Company NameTarbert Enterprise Company Limited
Company StatusActive
Company NumberSC184716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Wightman Hardie
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRudha Loisgte Pier Road
Tarbert
PA29 6UG
Scotland
Director NameMalcolm Johnson McDonald
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RolePark Owner
Country of ResidenceScotland
Correspondence AddressWest Loch Tarbert Holiday Park
Tarbert
Argyll
PA29 6YF
Scotland
Director NameScott Richard Woods
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(5 years after company formation)
Appointment Duration21 years
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressDungrianach
Lady Ileene Road
Tarbert
Argyll
PA29 6TU
Scotland
Secretary NameScott Richard Woods
NationalityBritish
StatusCurrent
Appointed09 March 2004(5 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressDungrianach
Lady Ileene Road
Tarbert
Argyll
PA29 6TU
Scotland
Director NameMr Christopher Norris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse Clachan
Tarbert
Argyll
PA29 6XL
Scotland
Director NameMs Carolyn McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(25 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCaterer
Country of ResidenceScotland
Correspondence Address1 Argyll Place Castle Street
Tarbert
Argyll
PA29 6UH
Scotland
Director NameRussell Gillespie Burns
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleRestaurateur
Correspondence AddressThe Anchorage
Harbour Street
Tarbert
Argyll
PA29 6UD
Scotland
Director NameIan Yuille Macintyre
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleShop Keeper
Correspondence AddressCaladh Harbour Street
Tarbert
Argyll
PA29 6UB
Scotland
Director NameDuncan Ewen Henderson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleMotor Trader
Correspondence AddressStrongarbh Pier Road
Tarbert
Argyll
PA29 6UG
Scotland
Secretary NameRussell Gillespie Burns
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleRestaurateur
Correspondence AddressThe Anchorage
Harbour Street
Tarbert
Argyll
PA29 6UD
Scotland
Director NameMoira Anne Young
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 2003)
RoleI.T.Trainer
Correspondence AddressThe Cuillins
Tarbert
Argyll
PA29 6TX
Scotland
Director NameRobert McNeill Chicken
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2006)
RoleConsultant
Correspondence AddressThe Columba Hotel
East Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NamePeter John Korbel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 22 August 2003)
RoleMarine Consultant
Correspondence AddressCornwall House
Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameJonathan Ross Best
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1999)
RoleChief Executive
Correspondence AddressArdriach Lady Ileene Road
Tarbert
Argyll
PA29 6TU
Scotland
Director NameDr Robert Nicol Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 February 1999)
RoleRetired
Correspondence AddressGlenellen Garval Road
Tarbert
Argyll
PA29 6TR
Scotland
Director NameDouglas Robertson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2006)
RoleAgency
Correspondence AddressArdencreena Lady Ileene Road
Tarbert
Argyll
PA29 6TU
Scotland
Director NameJohn Pinkerton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 2002)
RoleHotelier
Correspondence AddressBroomhill
Tarbert
Argyll
PA29 6TX
Scotland
Director NameCarolyn McDonald
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2008)
RoleHotelier
Correspondence AddressBeilding View Harbour Street
Tarbert
Argyll
PA29 6UD
Scotland
Director NameMr Henry Landsborough
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 22 August 2003)
RoleRadar Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakhill
Tarbert
Argyll
PA29 6TB
Scotland
Secretary NameMoira Anne Young
NationalityBritish
StatusResigned
Appointed18 August 1998(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 22 August 2003)
RoleIT Trainer
Correspondence AddressThe Cuillins
Tarbert
Argyll
PA29 6TX
Scotland
Director NameColin Leslie Oman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 21 September 1999)
RoleFisheries Consultant
Correspondence AddressCala Grianach Cove
Tarbert
Argyll
PA29 6SX
Scotland
Director NameRae MacDonald Bleasby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressBeach Hill
Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NameMr James Hamilton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2011)
RoleConsulting
Country of ResidenceScotland
Correspondence AddressBielding View
Harbour Street
Tarbert
Argyll
PA29 6UB
Scotland
Director NameMr Steven Craig Bleasby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeach Hill
Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NameNicholas Roger Mills
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 August 2007)
RoleWebsite Designer
Country of ResidenceScotland
Correspondence Address7c Church Terrace
Tarbert
Argyll
PA29 6UR
Scotland
Director NameAlistair Mactavish
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2006)
RoleSelf Employed Consultant
Correspondence AddressWest Loch Hotel (Apt 1)
West Loch
Tarbert
Argyll
PA29 6YF
Scotland
Director NameIan McLeod Reid
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHeathfield
Pier Road
Tarbert
Argyll
PA29 6UF
Scotland
Director NameMr Robert McNeill Chicken
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(10 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 14 March 2024)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCaol Na Mara Garval Road
Tarbert
Argyll
PA29 6TR
Scotland

