Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LONG ISLAND RURAL TRUST
Company Information for

LONG ISLAND RURAL TRUST

63 KENNETH STREET, STORNOWAY, ISLE OF LEWIS, HS1 2DS,
Company Registration Number
SC286396
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Long Island Rural Trust
LONG ISLAND RURAL TRUST was founded on 2005-06-20 and has its registered office in Isle Of Lewis. The organisation's status is listed as "Active". Long Island Rural 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 MICRO ENTITY
Key Data
Company Name
LONG ISLAND RURAL TRUST
 
Legal Registered Office
63 KENNETH STREET
STORNOWAY
ISLE OF LEWIS
HS1 2DS
Other companies in HS1
 
Filing Information
Company Number SC286396
Company ID Number SC286396
Date formed 2005-06-20
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 11:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONG ISLAND RURAL TRUST
The accountancy firm based at this address is CIB STORNOWAY 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.
Companies with same name LONG ISLAND RURAL TRUST
The following companies were found which have the same name as LONG ISLAND RURAL TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONG ISLAND RURAL MOTOR EXPRESS COMPANY, INC. 1014 BIRCH ST. New York RICHMOND HILL NY Active Company formed on the 1919-02-20

Company Officers of LONG ISLAND RURAL TRUST

Current Directors
Officer Role Date Appointed
KEVIN KENNEDY
Company Secretary 2018-07-02
KEVIN KENNEDY
Director 2011-02-14
DONALD EWEN MACBAIN
Director 2009-01-19
ALEX MACDONALD
Director 2011-03-16
KEVIN MACDONALD
Director 2013-03-27
DONALD JOHN MACINNES
Director 2005-10-07
IAIN MACLENNAN MACIVER
Director 2011-03-16
RUAIRIDH MACKAY
Director 2012-03-21
CALUM JOHN MACKENZIE
Director 2009-01-19
PETER MACLENNAN
Director 2011-03-16
DONALD MURDO MACLEOD
Director 2008-04-18
KENNETH MACLEOD
Director 2011-03-16
NORMAN MACLEOD
Director 2009-01-19
JOHN MURDO MATHESON
Director 2014-03-19
ALEX JOHN ROSS
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MALCOLM MACLEOD
Company Secretary 2011-03-16 2018-05-31
ALEXANDER MURDO FERGUSON
Director 2012-03-21 2018-05-31
DONALD MALCOLM MACLEOD
Director 2005-10-07 2018-05-31
DONALD SCOTT MACDONALD MACAULAY
Director 2012-03-21 2014-03-19
DONALD MACLEOD
Director 2005-10-07 2014-03-19
NEIL MACLEOD
Director 2005-10-07 2012-03-21
JOHN MURDO MATHESON
Company Secretary 2008-04-18 2011-02-14
NORMAN ANGUS MACIVER
Director 2005-10-07 2011-02-14
JOHN MURDO MATHESON
Director 2005-10-07 2011-02-14
JAMES MCLAUGHLIN
Director 2005-10-07 2011-02-14
VALERIE JANE MCDONALD
Director 2005-10-07 2009-01-19
MICHAEL IAN FERRIS
Nominated Secretary 2005-06-20 2008-04-18
MICHAEL IAN FERRIS
Nominated Director 2005-06-20 2005-10-07
STEWART MACAULAY MACDONALD
Nominated Director 2005-06-20 2005-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN KENNEDY LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-02-14 CURRENT 2005-09-09 Active
ALEX MACDONALD LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-03-16 CURRENT 2005-09-09 Active
KEVIN MACDONALD LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2013-03-27 CURRENT 2005-09-09 Active
DONALD JOHN MACINNES LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2005-10-07 CURRENT 2005-09-09 Active
IAIN MACLENNAN MACIVER HEBRIDES ENERGY COMMUNITY INTEREST COMPANY Director 2015-11-13 CURRENT 2015-09-29 Active
IAIN MACLENNAN MACIVER WESTERN ISLES DEVELOPMENT TRUST Director 2014-03-14 CURRENT 2004-08-02 Active
IAIN MACLENNAN MACIVER LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-03-16 CURRENT 2005-09-09 Active
IAIN MACLENNAN MACIVER OUTER HEBRIDES FISHERIES TRUST Director 2009-09-01 CURRENT 2006-08-30 Active
RUAIRIDH MACKAY LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2012-03-21 CURRENT 2005-09-09 Active
CALUM JOHN MACKENZIE LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-03-16 CURRENT 2005-09-09 Active
PETER MACLENNAN PETER MACLENNAN (MINIBUSES) LTD Director 2013-02-27 CURRENT 2013-02-27 Active
PETER MACLENNAN LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-03-16 CURRENT 2005-09-09 Active
DONALD MURDO MACLEOD LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2008-04-18 CURRENT 2005-09-09 Active
KENNETH MACLEOD HEBRIDEAN BOOKS LTD Director 2013-11-28 CURRENT 2013-10-28 Active
KENNETH MACLEOD LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-03-16 CURRENT 2005-09-09 Active
NORMAN MACLEOD LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2011-03-16 CURRENT 2005-09-09 Active
JOHN MURDO MATHESON THE PAIRC TRUST Director 2016-05-19 CURRENT 2003-12-19 Active
JOHN MURDO MATHESON LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2014-03-19 CURRENT 2005-09-09 Active
ALEX JOHN ROSS LEWIS & HARRIS AUCTION MART (2005) LIMITED Director 2014-03-19 CURRENT 2005-09-09 Active

