COMMUNITY INFORMATION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY INFORMATION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270373

Incorporation date

07/07/2004

Size

Small

Contacts

Registered address

Registered address

Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree, Argyll PA77 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon26/01/2026
Termination of appointment of Andrea Macarthur as a director on 2026-01-26
dot icon06/11/2025
Appointment of Mrs Joanne Charlotte Martin as a director on 2025-10-30
dot icon06/11/2025
Director's details changed for Mrs Joanne Charlotte Martin on 2025-11-06
dot icon06/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon14/10/2025
Termination of appointment of Matthew Reece Mcdowall as a director on 2025-10-01
dot icon09/10/2025
Accounts for a small company made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Jackie Macdonald as a director on 2025-04-04
dot icon07/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/10/2024
Appointment of Mrs Jackie Macdonald as a director on 2024-10-05
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2023-11-01 with no updates
dot icon22/05/2024
Termination of appointment of Rhoda Isabella Meek as a director on 2024-05-22
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon22/12/2023
Termination of appointment of Craig Smith as a director on 2023-12-15
dot icon22/12/2023
Termination of appointment of Eoghann Alasdair Kerr Macgregor as a director on 2023-12-15
dot icon20/12/2023
Appointment of Mr Matthew Reece Mcdowall as a director on 2023-12-07
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/12/2022
Appointment of Mr Eoghann Alasdair Kerr as a director on 2022-12-13
dot icon14/12/2022
Director's details changed for Mr Eoghann Alasdair Kerr on 2022-12-13
dot icon17/11/2022
Accounts for a small company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon21/01/2022
Termination of appointment of Janet Bowler as a director on 2022-01-19
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon23/07/2020
Appointment of Mr Craig Smith as a director on 2020-07-20
dot icon23/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon13/12/2019
Appointment of Mrs Janet Bowler as a director on 2019-12-12
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Termination of appointment of Neil Macphail as a director on 2019-05-20
dot icon03/06/2019
Termination of appointment of William Angus Maclean as a director on 2019-05-20
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon24/07/2018
Appointment of Mr Neil Macphail as a director on 2018-04-19
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon22/01/2018
Notification of Tiree Community Development Trust as a person with significant control on 2018-01-01
dot icon26/09/2017
Appointment of Mr Iain Ferguson Macdonald as a director on 2017-09-19
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/07/2017
Termination of appointment of Iain Ferguson Macdonald as a director on 2017-01-26
dot icon13/07/2017
Accounts for a small company made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon15/06/2016
Appointment of Mr William Angus Maclean as a director on 2015-12-08
dot icon15/06/2016
Appointment of Mrs Alun Jones as a director on 2016-05-10
dot icon15/06/2016
Appointment of Ms Rhoda Isabella Meek as a director on 2016-05-10
dot icon16/05/2016
Accounts for a small company made up to 2015-12-31
dot icon04/03/2016
Termination of appointment of Roger Harold Jarvis as a director on 2016-03-03
dot icon15/12/2015
Termination of appointment of Anne Patricia Campbell as a director on 2015-11-26
dot icon01/09/2015
Accounts for a small company made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon25/05/2015
Termination of appointment of Clare Jones as a director on 2015-04-23
dot icon12/09/2014
Resolutions
dot icon22/08/2014
Accounts for a small company made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon11/08/2014
Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree Argyll PA77 6UP on 2014-08-11
dot icon11/08/2014
Appointment of Mr Colin John Linton Woodcock as a director on 2014-05-22
dot icon11/08/2014
Appointment of Mrs Andrea Macarthur as a director on 2014-05-20
dot icon11/08/2014
Appointment of Mrs Myra Brown as a director on 2014-05-22
dot icon06/03/2014
Registered office address changed from C/O Tiree Community Development Trust Room 1 Tiree Rural Centre Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 2014-03-06
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Sophie Isaacson as a director
dot icon17/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon27/03/2012
Appointment of Sophie Isaacson as a director
dot icon27/03/2012
Appointment of Iain Ferguson Macdonald as a director
dot icon07/03/2012
Appointment of Mr Roger Harold Jarvis as a director
dot icon07/03/2012
Registered office address changed from Paper.Works, Room 1, Tiree Rural Centre Crossapol, Isle of Tiree Scarinish Argyll PA77 6UP Uk on 2012-03-07
dot icon07/03/2012
Appointment of Mrs Anne Patricia Campbell as a director
dot icon01/03/2012
Appointment of Clare Jones as a director
dot icon24/01/2012
Termination of appointment of Steven Thomson as a secretary
dot icon24/01/2012
Termination of appointment of Michael Breslin as a director
dot icon24/01/2012
Termination of appointment of Stuart Smith as a director
dot icon24/01/2012
Termination of appointment of Mark Vale as a director
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/04/2011
Annual return made up to 2010-07-15 with full list of shareholders
dot icon26/04/2011
Previous accounting period shortened from 2011-07-31 to 2010-12-31
dot icon10/08/2010
Director's details changed for Stuart Smith on 2010-07-09
dot icon29/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon12/08/2009
Return made up to 15/07/09; full list of members
dot icon18/02/2009
Return made up to 15/07/08; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from paper.works, room 1 tiree rural centre crossapol scarinish argyll PA77 6UP uk
dot icon18/02/2009
Registered office changed on 18/02/2009 from the met office crossapol, isle of tiree argyll PA77 6UP
dot icon17/02/2009
Appointment terminated director ian jennison
dot icon18/06/2008
Total exemption full accounts made up to 2007-07-31
dot icon02/10/2007
Return made up to 15/07/07; full list of members
dot icon02/10/2007
Director resigned
dot icon30/08/2006
Return made up to 15/07/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon30/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/08/2006
New director appointed
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon07/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£43,503.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
72.00K
-
0.00
43.50K
-
2021
0
72.00K
-
0.00
43.50K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

72.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Myra
Director
22/05/2014 - Present
5
Mr Craig Smith
Director
20/07/2020 - 15/12/2023
9
Meek, Rhoda Isabella
Director
10/05/2016 - 22/05/2024
9
Macdonald, Iain Ferguson
Director
19/09/2017 - Present
2
Kerr, Eoghann Alasdair
Director
13/12/2022 - 15/12/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY INFORMATION TECHNOLOGY LIMITED

COMMUNITY INFORMATION TECHNOLOGY LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree, Argyll PA77 6UP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNITY INFORMATION TECHNOLOGY LIMITED?

toggle

COMMUNITY INFORMATION TECHNOLOGY LIMITED is currently Active. It was registered on 07/07/2004 .

Where is COMMUNITY INFORMATION TECHNOLOGY LIMITED located?

toggle

COMMUNITY INFORMATION TECHNOLOGY LIMITED is registered at Units 1 & 2 The Island Centre, Crossapol, Isle Of Tiree, Argyll PA77 6UP.

What does COMMUNITY INFORMATION TECHNOLOGY LIMITED do?

toggle

COMMUNITY INFORMATION TECHNOLOGY LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMMUNITY INFORMATION TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Andrea Macarthur as a director on 2026-01-26.