Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POINT AND SANDWICK DEVELOPMENT TRUST
Company Information for

POINT AND SANDWICK DEVELOPMENT TRUST

26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF,
Company Registration Number
SC285953
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Point And Sandwick Development Trust
POINT AND SANDWICK DEVELOPMENT TRUST was founded on 2005-06-09 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Point And Sandwick Development Trust 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 GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
POINT AND SANDWICK DEVELOPMENT TRUST
 
Legal Registered Office
26 LEWIS STREET
STORNOWAY
ISLE OF LEWIS
HS1 2JF
Other companies in HS1
 
Previous Names
POINT POWER & ENERGY COMPANY LIMITED09/03/2009
Filing Information
Company Number SC285953
Company ID Number SC285953
Date formed 2005-06-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 20:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POINT AND SANDWICK DEVELOPMENT TRUST
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANN JUDD GORDON LTD   STORNOWAY BUSINESS SERVICES LIMITED
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 POINT AND SANDWICK DEVELOPMENT TRUST

Current Directors
Officer Role Date Appointed
MATTHEW LLOYD BRUCE
Director 2014-08-05
ALISON MARIE CARTY
Director 2015-10-23
ELIZABETH MARY CHAPLIN
Director 2010-12-05
KENNETH DONALD MACDONALD
Director 2005-06-14
EDMUND FRASER MACGREGOR
Director 2014-08-05
DUNCAN MACLEAN MACKAY
Director 2010-12-05
ANDREW KEITH MACKENZIE
Director 2007-07-20
SONJA MACLEOD
Director 2015-10-23
ANGUS MCCORMACK
Director 2010-12-05
AGNES MUNRO
Director 2014-10-23
JEANETTE PAIN
Director 2005-06-14
DONALD CALUM TAYLOR
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MACRITCHIE
Director 2005-06-14 2015-10-23
MARY ANN MORRISON
Director 2011-09-08 2015-10-23
SCOTT CONNOR
Director 2007-07-27 2014-10-24
GEORGE KENNETH MARTIN MACDONALD
Director 2010-12-05 2014-01-08
DONALD JOHN MACSWEEN
Director 2005-06-14 2013-07-23
DONALD MYLES MACDONALD
Company Secretary 2005-06-14 2012-08-08
THOMAS ROBERT CLARK
Director 2010-12-05 2012-08-08
DONALD EWEN MACBAIN
Director 2011-05-13 2012-08-08
CALUM ALASDAIR MACDONALD
Director 2005-06-14 2012-08-08
DONALD MYLES MACDONALD
Director 2005-06-14 2012-08-08
WILLIAM RODERICK MACFARLANE
Director 2011-07-15 2012-08-08
ALEXANDER JOHN MURRAY
Director 2009-06-21 2012-08-08
KATHERINE ANNE MACKINNON
Director 2005-06-14 2011-09-12
MARY ANN MORRISON
Director 2010-12-05 2011-09-08
ALISTAIR FERGUSON
Director 2005-06-14 2010-05-18
MICHAEL IAN FERRIS
Company Secretary 2005-06-09 2005-06-15
MICHAEL IAN FERRIS
Director 2005-06-09 2005-06-14
STEWART MACAULAY MACDONALD
Director 2005-06-09 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW LLOYD BRUCE URRAS STORAS AN RUBHA Director 2016-02-15 CURRENT 2012-03-29 Active
MATTHEW LLOYD BRUCE TEAS: THE ENERGY ADVISORY SERVICE Director 2011-09-27 CURRENT 1994-04-25 Active - Proposal to Strike off
MATTHEW LLOYD BRUCE WESTERN ISLES FOYER Director 2011-09-05 CURRENT 2003-11-03 Active
ALISON MARIE CARTY MAYBURY GARDENS LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
ELIZABETH MARY CHAPLIN URRAS STORAS AN RUBHA Director 2013-11-07 CURRENT 2012-03-29 Active
ELIZABETH MARY CHAPLIN URRAS EAGLAIS NA H-AOIDHE Director 2009-09-23 CURRENT 2001-01-11 Active
DUNCAN MACLEAN MACKAY POINT AND SANDWICK POWER LIMITED Director 2012-08-08 CURRENT 2009-11-26 Active
ANDREW KEITH MACKENZIE WESTERN ISLES DEVELOPMENT TRUST Director 2018-03-23 CURRENT 2004-08-02 Active
ANGUS MCCORMACK POINT AND SANDWICK POWER LIMITED Director 2012-08-08 CURRENT 2009-11-26 Active
ANGUS MCCORMACK SGOILTEAN URA INVESTMENTS LIMITED Director 2008-10-30 CURRENT 2007-08-31 Active
ANGUS MCCORMACK STUDIO ALBA LIMITED Director 2008-05-08 CURRENT 1995-11-14 Dissolved 2013-09-27

