Point And Sandwick Development Trust

General information

Office Address:

26 Lewis Street Stornoway HS1 2JF Isle Of Lewis

Number: SC285953

Incorporation date: 2005-06-09

End of financial year: 31 May

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

Point And Sandwick Development Trust came into being in 2005 as a company enlisted under no SC285953, located at HS1 2JF Isle Of Lewis at 26 Lewis Street. The firm has been in business for nineteen years and its last known status is active. It has been already fifteen years that Point And Sandwick Development Trust is no longer recognized under the business name Point Power & Energy Company. The company's SIC and NACE codes are 82990 which means Other business support service activities not elsewhere classified. 2022/05/31 is the last time account status updates were filed.

There seems to be a team of eleven directors controlling this specific business at present, namely Rhona G., Christopher M., Donald M. and 8 other members of the Management Board who might be found within the Company Staff section of our website who have been utilizing the directors obligations since 2018/11/17.

  • Previous company's names
  • Point And Sandwick Development Trust 2009-03-09
  • Point Power & Energy Company Limited 2005-06-09

Financial data based on annual reports

Company staff

Rhona G.

Role: Director

Appointed: 17 November 2018

Latest update: 31 January 2024

Christopher M.

Role: Director

Appointed: 17 November 2018

Latest update: 31 January 2024

Donald M.

Role: Director

Appointed: 17 November 2018

Latest update: 31 January 2024

Donald M.

Role: Director

Appointed: 31 October 2017

Latest update: 31 January 2024

Rhoda M.

Role: Director

Appointed: 31 October 2017

Latest update: 31 January 2024

Gordon M.

Role: Director

Appointed: 31 October 2017

Latest update: 31 January 2024

Norman M.

Role: Director

Appointed: 25 November 2016

Latest update: 31 January 2024

Agnes M.

Role: Director

Appointed: 23 October 2014

Latest update: 31 January 2024

Angus M.

Role: Director

Appointed: 05 December 2010

Latest update: 31 January 2024

Duncan M.

Role: Director

Appointed: 05 December 2010

Latest update: 31 January 2024

Andrew M.

Role: Director

Appointed: 20 July 2007

Latest update: 31 January 2024

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (35 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies