POINT AND SANDWICK DEVELOPMENT TRUST
ISLE OF LEWIS POINT POWER & ENERGY COMPANY LIMITED

Hellopages » Eilean Siar » Eilean Siar » HS1 2JF

Company number SC285953
Status Active
Incorporation Date 9 June 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 26 LEWIS STREET, STORNOWAY, ISLE OF LEWIS, HS1 2JF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 9 June 2016 no member list; Appointment of Mrs Sonja Macleod as a director on 23 October 2015; Director's details changed for Kenneth Donald Macdonald on 25 August 2016. The most likely internet sites of POINT AND SANDWICK DEVELOPMENT TRUST are www.pointandsandwickdevelopment.co.uk, and www.point-and-sandwick-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Point and Sandwick Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC285953. Point and Sandwick Development Trust has been working since 09 June 2005. The present status of the company is Active. The registered address of Point and Sandwick Development Trust is 26 Lewis Street Stornoway Isle of Lewis Hs1 2jf. . BRUCE, Matthew Lloyd is a Director of the company. CARTY, Alison Marie is a Director of the company. CHAPLIN, Elizabeth Mary is a Director of the company. MACDONALD, Kenneth Donald is a Director of the company. MACGREGOR, Edmund Fraser is a Director of the company. MACKAY, Duncan Maclean is a Director of the company. MACKENZIE, Andrew Keith is a Director of the company. MACLEOD, Sonja is a Director of the company. MCCORMACK, Angus is a Director of the company. MUNRO, Agnes is a Director of the company. PAIN, Jeanette is a Director of the company. TAYLOR, Donald Calum, Dr is a Director of the company. Secretary FERRIS, Michael Ian has been resigned. Secretary MACDONALD, Donald Myles has been resigned. Director CLARK, Thomas Robert has been resigned. Director CONNOR, Scott has been resigned. Director FERGUSON, Alistair has been resigned. Director FERRIS, Michael Ian has been resigned. Director MACBAIN, Donald Ewen has been resigned. Director MACDONALD, Calum Alasdair has been resigned. Director MACDONALD, Donald Myles has been resigned. Director MACDONALD, George Kenneth Martin has been resigned. Director MACDONALD, Stewart Macaulay has been resigned. Director MACFARLANE, William Roderick has been resigned. Director MACKINNON, Katherine Anne has been resigned. Director MACRITCHIE, Donald has been resigned. Director MACSWEEN, Donald John has been resigned. Director MORRISON, Mary Ann has been resigned. Director MORRISON, Mary Ann has been resigned. Director MURRAY, Alexander John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRUCE, Matthew Lloyd
Appointed Date: 05 August 2014
73 years old

Director
CARTY, Alison Marie
Appointed Date: 23 October 2015
39 years old

Director
CHAPLIN, Elizabeth Mary
Appointed Date: 05 December 2010
76 years old

Director
MACDONALD, Kenneth Donald
Appointed Date: 14 June 2005
78 years old

Director
MACGREGOR, Edmund Fraser
Appointed Date: 05 August 2014
81 years old

Director
MACKAY, Duncan Maclean
Appointed Date: 05 December 2010
76 years old

Director
MACKENZIE, Andrew Keith
Appointed Date: 20 July 2007
76 years old

Director
MACLEOD, Sonja
Appointed Date: 23 October 2015
50 years old

Director
MCCORMACK, Angus
Appointed Date: 05 December 2010
82 years old

Director
MUNRO, Agnes
Appointed Date: 23 October 2014
73 years old

Director
PAIN, Jeanette
Appointed Date: 14 June 2005
62 years old

Director
TAYLOR, Donald Calum, Dr
Appointed Date: 14 June 2005
84 years old

Resigned Directors

Secretary
FERRIS, Michael Ian
Resigned: 15 June 2005
Appointed Date: 09 June 2005

Secretary
MACDONALD, Donald Myles
Resigned: 08 August 2012
Appointed Date: 14 June 2005

Director
CLARK, Thomas Robert
Resigned: 08 August 2012
Appointed Date: 05 December 2010
79 years old

Director
CONNOR, Scott
Resigned: 24 October 2014
Appointed Date: 27 July 2007
58 years old

Director
FERGUSON, Alistair
Resigned: 18 May 2010
Appointed Date: 14 June 2005
68 years old

Director
FERRIS, Michael Ian
Resigned: 14 June 2005
Appointed Date: 09 June 2005
79 years old

Director
MACBAIN, Donald Ewen
Resigned: 08 August 2012
Appointed Date: 13 May 2011
61 years old

Director
MACDONALD, Calum Alasdair
Resigned: 08 August 2012
Appointed Date: 14 June 2005
69 years old

Director
MACDONALD, Donald Myles
Resigned: 08 August 2012
Appointed Date: 14 June 2005
70 years old

Director
MACDONALD, George Kenneth Martin
Resigned: 08 January 2014
Appointed Date: 05 December 2010
78 years old

Director
MACDONALD, Stewart Macaulay
Resigned: 14 June 2005
Appointed Date: 09 June 2005
75 years old

Director
MACFARLANE, William Roderick
Resigned: 08 August 2012
Appointed Date: 15 July 2011
72 years old

Director
MACKINNON, Katherine Anne
Resigned: 12 September 2011
Appointed Date: 14 June 2005
65 years old

Director
MACRITCHIE, Donald
Resigned: 23 October 2015
Appointed Date: 14 June 2005
73 years old

Director
MACSWEEN, Donald John
Resigned: 23 July 2013
Appointed Date: 14 June 2005
76 years old

Director
MORRISON, Mary Ann
Resigned: 23 October 2015
Appointed Date: 08 September 2011
67 years old

Director
MORRISON, Mary Ann
Resigned: 08 September 2011
Appointed Date: 05 December 2010
67 years old

Director
MURRAY, Alexander John
Resigned: 08 August 2012
Appointed Date: 21 June 2009
81 years old

POINT AND SANDWICK DEVELOPMENT TRUST Events

25 Aug 2016
Annual return made up to 9 June 2016 no member list
25 Aug 2016
Appointment of Mrs Sonja Macleod as a director on 23 October 2015
25 Aug 2016
Director's details changed for Kenneth Donald Macdonald on 25 August 2016
25 Aug 2016
Appointment of Mrs Alison Marie Carty as a director on 23 October 2015
25 Aug 2016
Termination of appointment of Mary Ann Morrison as a director on 23 October 2015
...
... and 67 more events
20 Jun 2005
New director appointed
20 Jun 2005
New secretary appointed;new director appointed
20 Jun 2005
New director appointed
20 Jun 2005
New director appointed
09 Jun 2005
Incorporation

POINT AND SANDWICK DEVELOPMENT TRUST Charges

9 September 2014
Charge code SC28 5953 0001
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent
Description: Contains fixed charge…