Company Information for TAGSA UIBHIST COMMUNITY SERVICES LIMITED
TAGSA UIBHIST EAST CAMP, BALIVANICH, BENBECULA, HS7 5LA,
|
Company Registration Number
SC361158
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TAGSA UIBHIST COMMUNITY SERVICES LIMITED | ||
Legal Registered Office | ||
TAGSA UIBHIST EAST CAMP BALIVANICH BENBECULA HS7 5LA Other companies in HS7 | ||
Previous Names | ||
|
Company Number | SC361158 | |
---|---|---|
Company ID Number | SC361158 | |
Date formed | 2009-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-06 06:37:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOSEF BIDDLES |
||
MUSTAPHA HOCINE |
||
PETER WILLIAM KEILLER |
||
EFFIE MACDONALD |
||
NORRIE MACRITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN MACDONALD |
Director | ||
CATHERINE ANNE MACKINNON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH UIST DEVELOPMENT COMPANY (TRADING) LIMITED | Director | 2017-08-09 | CURRENT | 2012-08-24 | Converted / Closed | |
DOIGHEAG RESPITE CARE HOME LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
THE EAST CAMP TRUST | Director | 2013-02-28 | CURRENT | 2004-02-19 | Active | |
NORTH UIST DEVELOPMENT COMPANY | Director | 2011-12-06 | CURRENT | 2010-08-05 | Active | |
TAGSA UIBHIST (UIST SUPPORT) | Director | 2006-06-30 | CURRENT | 2002-06-27 | Active | |
NORTH UIST DEVELOPMENT COMPANY | Director | 2016-09-22 | CURRENT | 2010-08-05 | Active | |
UCVO | Director | 2015-06-25 | CURRENT | 2015-06-15 | Active | |
DOIGHEAG RESPITE CARE HOME LIMITED | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active - Proposal to Strike off | |
THE EAST CAMP TRUST | Director | 2009-09-09 | CURRENT | 2004-02-19 | Active | |
N.D.U.S. LIMITED | Director | 2004-10-08 | CURRENT | 2002-08-13 | Active | |
CREAGORRY MOTORS LIMITED | Director | 2002-10-30 | CURRENT | 2002-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR PETER WILLIAM KEILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VEITCH WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EFFIE MACDONALD | |
AP01 | DIRECTOR APPOINTED MR ANDREW VEITCH WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA HOCINE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW BIDDLES | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
PSC02 | Notification of Tagsa Uibhist (Uist Support) as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD | |
TM02 | Termination of appointment of Catherine Anne Mackinnon on 2013-10-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 08/05/2013 | |
CERTNM | COMPANY NAME CHANGED TAGSA UIBHIST TRADING LIMITED CERTIFICATE ISSUED ON 22/05/13 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAIN MACDONALD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE MACKINNON / 11/07/2012 | |
AR01 | 12/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA HOCIME / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORRIE MACRITCHIE / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM KEILLER / 12/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE MACKINNON / 12/06/2010 | |
AP01 | DIRECTOR APPOINTED EFFIE MACDONALD | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED NORRIE MACRITCHIE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2013-03-31 | £ 14,591 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 46,017 |
Creditors Due Within One Year | 2012-03-31 | £ 60,136 |
Creditors and other liabilities
|
|
|
|
|
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 TAGSA UIBHIST COMMUNITY SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 35,277 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 36,164 |
Current Assets | 2013-03-31 | £ 46,018 |
Current Assets | 2012-03-31 | £ 41,898 |
Debtors | 2013-03-31 | £ 10,741 |
Debtors | 2012-03-31 | £ 5,734 |
Tangible Fixed Assets | 2013-03-31 | £ 14,591 |
Tangible Fixed Assets | 2012-03-31 | £ 18,239 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TAGSA UIBHIST COMMUNITY SERVICES LIMITED are:
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. |