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
2024-02-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2024-01-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-30Memorandum articles filed
2023-08-04CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-02-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2022-12-20APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY CHAPLIN
2022-12-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW LLOYD BRUCE
2022-09-30APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE SMITH
2022-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DONALD MACDONALD
2019-07-11CH01Director's details changed for Mr Dan Maclennan on 2019-07-11
2019-06-21AP01DIRECTOR APPOINTED MRS RHODA MACKENZIE
2019-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CALUM TAYLOR
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13AP01DIRECTOR APPOINTED MR NORMAN MACKENZIE
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20AA01Previous accounting period shortened from 30/06/17 TO 31/05/17
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-25AR0109/06/16 ANNUAL RETURN FULL LIST
2016-08-25AP01DIRECTOR APPOINTED MRS SONJA MACLEOD
2016-08-25CH01Director's details changed for Kenneth Donald Macdonald on 2016-08-25
2016-08-25AP01DIRECTOR APPOINTED MRS ALISON MARIE CARTY
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY MORRISON
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACRITCHIE
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CONNOR
2016-08-25AP01DIRECTOR APPOINTED MRS AGNES MUNRO
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE MACKINNON
2015-06-16AR0109/06/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2859530001
2014-08-13AP01DIRECTOR APPOINTED MR EDMUND FRASER MACGREGOR
2014-08-05AP01DIRECTOR APPOINTED MR MATTHEW LLOYD BRUCE
2014-07-16AR0109/06/14 ANNUAL RETURN FULL LIST
2014-01-24RES01ADOPT ARTICLES 24/01/14
2014-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD MACDONALD
2014-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY PAIN / 08/01/2014
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MACDONALD
2013-09-17AA30/06/13 TOTAL EXEMPTION FULL
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACSWEEN
2013-06-11AR0109/06/13 NO MEMBER LIST
2013-03-29AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURRAY
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACBAIN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACFARLANE
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CALUM MACDONALD
2012-06-13AR0109/06/12 NO MEMBER LIST
2012-04-19AA30/06/11 TOTAL EXEMPTION FULL
2011-09-08AP01DIRECTOR APPOINTED MRS MARY ANN MORRISON
2011-07-15AP01DIRECTOR APPOINTED MR WILLIAM RODERICK MACFARLANE
2011-06-23AP01DIRECTOR APPOINTED MR DONALD MACBAIN
2011-06-23AR0109/06/11 NO MEMBER LIST
2011-04-06AA30/06/10 TOTAL EXEMPTION FULL
2011-03-02AP01DIRECTOR APPOINTED GEORGE KENNETH MARTIN MACDONALD
2011-03-02AP01DIRECTOR APPOINTED THOMAS ROBERT CLARK
2011-03-02AP01DIRECTOR APPOINTED ELIZABETH CHAPLIN
2011-03-02AP01DIRECTOR APPOINTED MARY ANN MORRISON
2011-03-02AP01DIRECTOR APPOINTED DUNCAN MACLEAN MACKAY
2011-03-02AP01DIRECTOR APPOINTED MR ANGUS MCCORMACK
2010-10-08GAZ1FIRST GAZETTE
2010-10-05DISS40DISS40 (DISS40(SOAD))
2010-10-04AR0109/06/10 NO MEMBER LIST
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FERGUSON
2010-04-13AP01DIRECTOR APPOINTED SCOTT CONNOR
2010-04-13AP01DIRECTOR APPOINTED ANDREW KEITH MACKENZIE
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-11RES01ALTER MEMORANDUM 27/10/2009
2009-10-28AP01DIRECTOR APPOINTED ALEXANDER JOHN MURRAY
2009-09-22363aANNUAL RETURN MADE UP TO 09/06/09
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-13RES01ADOPT ARTICLES 09/02/2009
2009-03-09CERTNMCOMPANY NAME CHANGED POINT POWER & ENERGY COMPANY LIMITED CERTIFICATE ISSUED ON 09/03/09
2008-07-02363aANNUAL RETURN MADE UP TO 09/06/08
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-19363aANNUAL RETURN MADE UP TO 09/06/07
2006-11-14363aANNUAL RETURN MADE UP TO 09/06/06
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 20 LOWER GARRABOST POINT STORNOWAY ISLE OF LEWIS HS2 0PW
2005-06-22288bSECRETARY RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20287REGISTERED OFFICE CHANGED ON 20/06/05 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POINT AND SANDWICK DEVELOPMENT TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-08
Fines / Sanctions
No fines or sanctions have been issued against POINT AND SANDWICK DEVELOPMENT TRUST
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 POINT AND SANDWICK DEVELOPMENT TRUST's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-07-01 £ 15,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 POINT AND SANDWICK DEVELOPMENT TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 8
Current Assets 2011-07-01 £ 24,808
Debtors 2011-07-01 £ 24,800
Fixed Assets 2011-07-01 £ 18,279
Shareholder Funds 2011-07-01 £ 27,596
Tangible Fixed Assets 2011-07-01 £ 18,277

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POINT AND SANDWICK DEVELOPMENT TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for POINT AND SANDWICK DEVELOPMENT TRUST
Trademarks
We have not found any records of POINT AND SANDWICK DEVELOPMENT TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POINT AND SANDWICK DEVELOPMENT TRUST. 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 (82990 - Other business support service activities n.e.c.) as POINT AND SANDWICK DEVELOPMENT TRUST are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where POINT AND SANDWICK DEVELOPMENT TRUST 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOINT AND SANDWICK DEVELOPMENT TRUSTEvent Date2010-10-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POINT AND SANDWICK DEVELOPMENT TRUST 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 POINT AND SANDWICK DEVELOPMENT TRUST 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.