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
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-07-04CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-27AP01DIRECTOR APPOINTED MR DONALD MACLEOD
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MURDO MACLEOD
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-07-01AP03Appointment of Mr Donald Ewen Macbain as company secretary on 2019-05-28
2019-07-01AP03Appointment of Mr Donald Ewen Macbain as company secretary on 2019-05-28
2019-07-01TM02Termination of appointment of Kevin Kennedy on 2019-05-28
2019-07-01TM02Termination of appointment of Kevin Kennedy on 2019-05-28
2019-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-07-23CH01Director's details changed for Mr Kevin Kennedy on 2018-07-23
2018-07-10AP03Appointment of Mr Kevin Kennedy as company secretary on 2018-07-02
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FERGUSON
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2018-07-04TM02Termination of appointment of Donald Malcolm Macleod on 2018-05-31
2018-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2017-03-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-20AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AR0120/06/14 ANNUAL RETURN FULL LIST
2014-05-01AP01DIRECTOR APPOINTED MR ALEX JOHN ROSS
2014-05-01AP01DIRECTOR APPOINTED MR JOHN MURDO MATHESON
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLEOD
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACAULAY
2014-02-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRIDH MACKAY / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MURDO FERGUSON / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACLENNAN MACIVER / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MACLEOD / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACLEOD / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MURDO MACLEOD / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MALCOLM MACLEOD / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACLEOD / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MACLENNAN / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM JOHN MACKENZIE / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN MACINNES / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MACDONALD / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EWEN MACBAIN / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD SCOTT MACDONALD MACAULAY / 01/01/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN KENNEDY / 01/01/2013
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR DONALD MALCOLM MACLEOD / 01/01/2013
2013-05-27AP01DIRECTOR APPOINTED MR KEVIN MACDONALD
2013-03-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-07-17AR0120/06/12 NO MEMBER LIST
2012-04-17AP01DIRECTOR APPOINTED MR RUAIRIDH MACKAY
2012-04-17AP01DIRECTOR APPOINTED MR DONALD SCOTT MACDONALD MACAULAY
2012-04-17AP01DIRECTOR APPOINTED MR ALEXANDER MURDO FERGUSON
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACLEOD
2012-02-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-23AR0120/06/11 NO MEMBER LIST
2011-06-23AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-17AP01DIRECTOR APPOINTED MR ALEX MACDONALD
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATHESON
2011-03-17AP01DIRECTOR APPOINTED MR PETER MACLENNAN
2011-03-17AP01DIRECTOR APPOINTED MR KENNETH MACLEOD
2011-03-17AP01DIRECTOR APPOINTED MR IAIN MACLENNAN MACIVER
2011-03-17AP03SECRETARY APPOINTED MR DONALD MALCOLM MACLEOD
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MACIVER
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN MATHESON
2011-03-17AP01DIRECTOR APPOINTED MR KEVIN KENNEDY
2010-08-16AR0120/06/10 NO MEMBER LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANGUS MACIVER / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EWEN MACBAIN / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUGHLIN / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURDO MATHESON / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN MACLEOD / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACLEOD / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MURDO MACLEOD / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MALCOLM MACLEOD / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM JOHN MACKENZIE / 01/06/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACINNES / 01/06/2010
2010-03-26AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-11363aANNUAL RETURN MADE UP TO 20/06/09
2009-09-11288aDIRECTOR APPOINTED MR NORMAN MACLEOD
2009-09-11288aDIRECTOR APPOINTED MR CALUM JOHN MACKENZIE
2009-09-11288aDIRECTOR APPOINTED MR DONALD EWEN MACBAIN
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LONG ISLAND RURAL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LONG ISLAND RURAL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONG ISLAND RURAL TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2013-09-30 £ 42,600
Creditors Due After One Year 2012-09-30 £ 45,000
Creditors Due After One Year 2012-09-30 £ 45,000
Creditors Due After One Year 2011-09-30 £ 47,400
Creditors Due Within One Year 2013-09-30 £ 3,921
Creditors Due Within One Year 2012-09-30 £ 4,376
Creditors Due Within One Year 2012-09-30 £ 4,376
Creditors Due Within One Year 2011-09-30 £ 4,746

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 LONG ISLAND RURAL TRUST

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 3,087
Cash Bank In Hand 2012-09-30 £ 3,424
Cash Bank In Hand 2012-09-30 £ 3,424
Cash Bank In Hand 2011-09-30 £ 3,191
Fixed Assets 2013-09-30 £ 45,000
Fixed Assets 2012-09-30 £ 47,400
Shareholder Funds 2013-09-30 £ 1,566
Shareholder Funds 2012-09-30 £ 1,448
Shareholder Funds 2012-09-30 £ 1,448
Tangible Fixed Assets 2013-09-30 £ 45,000
Tangible Fixed Assets 2012-09-30 £ 47,400
Tangible Fixed Assets 2012-09-30 £ 47,400
Tangible Fixed Assets 2011-09-30 £ 49,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LONG ISLAND RURAL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for LONG ISLAND RURAL TRUST
Trademarks
We have not found any records of LONG ISLAND RURAL TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONG ISLAND RURAL 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 (68209 - Other letting and operating of own or leased real estate) as LONG ISLAND RURAL TRUST are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where LONG ISLAND RURAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONG ISLAND RURAL 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 LONG ISLAND RURAL 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.