Company NameGigha Renewable Energy Limited
Company StatusActive
Company NumberSC271618
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Fergus John Francis Christie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(12 years, 12 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGigha Renewable Energy Ltd Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Ian Connell Wilson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleMotorman
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Ian Roger Pinniger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Timothy John Lister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameMr Adam Murphy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCartoonist / Author
Country of ResidenceScotland
Correspondence AddressCraft Workshop 1
Isle Of Gigha
PA41 7AA
Scotland
Director NameAlexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
73 Main Street
Dunlop
Ayrshire
KA3 4AG
Scotland
Director NameLorna Mary Macalister
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 June 2005)
RoleHeadteacher
Correspondence AddressSchoolhouse
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameAlan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beach House
Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig
Crannaig A'Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameKeith George Helm
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 2007)
RoleCompany Director
Correspondence AddressGigalum Farm
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameAndrew Campbell Clements
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(1 week after company formation)
Appointment Duration5 years, 2 months (resigned 27 October 2009)
RoleGround Work Contractor
Country of ResidenceScotland
Correspondence AddressHighfield Cottage
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Secretary NameLorna Charlotte Andrew
NationalityBritish
StatusResigned
Appointed12 August 2004(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2007)
RoleCompany Director
Correspondence AddressWoodside 3
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameLaura McKenzie
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 19 July 2007)
RoleMassage Therapist
Correspondence Address6 Raon Mor
Isle Of Gigha
PA41 7AG
Scotland
Secretary NameJacqueline Macleod
NationalityBritish
StatusResigned
Appointed02 October 2007(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 October 2008)
RoleTrust Manager
Correspondence Address5 Victoria Terrace
Ardrishaig
Argyll
PA30 8EX
Scotland
Director NameMr John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 September 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Burnside
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameJohn Earnshaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(4 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore Farm
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Secretary NameAudrey Dickie
NationalityBritish
StatusResigned
Appointed14 October 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2010)
RoleTrust Administrator
Correspondence AddressGigulum Cottage
Isle Of Gigha
Argyll
PA41 7AD
Scotland
Director NameJohn Earnshaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAchamore Farm
Isle Of Gigha
Argyll
Director NameAlan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(5 years, 1 month after company formation)
Appointment Duration12 months (resigned 16 September 2010)
RoleFife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beach House Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Director NameMr John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Burnside
Isle Of Gigha
Argyllshire
PA14 7AD
Scotland
Director NameShona Patrice Bannatyne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 October 2014)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence AddressCairnvickoye
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameAlan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beach House Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Secretary NameAudrey Dickie Webster
NationalityBritish
StatusResigned
Appointed07 October 2010(6 years, 2 months after company formation)
Appointment Duration11 months (resigned 08 September 2011)
RoleCompany Director
Correspondence AddressCraft Workshop No.1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Craft Workshop
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameAlan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Craft Workshop
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(8 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 21 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraft Workshop No.1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr Alan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 October 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCraft Workshop No. 1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr Paul Samuel Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2017)
RoleConflict Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameDr Colin George Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2016)
RoleConsulting Engineer/Lecturer
Country of ResidenceScotland
Correspondence AddressCroft Workship No. 1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameMr Neil Bruce Bannatyne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grianan
Isle Of Gigha
PA41 7AE
Scotland
Secretary NameTc Young (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitegigha.org.uk
Email address[email protected]
Telephone01583 505390
Telephone regionCarradale

Location

Registered AddressCraft Workshop
1
Isle Of Gigha
PA41 7AA
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Trustees Of Isle Of Gigha Heritage Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£141,068
Cash£57,625
Current Liabilities£173,615

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

25 February 2005Delivered on: 8 March 2005
Persons entitled: Sis (Community Finance) Limited

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Whole right title and interest in and to the contracts etc. see form 410 for further details.
Outstanding
24 December 2004Delivered on: 30 December 2004
Persons entitled: Sis (Community Finance) Limited

