About

Registered Number: SC260451
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: Uig Community Shop, Timsgarry, Uig, Isle Of Lewis, Western Isles, HS2 9JD

 

Founded in 2003, Uig Development Trust has its registered office in Western Isles, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. Buchanan, Finlay Norman, Hayes, Christopher John, Mackenzie, Christina Mary, Newton, David Allan, Newton, Elaine Frances Morrison, Norgrove, John Richard are the current directors of Uig Development Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Finlay Norman 29 January 2004 19 January 2006 1
HAYES, Christopher John 29 January 2004 30 March 2016 1
MACKENZIE, Christina Mary 29 January 2004 19 January 2006 1
NEWTON, David Allan 29 January 2004 30 April 2015 1
NEWTON, Elaine Frances Morrison 29 January 2004 19 January 2006 1
NORGROVE, John Richard 29 January 2004 11 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 25 January 2018
AA01 - Change of accounting reference date 22 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 November 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AP01 - Appointment of director 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AP01 - Appointment of director 27 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 04 January 2010
410(Scot) - N/A 16 June 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
AA - Annual Accounts 24 December 2008
410(Scot) - N/A 04 July 2008
RESOLUTIONS - N/A 31 January 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
363s - Annual Return 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 22 December 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 06 January 2006
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
225 - Change of Accounting Reference Date 11 October 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 10 June 2009 Outstanding

N/A

Standard security 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.