UKBizDB.co.uk

GATLIFF HEBRIDEAN HOSTELS TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gatliff Hebridean Hostels Trust. The company was founded 35 years ago and was given the registration number SC111557. The firm's registered office is in ISLE OF LEWIS. You can find them at 30 Francis Street, Stornoway, Isle Of Lewis, . This company's SIC code is 55202 - Youth hostels.

Company Information

Name:GATLIFF HEBRIDEAN HOSTELS TRUST
Company Number:SC111557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1988
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 55202 - Youth hostels

Office Address & Contact

Registered Address:30 Francis Street, Stornoway, Isle Of Lewis, HS1 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Francis Street, Stornoway, Isle Of Lewis, HS1 2ND

Secretary06 July 2019Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director24 June 2017Active
30 Francis Street, Stornoway, Isle Of Lewis, HS1 2ND

Director06 July 2019Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director24 June 2017Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director-Active
30 Francis Street, Stornoway, Isle Of Lewis, HS1 2ND

Director24 October 2015Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director14 November 2020Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director24 June 2017Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director20 September 2003Active
Loanend Farm, Kinnoir, Huntly, AB54 7XX

Secretary19 September 2003Active
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB

Secretary-Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Secretary30 June 2018Active
264, Alexandra Park Road, London, N22 7BG

Secretary12 September 2009Active
33 Stratford Close, Colwick, Nottingham, NG4 2DL

Secretary11 March 1995Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Secretary25 July 2015Active
47 Milton Road, Sheen, London, SW14 8JP

Secretary01 May 2008Active
Cairnraws, New Galloway, Castle Douglas, DG7 3SB

Secretary15 September 2001Active
40 Hillhouse Road, Streatham, London, SW16 2AQ

Director-Active
Achnaha, Garrabost, Isle Of Lewis, HS2 0PN

Director10 July 1999Active
58 Prideaux Road, Ivybridge, PL21 0JS

Director15 February 2003Active
Loanend Farm, Kinnoir, Huntly, AB54 7XX

Director15 February 2003Active
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB

Director-Active
The Rectory Newlands Road, Corsham, SN13 0BS

Director-Active
1b Worley Road, St Albans, AL3 5NR

Director28 April 1990Active
The Sheiling, Glenburn Road, Ardrishaig, PA30 8EU

Director07 September 1991Active
46a Huntly Street, Inverness, IV3 5HR

Director23 October 1994Active
Fharrabuie, West Bank Road, Ardrishaig, PA30 8HB

Director18 June 1994Active
45 Godwinsway, Moor Park, Stamford Bridge, YO4 1DA

Director21 October 1989Active
50, Cromwell Road, Saffron Walden, England, CB11 4AX

Director09 October 2010Active
7, Park Lane, Glenrothes, United Kingdom, KY7 6FN

Director23 February 2013Active
20 Harriot Drive, Newcastle Upon Tyne, NE12 0EU

Director19 September 1998Active
3 Murray Street, Scarborough, YO12 5AB

Director27 November 2004Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director13 September 2008Active
2 Beaumont Road, Upper Norwood, London, SE19 3QZ

Director-Active
30 Francis Street, Stornoway, Scotland, HS1 2ND

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-10-20Resolution

Resolution.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-13Officers

Termination director company with name termination date.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-22Officers

Appoint person secretary company with name date.

Download
2018-07-22Officers

Termination secretary company with name termination date.

Download
2018-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.