Company NameSouth Uist Estates Charitable Trust
Company StatusActive
Company NumberSC219440
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Angus Andrew Macmillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBornish House Bornish
Isle Of South Uist
HS8 5SA
Scotland
Director NameMrs Susan Margaret Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Director NameTimothy Paul Atkinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleEstate Factor
Country of ResidenceScotland
Correspondence AddressHallhead Craigievar
Alford
AB33 8LR
Scotland
Secretary NameTimothy Paul Atkinson
NationalityBritish
StatusCurrent
Appointed31 January 2002(8 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleEstate Factor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgetown House Georgetown House
Ballindalloch
Banffshire
AB37 9BA
Scotland
Director NameFr Michael Joseph MacDonald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(6 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Ardkenneth
Lochboisdale
Western Isles
HS8 5RD
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Derek Mackenzie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleLegal Assistant
Correspondence Address1 Bayhead Gardens
Stornoway
Isle Of Lewis
HS1 2DJ
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameJohn Alistair Banks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2003)
RolePlanning Officer
Correspondence AddressUppertown , Carinish
Lochmaddy
Isle Of North Uist
H56 5EH

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£684
Net Worth£43,206
Cash£44,002
Current Liabilities£1,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

5 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
10 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
6 July 2016Annual return made up to 20 May 2016 no member list (5 pages)
6 July 2016Annual return made up to 20 May 2016 no member list (5 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 May 2015Annual return made up to 20 May 2015 no member list (6 pages)
20 May 2015Annual return made up to 20 May 2015 no member list (6 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
20 May 2014Annual return made up to 20 May 2014 no member list (6 pages)
20 May 2014Annual return made up to 20 May 2014 no member list (6 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
21 May 2013Secretary's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
21 May 2013Director's details changed for Mr Angus Andrew Macmillan on 10 May 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 no member list (6 pages)
21 May 2013Director's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages)
21 May 2013Secretary's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Angus Andrew Macmillan on 10 May 2013 (2 pages)
21 May 2013Director's details changed for Timothy Paul Atkinson on 10 May 2013 (2 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
22 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
22 May 2012Annual return made up to 20 May 2012 no member list (6 pages)
22 May 2012Director's details changed for Mr Angus Andrew Macmillan on 20 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Angus Andrew Macmillan on 20 May 2012 (2 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (6 pages)
20 May 2011Annual return made up to 20 May 2011 no member list (6 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 June 2010Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
16 June 2010Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
16 June 2010Director's details changed for Timothy Paul Atkinson on 22 May 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 June 2009Annual return made up to 22/05/09 (3 pages)
3 June 2009Annual return made up to 22/05/09 (3 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 June 2008Annual return made up to 22/05/08 (3 pages)
16 June 2008Annual return made up to 22/05/08 (3 pages)
16 June 2008Director appointed father michael macdonald (1 page)
16 June 2008Director appointed father michael macdonald (1 page)
30 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Registered office changed on 01/11/07 from: the estate office askernish isle of south uist western isles HS8 5SY (1 page)
1 November 2007Registered office changed on 01/11/07 from: the estate office askernish isle of south uist western isles HS8 5SY (1 page)
11 June 2007Annual return made up to 22/05/07 (2 pages)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Annual return made up to 22/05/07 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Annual return made up to 22/05/06 (2 pages)
31 May 2006Annual return made up to 22/05/06 (2 pages)
26 July 2005Annual return made up to 22/05/05 (4 pages)
26 July 2005Annual return made up to 22/05/05 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(5 pages)
9 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(5 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 June 2003Annual return made up to 22/05/03 (5 pages)
23 June 2003Annual return made up to 22/05/03 (5 pages)
10 May 2002Annual return made up to 22/05/02 (5 pages)
10 May 2002Annual return made up to 22/05/02 (5 pages)
12 February 2002Registered office changed on 12/02/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
29 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
22 May 2001Incorporation (27 pages)
22 May 2001Incorporation (27 pages)