Background WavePink WaveYellow Wave

POINT AND SANDWICK DEVELOPMENT TRUST (SC285953)

POINT AND SANDWICK DEVELOPMENT TRUST (SC285953) is an active UK company. incorporated on 9 June 2005. with registered office in Isle Of Lewis. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. POINT AND SANDWICK DEVELOPMENT TRUST has been registered for 20 years. Current directors include GALLAGHER, Rhona, MACDONALD, Donald Macleod, MACKAY, Duncan Maclean and 8 others.

Company Number
SC285953
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 June 2005
Age
20 years
Address
26 Lewis Street, Isle Of Lewis, HS1 2JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GALLAGHER, Rhona, MACDONALD, Donald Macleod, MACKAY, Duncan Maclean, MACKAY, Gordon, MACKENZIE, Andrew Keith, MACKENZIE, Christopher Thomas, MACKENZIE, Norman, MACKENZIE, Rhoda, MACLENNAN, Donald, MCCORMACK, Angus, MUNRO, Agnes
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POINT AND SANDWICK DEVELOPMENT TRUST

POINT AND SANDWICK DEVELOPMENT TRUST is an active company incorporated on 9 June 2005 with the registered office located in Isle Of Lewis. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. POINT AND SANDWICK DEVELOPMENT TRUST was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

SC285953

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 9 June 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

POINT POWER & ENERGY COMPANY LIMITED
From: 9 June 2005To: 9 March 2009
Contact
Address

26 Lewis Street Stornoway Isle Of Lewis, HS1 2JF,

Timeline

49 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Oct 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Jul 13
Director Left
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Sept 14
Director Left
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Nov 23
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GALLAGHER, Rhona

Active
StornowayHS1 2JF
Born February 1982
Director
Appointed 17 Nov 2018

MACDONALD, Donald Macleod

Active
StornowayHS1 2JF
Born September 1979
Director
Appointed 17 Nov 2018

MACKAY, Duncan Maclean

Active
9 North Street, StornowayHS2 0AD
Born February 1949
Director
Appointed 05 Dec 2010

MACKAY, Gordon

Active
StornowayHS1 2JF
Born October 1972
Director
Appointed 31 Oct 2017

MACKENZIE, Andrew Keith

Active
Point, Isle Of LewisHS2 0EU
Born May 1949
Director
Appointed 20 Jul 2007

MACKENZIE, Christopher Thomas

Active
StornowayHS1 2JF
Born April 1978
Director
Appointed 17 Nov 2018

MACKENZIE, Norman

Active
StornowayHS1 2JF
Born March 1955
Director
Appointed 25 Nov 2016

MACKENZIE, Rhoda

Active
StornowayHS1 2JF
Born October 1961
Director
Appointed 31 Oct 2017

MACLENNAN, Donald

Active
SandwickHS2 0AD
Born May 1960
Director
Appointed 31 Oct 2017

MCCORMACK, Angus

Active
North Street, StornowayHS2 0AD
Born April 1943
Director
Appointed 05 Dec 2010

MUNRO, Agnes

Active
StornowayHS1 2JF
Born July 1952
Director
Appointed 23 Oct 2014

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Secretary
Appointed 09 Jun 2005
Resigned 15 Jun 2005

MACDONALD, Donald Myles

Resigned
20 Lower Garrabost, StornowayHS2 0PW
Secretary
Appointed 14 Jun 2005
Resigned 08 Aug 2012

BRUCE, Matthew Lloyd

Resigned
Upper GarrabostHS2 0PN
Born May 1952
Director
Appointed 05 Aug 2014
Resigned 19 Nov 2019

CARTY, Alison Marie

Resigned
StornowayHS1 2JF
Born December 1985
Director
Appointed 23 Oct 2015
Resigned 17 Nov 2018

CHAPLIN, Elizabeth Mary

Resigned
Garrabost, Isle Of LewisHS2 0PN
Born May 1949
Director
Appointed 05 Dec 2010
Resigned 19 Nov 2019