Contact

Telephone01880 820424
Telephone regionTarbert

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£19,060
Cash£19,060

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

25 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
25 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 30 April 2022 (4 pages)
30 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
20 May 2021Change of details for Mr John Wightman Hardie as a person with significant control on 1 September 2020 (2 pages)
20 May 2021Confirmation statement made on 8 April 2021 with updates (3 pages)
20 May 2021Director's details changed for Mr John Wightman Hardie on 1 September 2020 (2 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
8 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 September 2018Registered office address changed from Loch Awe House, Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 27 September 2018 (1 page)
13 June 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 8 April 2016 no member list (6 pages)
18 April 2016Annual return made up to 8 April 2016 no member list (6 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
29 April 2015Annual return made up to 8 April 2015 no member list (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 8 April 2014 no member list (6 pages)
6 May 2014Annual return made up to 8 April 2014 no member list (6 pages)
6 May 2014Annual return made up to 8 April 2014 no member list (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 8 April 2013 no member list (6 pages)
9 April 2013Annual return made up to 8 April 2013 no member list (6 pages)
9 April 2013Annual return made up to 8 April 2013 no member list (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
18 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
18 April 2012Annual return made up to 8 April 2012 no member list (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 April 2011Termination of appointment of Steven Bleasby as a director (1 page)
8 April 2011Termination of appointment of James Hamilton as a director (1 page)
8 April 2011Termination of appointment of Ian Reid as a director (1 page)
8 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
8 April 2011Termination of appointment of Ian Reid as a director (1 page)
8 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
8 April 2011Termination of appointment of Steven Bleasby as a director (1 page)
8 April 2011Annual return made up to 8 April 2011 no member list (6 pages)
8 April 2011Termination of appointment of James Hamilton as a director (1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Director's details changed for Scott Richard Woods on 8 April 2010 (2 pages)
15 April 2010Director's details changed for John Wightman Hardie on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Malcolm Johnson Mcdonald on 8 April 2010 (2 pages)
15 April 2010Director's details changed for John Wightman Hardie on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 no member list (6 pages)
15 April 2010Director's details changed for Ian Mcleod Reid on 8 April 2010 (2 pages)
15 April 2010Director's details changed for James Hamilton on 8 April 2010 (2 pages)
15 April 2010Director's details changed for John Wightman Hardie on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Robert Mcneill Chicken on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Scott Richard Woods on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Robert Mcneill Chicken on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Scott Richard Woods on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Malcolm Johnson Mcdonald on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 no member list (6 pages)
15 April 2010Director's details changed for James Hamilton on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Mcleod Reid on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Ian Mcleod Reid on 8 April 2010 (2 pages)
15 April 2010Director's details changed for James Hamilton on 8 April 2010 (2 pages)
15 April 2010Annual return made up to 8 April 2010 no member list (6 pages)
15 April 2010Director's details changed for Robert Mcneill Chicken on 8 April 2010 (2 pages)
15 April 2010Director's details changed for Malcolm Johnson Mcdonald on 8 April 2010 (2 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Annual return made up to 08/04/09 (4 pages)
14 April 2009Annual return made up to 08/04/09 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 December 2008Director appointed robert mcneill chicken (2 pages)
1 December 2008Director appointed robert mcneill chicken (2 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
10 April 2008Appointment terminated director rae macdonald bleasby (1 page)
10 April 2008Appointment terminated director rae macdonald bleasby (1 page)
10 April 2008Appointment terminated director carolyn mcdonald (1 page)
10 April 2008Annual return made up to 08/04/08 (4 pages)
10 April 2008Appointment terminated director carolyn mcdonald (1 page)
10 April 2008Annual return made up to 08/04/08 (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 April 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2007Annual return made up to 08/04/07
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2006Annual return made up to 08/04/06 (8 pages)
4 April 2006Annual return made up to 08/04/06 (8 pages)
28 February 2006Full accounts made up to 30 April 2005 (10 pages)
28 February 2006Full accounts made up to 30 April 2005 (10 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
31 March 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2005Annual return made up to 08/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
6 April 2004Annual return made up to 08/04/04 (6 pages)
6 April 2004Annual return made up to 08/04/04 (6 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
25 February 2004Full accounts made up to 30 April 2003 (11 pages)
25 February 2004Full accounts made up to 30 April 2003 (11 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
8 April 2003Annual return made up to 08/04/03 (7 pages)
8 April 2003Annual return made up to 08/04/03 (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (9 pages)
2 March 2003Full accounts made up to 30 April 2002 (9 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
10 April 2002Annual return made up to 08/04/02 (6 pages)
10 April 2002Annual return made up to 08/04/02 (6 pages)
19 November 2001Full accounts made up to 30 April 2001 (8 pages)
19 November 2001Full accounts made up to 30 April 2001 (8 pages)
12 April 2001Annual return made up to 08/04/01 (6 pages)
12 April 2001Annual return made up to 08/04/01 (6 pages)
22 January 2001Full accounts made up to 30 April 2000 (9 pages)
22 January 2001Full accounts made up to 30 April 2000 (9 pages)
19 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
27 September 1999Full accounts made up to 30 April 1999 (9 pages)
27 September 1999Full accounts made up to 30 April 1999 (9 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
28 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)