Background WavePink WaveYellow Wave

UPPER BAYBLE COMMUNITY TRUST CIC (SC544004)

UPPER BAYBLE COMMUNITY TRUST CIC (SC544004) is an active UK company. incorporated on 30 August 2016. with registered office in Point. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. UPPER BAYBLE COMMUNITY TRUST CIC has been registered for 9 years. Current directors include MACAULAY, Maryann, MACKENZIE, Roderick, MACLEOD, Martin and 2 others.

Company Number
SC544004
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 August 2016
Age
9 years
Address
The Old School, Point, HS2 0BW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MACAULAY, Maryann, MACKENZIE, Roderick, MACLEOD, Martin, MACLEOD, Norman Macdonald, SMITH, David Paul
SIC Codes
35110, 35120, 42220, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER BAYBLE COMMUNITY TRUST CIC

UPPER BAYBLE COMMUNITY TRUST CIC is an active company incorporated on 30 August 2016 with the registered office located in Point. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. UPPER BAYBLE COMMUNITY TRUST CIC was registered 9 years ago.(SIC: 35110, 35120, 42220, 94990)

Status

active

Active since 9 years ago

Company No

SC544004

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 30 August 2016

Size

N/A

Accounts

ARD: 1/10

Up to Date

3 months left

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 2 October 2023 - 1 October 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 2 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

The Old School Knock Point, HS2 0BW,

Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Director Left
Jan 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Nov 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

REYNOLDS, Norman

Active
Knock, Isle Of LewisHS2 0BW
Secretary
Appointed 03 Dec 2019

MACAULAY, Maryann

Active
Knock, PointHS2 0BW
Born June 1980
Director
Appointed 01 Nov 2020

MACKENZIE, Roderick

Active
Knock, Isle Of LewisHS2 0BW
Born September 1972
Director
Appointed 09 Nov 2019

MACLEOD, Martin

Active
Point, StornowayHS2 0QH
Born July 1979
Director
Appointed 07 Feb 2018

MACLEOD, Norman Macdonald

Active
Knock, Isle Of LewisHS2 0BW
Born August 1969
Director
Appointed 09 Nov 2019

SMITH, David Paul

Active
Upper Bayble, PointHS2 0QH
Born September 1975
Director
Appointed 30 Aug 2016

MACDONALD, Donald

Resigned
Upper Bayble Point, Isle Of LewisHS2 0QH
Secretary
Appointed 07 Feb 2018
Resigned 09 Nov 2019

MACGREGOR, Edmund Fraser

Resigned
Knock, PointHS2 0BW
Secretary
Appointed 30 Aug 2016
Resigned 07 Feb 2018

MACAULAY, Anne Catherine

Resigned
Upper Bayble, Isel Of LewisHS2 0QH
Born July 1967
Director
Appointed 30 Aug 2016
Resigned 30 Dec 2016

MACAULAY, Mary Ann

Resigned
Upper Bayble, StornowayHS2 0QH
Born June 1980
Director
Appointed 07 Feb 2018
Resigned 17 Jul 2019

MACDONALD, Donald

Resigned
Upper Bayble, PointHS2 0QH
Born February 1962
Director
Appointed 30 Aug 2016
Resigned 09 Nov 2019

MACGREGOR, Edmund Fraser

Resigned
Upper Bayble, PointHS2 0QH
Born March 1944
Director
Appointed 30 Aug 2016
Resigned 07 Feb 2018

MACLEOD, Norman

Resigned
Knock, PointHS2 0QH
Born July 1942
Director
Appointed 30 Aug 2016
Resigned 07 Feb 2018

MURRAY, Alexander Murdo

Resigned
Upper Bayble, StornowayHS2 0QH
Born April 1991
Director
Appointed 07 Feb 2018
Resigned 09 Nov 2019

MURRAY, Alexander John

Resigned
Knock, PointHS2 0BW
Born December 1943
Director
Appointed 30 Aug 2016
Resigned 09 Nov 2019

SMITH, Rebecca Proops

Resigned
Upper Bayble, StornowayHS2 0QH
Born May 1980
Director
Appointed 07 Feb 2018
Resigned 30 Dec 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Incorporation Community Interest Company
30 August 2016
CICINCCICINC