CLARK, Thomas Robert

Resigned
26 Lewis Street, Isle Of LewisHS1 2JF
Born May 1946
Director
Appointed 05 Dec 2010
Resigned 08 Aug 2012

CONNOR, Scott

Resigned
Springfield Road, StornowayHS1 2PS
Born September 1967
Director
Appointed 27 Jul 2007
Resigned 24 Oct 2014

FERGUSON, Alistair

Resigned
12 Knock Point, Isle Of LewisHS2 0BW
Born July 1957
Director
Appointed 14 Jun 2005
Resigned 18 May 2010

FERRIS, Michael Ian

Resigned
12 Springfield Road, StornowayHS1 2PT
Born May 1946
Director
Appointed 09 Jun 2005
Resigned 14 Jun 2005

MACBAIN, Donald Ewen

Resigned
Garrabost, PointHS2 0PW
Born July 1964
Director
Appointed 13 May 2011
Resigned 08 Aug 2012

MACDONALD, Calum Alasdair

Resigned
21 New Garrabost, Isle Of LewisHS2 0PH
Born May 1956
Director
Appointed 14 Jun 2005
Resigned 08 Aug 2012

MACDONALD, Donald Myles

Resigned
20 Lower Garrabost, StornowayHS2 0PW
Born February 1955
Director
Appointed 14 Jun 2005
Resigned 08 Aug 2012

MACDONALD, George Kenneth Martin

Resigned
Upper Bayble Point, Isle Of LewisHS2 0QG
Born February 1947
Director
Appointed 05 Dec 2010
Resigned 08 Jan 2014

MACDONALD, Kenneth Donald

Resigned
40 Flesherin Point, StornowayHS2 0EU
Born October 1946
Director
Appointed 14 Jun 2005
Resigned 10 Jul 2019

MACDONALD, Stewart Macaulay

Resigned
Flat 5, StornowayHS1 2ND
Born December 1949
Director
Appointed 09 Jun 2005
Resigned 14 Jun 2005

MACFARLANE, William Roderick

Resigned
Branahuie, StornowayHS2 0BB
Born October 1952
Director
Appointed 15 Jul 2011
Resigned 08 Aug 2012

MACGREGOR, Edmund Fraser

Resigned
26 Lewis Street, StornowayHS1 2JF
Born March 1944
Director
Appointed 05 Aug 2014
Resigned 12 Sept 2018

MACKINNON, Katherine Anne

Resigned
67 Lower Bayble, Isle Of LewisHS2 0QA
Born July 1960
Director
Appointed 14 Jun 2005
Resigned 12 Sept 2011

MACLEOD, Sonja

Resigned
StornmowayHS1 2JF
Born July 1975
Director
Appointed 23 Oct 2015
Resigned 22 Sept 2023

MACRITCHIE, Donald

Resigned
17 Knock Point, Isle Of LewisHS2 0BW
Born January 1952
Director
Appointed 14 Jun 2005
Resigned 23 Oct 2015

MACSWEEN, Donald John

Resigned
Cnoc Nan Cidhean, Isle Of LewisHS2 0QA
Born May 1949
Director
Appointed 14 Jun 2005
Resigned 23 Jul 2013

MORRISON, Mary Ann

Resigned
North Street, StornowayHS2 0AD
Born September 1958
Director
Appointed 08 Sept 2011
Resigned 23 Oct 2015

MORRISON, Mary Ann

Resigned
North Street, StornowayHS2 0AD
Born September 1958
Director
Appointed 05 Dec 2010
Resigned 08 Sept 2011

MURRAY, Alexander John

Resigned
Upper Bayble, Isle Of LewisHS2 0QH
Born December 1943
Director
Appointed 21 Jun 2009
Resigned 08 Aug 2012
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Group
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2016
AR01AR01
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Resolution
24 January 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Gazette Notice Compulsary
8 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Resolution
11 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Resolution
13 March 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
9 November 2006
287Change of Registered Office
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
287Change of Registered Office
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Incorporation Company
9 June 2005
NEWINCIncorporation