Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAIGH SGIRE SHOLAIS
Company Information for

TAIGH SGIRE SHOLAIS

9 GRENITOTE, SOLLAS, NORTH UIST, HS6 5BP,
Company Registration Number
SC272752
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Taigh Sgire Sholais
TAIGH SGIRE SHOLAIS was founded on 2004-08-31 and has its registered office in North Uist. The organisation's status is listed as "Active". Taigh Sgire Sholais 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
TAIGH SGIRE SHOLAIS
 
Legal Registered Office
9 GRENITOTE
SOLLAS
NORTH UIST
HS6 5BP
Other companies in HS6
 
Filing Information
Company Number SC272752
Company ID Number SC272752
Date formed 2004-08-31
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-06 01:15:06
Primary Source:Companies House
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 TAIGH SGIRE SHOLAIS

Current Directors
Officer Role Date Appointed
MAIRI BOYLE
Company Secretary 2010-09-01
MAIRI ELAINE BOYLE
Director 2005-10-03
CATRIONA MAIRI JOHNSON CURRIE
Director 2017-12-07
DOUGLAS GOERGE SCOBBIE HUTTON
Director 2017-12-07
EILIDH DEIRDRE JOHNSON
Director 2016-12-01
THOMAS ARTHUR LANE
Director 2017-12-07
ALICE MACAULAY
Director 2015-12-02
JOAN MACDONALD
Director 2005-10-03
MACINTOSH SANDRA
Director 2005-10-03
RHONA SKIVINGTON
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS GEORGE SCOBBIE HUTTON
Director 2014-12-03 2017-12-07
LEXY MARGARET PILLANS
Director 2009-12-02 2017-12-07
RHONA SKIVINGTON
Director 2016-12-01 2017-12-07
SUSAN IONA NEALE
Director 2009-12-02 2017-10-01
CAITRIONA MACCUISH
Director 2012-12-05 2016-12-01
DOLINA MACLENNAN
Director 2012-11-05 2015-12-02
DOLINA MACLENNAN
Director 2012-12-05 2015-12-02
ALLAN MORRISON
Director 2008-12-03 2014-12-03
DOUGLAS GEORGE SCOBBIE HUTTON
Director 2007-11-19 2012-12-05
ALICE MACAULAY
Director 2012-12-05 2012-12-05
ALICE MACAULAY
Director 2008-12-03 2012-12-05
HECTOR SHEPHERD
Director 2006-11-19 2012-12-05
ALICE MACAULAY
Company Secretary 2008-12-03 2010-09-01
ALASDAIR MACDONALD
Director 2006-11-19 2009-12-02
JOAN MARION MACDONALD
Director 2004-10-25 2009-12-02
JOAN MARION MACDONALD
Company Secretary 2005-10-03 2008-12-03
CHRISTINA MACCUISH
Director 2004-10-25 2008-12-03
ANGUS MACDOUGALL
Director 2006-11-19 2008-08-03
KAREN ANN MACIAIN
Director 2005-10-03 2007-11-19
CATHERINE MARGARET JOHNSON
Director 2004-10-25 2006-11-15
DONALD ANGUS JOHNSON
Director 2005-10-03 2006-11-15
NORMA DONALDA SHEPHERD
Director 2005-10-03 2006-05-21
MICHAEL IAN FERRIS
Company Secretary 2004-08-31 2005-10-03
MICHAEL IAN FERRIS
Director 2004-08-31 2004-10-25
STEWART MACAULAY MACDONALD
Director 2004-08-31 2004-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILIDH DEIRDRE JOHNSON MACIAIN LTD. Director 1999-05-01 CURRENT 1977-02-16 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
2024-02-05APPOINTMENT TERMINATED, DIRECTOR FRANCES ALDRIDGE
2024-02-05APPOINTMENT TERMINATED, DIRECTOR CLAIR KEMP
2024-02-05APPOINTMENT TERMINATED, DIRECTOR RHONA SKIVINGTON
2024-02-05DIRECTOR APPOINTED MRS CLAIR KEMP
2024-02-05DIRECTOR APPOINTED MISS RHONA SKIVINGTON
2024-02-05DIRECTOR APPOINTED MRS CATRIONA MAIRI JOHNSON CURRIE
2024-02-05DIRECTOR APPOINTED MISS CAITRIONA MACCUISH
2023-09-08CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-2330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-2330/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PARKIN
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2727520001
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02AP01DIRECTOR APPOINTED MRS ALICE PARKIN
2021-03-26AP01DIRECTOR APPOINTED MS FRANCES ALDRIDGE
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RHONA SKIVINGTON
2021-03-25AP01DIRECTOR APPOINTED MISS RHONA SKIVINGTON
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ARTHUR LANE
2019-09-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MACAULAY
2019-01-19CH01Director's details changed for Mr Douglas Goerge Scobbie Hutton on 2019-01-19
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AP01DIRECTOR APPOINTED MISS RHONA SKIVINGTON
2018-02-12AP01DIRECTOR APPOINTED MR DOUGLAS GOERGE SCOBBIE HUTTON
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUTTON
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RHONA SKIVINGTON
2018-02-10AP01DIRECTOR APPOINTED MRS CATRIONA MAIRI JOHNSON CURRIE
2018-02-10AP01DIRECTOR APPOINTED MR THOMAS ARTHUR LANE
2018-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LEXY PILLANS
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN IONA NEALE
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02AP01DIRECTOR APPOINTED MISS EILIDH JOHNSON
2017-03-02AP01DIRECTOR APPOINTED MISS RHONA SKIVINGTON
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAITRIONA MACCUISH
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DOLINA MACLENNAN
