THE CALADH TRUST Director 2009-02-26 CURRENT 2009-02-26 Active
GRAHAM WRIGHT MANCHESTER THE CALADH TRUST Director 2011-08-22 CURRENT 2009-02-26 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
2024-04-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2023-01-2531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2022-02-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-12-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AA01Previous accounting period extended from 28/02/20 TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AP01DIRECTOR APPOINTED MRS DEBORAH ANNE MACVICAR
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-01-17AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15TM02Termination of appointment of Deborah Macvicar on 2017-03-14
2018-03-14AP03Appointment of Mr Roddy Mackay as company secretary on 2017-03-14
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY EDWARD SEED
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-12-21AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AR0119/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22RES01ADOPT ARTICLES 22/06/15
2015-03-12AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-03AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN ELIZABETH STUART SPARK
2014-09-15AP03Appointment of Mrs Deborah Macvicar as company secretary on 2014-05-05
2014-09-15AP01DIRECTOR APPOINTED MR GUY EDWARD SEED
2014-04-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY EILEEN SPARK
2014-03-07AR0119/02/14 ANNUAL RETURN FULL LIST
2013-12-03AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-05AP01DIRECTOR APPOINTED MR MUSTAPHA HOCINE
2013-03-04AP01DIRECTOR APPOINTED MR GRAHAM WRIGHT MANCHESTER
2013-03-03AR0119/02/13 ANNUAL RETURN FULL LIST
2012-12-03AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRANAGAN
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACAULAY
2012-03-11AR0119/02/12 NO MEMBER LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION FULL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE MELNYCZUK
2011-03-10AR0119/02/11 NO MEMBER LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MRS JEAN MARGARET BRANAGAN / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SPARK / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE LOUISE MELNYCZUK / 09/03/2011
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MACAULAY
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MRS JEAN MARGARET BRANAGAN / 09/03/2011
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI BREMNER
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY LC SECRETARIES LIMITED
2011-02-14ANNOTATIONRectified
2011-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SPARK / 31/01/2011
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2011-02-02TM02TERMINATE SEC APPOINTMENT
2010-12-03AA28/02/10 TOTAL EXEMPTION FULL
2010-07-05AR0119/02/10 NO MEMBER LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACASKILL
2010-06-28AP01DIRECTOR APPOINTED MR JOHN MACAULAY
2010-06-09AP01DIRECTOR APPOINTED JOHN MACAULAY
2010-06-02AP01DIRECTOR APPOINTED MRS MRS JEAN MARGARET BRANAGAN
2010-05-07AP03SECRETARY APPOINTED ELIZABETH SPARK
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACGILLIVRAY
2010-05-07AP01DIRECTOR APPOINTED MR ANDREW ROSS
2009-10-06AP01DIRECTOR APPOINTED ELIZABETH SPARK
2009-09-23AA28/02/09 TOTAL EXEMPTION FULL
2009-09-18288aDIRECTOR APPOINTED PETER WILLIAM KEILLER
2009-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MAIRI BREMNER / 09/09/2009
2009-09-15288aDIRECTOR APPOINTED SHONA MARY MACDONALD
2009-09-15288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAIN MACASKILL LOGGED FORM
2009-07-01288aDIRECTOR APPOINTED MARIE LOUISE MELNYCZUK
2009-06-19288aDIRECTOR APPOINTED RODERICK MACGILLIVRAY
2009-03-09363aANNUAL RETURN MADE UP TO 19/02/09
2008-12-15AA28/02/08 PARTIAL EXEMPTION
2008-12-05288bAPPOINTMENT TERMINATE, DIRECTOR MAVIS SONIA DAVIDSON LOGGED FORM
2008-12-05288bAPPOINTMENT TERMINATE, DIRECTOR MARGARET ANNE MACSWEEN LOGGED FORM
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR MARGARET MACSWEEN
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR MAVIS DAVIDSON
2008-03-03363aANNUAL RETURN MADE UP TO 19/02/08
2008-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-05363aANNUAL RETURN MADE UP TO 19/02/07
2006-11-07AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE EAST CAMP 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 THE EAST CAMP TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE EAST CAMP TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
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 THE EAST CAMP TRUST

Intangible Assets
Patents
We have not found any records of THE EAST CAMP TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE EAST CAMP TRUST
Trademarks
We have not found any records of THE EAST CAMP TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EAST CAMP 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 (96090 - Other service activities n.e.c.) as THE EAST CAMP TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE EAST CAMP 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 THE EAST CAMP 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 THE EAST CAMP 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.