UIG COMMUNITY TRUST

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Ms Gillian Saul as a secretary on 2025-05-28

View Document

06/06/256 June 2025 NewTermination of appointment of Fay Macleod as a secretary on 2025-05-28

View Document

24/04/2524 April 2025 Appointment of Ms Gillian Saul as a director on 2025-04-17

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR SEONAG HENDERSON

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 DIRECTOR APPOINTED MS VICKI SUZANNE DUNKEL

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS SEONAG HENDERSON

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR CHARLES EDWARD MILTON GOLDRING

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF PSC STATEMENT ON 14/10/2019

View Document

09/10/199 October 2019 CESSATION OF PETER MACKENZIE MARTIN AS A PSC

View Document

09/10/199 October 2019 CESSATION OF WILLIAM JOHN HARLEY AS A PSC

View Document

09/10/199 October 2019 CESSATION OF DAVID TAYLOR AS A PSC

View Document

09/10/199 October 2019 CESSATION OF ANDREW NORMAN AS A PSC

View Document

09/10/199 October 2019 CESSATION OF FAY MACLEOD AS A PSC

View Document

09/10/199 October 2019 CESSATION OF GORDON MACRAE WILLOUGHBY AS A PSC

View Document

24/09/1924 September 2019 CESSATION OF IAN HENDERSON AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HENDERSON

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MRS GILLIAN MARGARET BROWN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN HARLEY

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR GORDON MACRAE WILLOUGHBY

View Document

23/02/1823 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON MACRAE WILLOUGHBY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR WILLIAM JOHN HARLEY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR THOMAS MARTYN BUTLER

View Document

29/01/1829 January 2018 CESSATION OF ANGUS LOCKHART AS A PSC

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANGUS LOCKHART

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 12/02/16 NO MEMBER LIST

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/02/1517 February 2015 12/02/15 NO MEMBER LIST

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN / 27/06/2012

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOY LUMB

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOY LUMB

View Document

12/02/1412 February 2014 12/02/14 NO MEMBER LIST

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR ANDREW NORMAN

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS JOY LUMB

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN BALLANS

View Document

04/03/134 March 2013 12/02/13 NO MEMBER LIST

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACKENZIE MARTIN / 04/03/2013

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MR IAN HENDERSON

View Document

31/10/1231 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM CUIL LODGE UIG ISLE OF SKYE HIGHLAND IV51 9YB

View Document

15/03/1215 March 2012 12/02/12 NO MEMBER LIST

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STEWART

View Document

06/06/116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 12/02/11 NO MEMBER LIST

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 ADOPT ARTICLES 01/07/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MACKENZIE MARTIN / 02/10/2009

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS STEWART / 02/10/2009

View Document

06/03/106 March 2010 12/02/10 NO MEMBER LIST

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY MACLEOD / 02/10/2009

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 02/10/2009

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN BALLANS / 02/10/2009

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS LOCKHART / 02/10/2009

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED UIG PIER DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

12/03/0912 March 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED IAN THOMAS STEWART

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED FAY MACLEOD

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED DAVID TAYLOR

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM UIG FILLING STATION UIG PIER UIG ISLE OF SKYE IV51 9XX

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED JOAN BALLANS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR GORDON MACKENZIE

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 12/02/07

View Document

02/10/062 October 2006 ANNUAL RETURN MADE UP TO 12/02/06

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: EADAR-DA-ALLT 22 EARLISH PORTREE ISLE OF SKYE IV51 9XL

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 12/02/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 12/02/04

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 ANNUAL RETURN MADE UP TO 12/02/03

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 12/02/02

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 PARTIC OF MORT/CHARGE *****

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 12/02/01

View Document

28/03/0128 March 2001 PARTIC OF MORT/CHARGE *****

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/09/007 September 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

17/03/0017 March 2000 REGISTERED OFFICE CHANGED ON 17/03/00

View Document

17/03/0017 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 ANNUAL RETURN MADE UP TO 12/02/00

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company