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-02AP01DIRECTOR APPOINTED MISS ALICE MACAULAY
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DOLINA MACLENNAN
2015-12-02AP01DIRECTOR APPOINTED MR DOUGLAS HUTTON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN MORRISON
2015-10-12AR0131/08/15 NO MEMBER LIST
2015-10-01AA30/11/14 TOTAL EXEMPTION FULL
2014-10-01AR0131/08/14 NO MEMBER LIST
2014-09-01AA30/11/13 TOTAL EXEMPTION FULL
2013-11-04AR0131/08/13 NO MEMBER LIST
2013-11-04AP01DIRECTOR APPOINTED MS DOLINA MACLENNAN
2013-08-27AA30/11/12 TOTAL EXEMPTION FULL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MACAULAY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR SHEPHERD
2013-04-02AP01DIRECTOR APPOINTED MISS ALICE MACAULAY
2013-04-02AP01DIRECTOR APPOINTED MISS ALICE MACAULAY
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MACAULAY
2013-04-02AP01DIRECTOR APPOINTED MS DOLINA MACLENNAN
2013-04-02AP01DIRECTOR APPOINTED MISS CAITRIONA MACCUISH
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HUTTON
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR SHEPHERD
2012-11-14AR0131/08/12 NO MEMBER LIST
2012-09-05AA30/11/11 TOTAL EXEMPTION FULL
2011-10-03AR0131/08/11 NO MEMBER LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION FULL
2010-09-14AA30/11/09 TOTAL EXEMPTION FULL
2010-09-10AP03SECRETARY APPOINTED MRS MAIRI BOYLE
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY ALICE MACAULAY
2010-09-06AR0131/08/10 NO MEMBER LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR SHEPHERD / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MACINTOSH SANDRA / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN MORRISON / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MACDONALD / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICE MACAULAY / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE SCOBBIE HUTTON / 01/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRI ELAINE BOYLE / 01/08/2010
2010-04-07AP01DIRECTOR APPOINTED MRS SUSAN IONA NEALE
2010-02-01AP01DIRECTOR APPOINTED MRS LEXY MARGARET PILLANS
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MACDONALD
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD
2009-09-10363aANNUAL RETURN MADE UP TO 31/08/09
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 6 NO 1 MISHIGARRY SOLLAS NORTH UIST HS6 5BT
2009-09-03AA30/11/08 TOTAL EXEMPTION FULL
2009-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICE MACAULAY / 03/12/2008
2009-05-15288aDIRECTOR AND SECRETARY APPOINTED ALICE MACAULAY
2009-05-15288aDIRECTOR APPOINTED ALLAN MORRISON
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA MACCUISH
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY JOAN MACDONALD
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MACDOUGALL
2008-11-06AA30/11/07 TOTAL EXEMPTION FULL
2008-09-22363aANNUAL RETURN MADE UP TO 31/08/08
2008-08-05288aDIRECTOR APPOINTED ALASDAIR MACDONALD
2008-08-05288aDIRECTOR APPOINTED ANGUS MACDOUGALL
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM TRUMISGARRY COTTAGE LOCHMADDY NORTH UIST HS6 5AY
2008-07-10288aDIRECTOR APPOINTED HECTOR SHEPHERD
2008-07-10288aDIRECTOR APPOINTED DOUGLAS GEORGE SCOBBIE HUTTON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR KAREN MACIAIN
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-10-04363(288)DIRECTOR RESIGNED
2007-10-04363sANNUAL RETURN MADE UP TO 31/08/07
2006-09-29363(288)DIRECTOR RESIGNED
2006-09-29363sANNUAL RETURN MADE UP TO 31/08/06
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-28288aNEW SECRETARY APPOINTED
2005-10-28225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05
2005-10-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAIGH SGIRE SHOLAIS 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 TAIGH SGIRE SHOLAIS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TAIGH SGIRE SHOLAIS's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-11-30

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 TAIGH SGIRE SHOLAIS

Intangible Assets
Patents
We have not found any records of TAIGH SGIRE SHOLAIS registering or being granted any patents
Domain Names
We do not have the domain name information for TAIGH SGIRE SHOLAIS
Trademarks
We have not found any records of TAIGH SGIRE SHOLAIS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAIGH SGIRE SHOLAIS. 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 (94990 - Activities of other membership organizations n.e.c.) as TAIGH SGIRE SHOLAIS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where TAIGH SGIRE SHOLAIS 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 TAIGH SGIRE SHOLAIS 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 TAIGH SGIRE SHOLAIS 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.
    Other companies at postcode HS6 5BP