Classification: Assignation
Secured details: All sums due under the charge, the facility letter and any other deed or document.
Particulars: The assignor's whole right, title, interest and benefit in and to the lease in relation to the subjects being an area of ground at cnoc na sgine, isle of gigha (title number ARG3717).
Outstanding
24 December 2004Delivered on: 30 December 2004
Persons entitled: Sis (Community Finance) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
14 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 March 2022 (8 pages)
15 November 2022Appointment of Mr Adam Murphy as a director on 27 October 2022 (2 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
21 March 2022Termination of appointment of John Martin as a director on 21 March 2022 (1 page)
6 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
25 October 2021Appointment of Mr Timothy Lister as a director on 25 October 2021 (2 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
18 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
3 April 2019Appointment of Mr Ian Roger Pinniger as a director on 1 April 2019 (2 pages)
7 March 2019Termination of appointment of Elaine Morrison as a director on 6 March 2019 (1 page)
6 March 2019Termination of appointment of Andrew John Oliver as a director on 5 March 2019 (1 page)
29 November 2018Appointment of Mrs Elaine Morrison as a director on 22 November 2018 (2 pages)
26 November 2018Appointment of Mr Ian Connell Wilson as a director on 22 November 2018 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
7 August 2018Registered office address changed from Gigha Hotel Isle of Gigha Argyll PA41 7AA to Craft Workshop 1 Isle of Gigha PA41 7AA on 7 August 2018 (1 page)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Alasdair Mcneill as a director on 26 July 2018 (1 page)
12 April 2018Director's details changed for Mr Alasdair Mcneill on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr Fergus John Francis Christie on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Dr Andrew Oliver on 12 April 2018 (2 pages)
12 April 2018Director's details changed for Mr John Martin on 30 June 2017 (2 pages)
4 April 2018Termination of appointment of Ian Roger Pinniger as a director on 31 March 2018 (1 page)
21 February 2018Termination of appointment of Neil Bruce Bannatyne as a director on 15 February 2018 (1 page)
11 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
13 September 2017Appointment of Mr Alasdair Mcneill as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Mr Ian Roger Pinniger as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Mr Alasdair Mcneill as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Mr Ian Roger Pinniger as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Mr Fergus John Francis Christie as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Mr Fergus John Francis Christie as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Dr Andrew Oliver as a director on 1 August 2017 (2 pages)
13 September 2017Appointment of Dr Andrew Oliver as a director on 1 August 2017 (2 pages)
22 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page)
23 May 2017Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page)
9 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
31 October 2016Termination of appointment of Colin George Anderson as a director on 20 October 2016 (1 page)
31 October 2016Termination of appointment of Colin George Anderson as a director on 20 October 2016 (1 page)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
3 November 2015Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages)
3 November 2015Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages)
3 November 2015Termination of appointment of Alan George Hobbett as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Alan George Hobbett as a director on 22 October 2015 (1 page)
20 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40,000
(7 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40,000
(7 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 40,000
(7 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 November 2014Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page)
20 November 2014Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page)
20 November 2014Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(8 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(8 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(8 pages)
30 June 2014Appointment of Dr Colin George Anderson as a director (4 pages)
30 June 2014Appointment of Dr Colin George Anderson as a director (4 pages)
27 May 2014Appointment of Mr Paul Samuel Currie as a director (2 pages)
27 May 2014Appointment of Mr Paul Samuel Currie as a director (2 pages)
11 March 2014Termination of appointment of William Mcsporran as a director (1 page)
11 March 2014Termination of appointment of William Mcsporran as a director (1 page)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 October 2013Appointment of Alan George Hobbett as a director (3 pages)
1 October 2013Appointment of Alan George Hobbett as a director (3 pages)
12 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 40,000
(7 pages)
12 September 2013Termination of appointment of Alan Hobbett as a director (1 page)
12 September 2013Termination of appointment of Alan Hobbett as a director (1 page)
12 September 2013Termination of appointment of Paul Currie as a director (1 page)
12 September 2013Termination of appointment of Paul Currie as a director (1 page)
12 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 40,000
(7 pages)
12 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 40,000
(7 pages)
3 April 2013Appointment of Paul Samuel Currie as a director (2 pages)
3 April 2013Appointment of Alan George Hobbett as a director (2 pages)
3 April 2013Appointment of Alan George Hobbett as a director (2 pages)
3 April 2013Appointment of Paul Samuel Currie as a director (2 pages)
29 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 October 2012Appointment of Mr John Martin as a director (5 pages)
11 October 2012Appointment of Mr John Martin as a director (5 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 September 2012Termination of appointment of John Martin as a director (1 page)
28 September 2012Termination of appointment of Alan Hobbett as a director (1 page)
28 September 2012Termination of appointment of John Martin as a director (1 page)
28 September 2012Termination of appointment of Alan Hobbett as a director (1 page)
29 August 2012Termination of appointment of John Martin as a director (1 page)
29 August 2012Termination of appointment of John Martin as a director (1 page)
29 August 2012Register inspection address has been changed (1 page)
29 August 2012Register inspection address has been changed (1 page)
31 January 2012Termination of appointment of Hannah Storie as a director (1 page)
31 January 2012Termination of appointment of Hannah Storie as a director (1 page)
11 November 2011Appointment of Alan George Hobbett as a director (6 pages)
11 November 2011Appointment of Alan George Hobbett as a director (6 pages)
11 October 2011Appointment of Hannah Storie as a director (3 pages)
11 October 2011Appointment of Mr John Martin as a director (3 pages)
11 October 2011Termination of appointment of Alan Hobbett as a director (4 pages)
11 October 2011Termination of appointment of Audrey Webster as a secretary (3 pages)
11 October 2011Termination of appointment of Audrey Webster as a secretary (3 pages)
11 October 2011Appointment of Hannah Storie as a director (3 pages)
11 October 2011Termination of appointment of John Earnshaw as a director (4 pages)
11 October 2011Termination of appointment of Joseph Teale as a director (4 pages)
11 October 2011Termination of appointment of William Mcsporran as a director (4 pages)
11 October 2011Appointment of Mr John Martin as a director (3 pages)
11 October 2011Termination of appointment of Joseph Teale as a director (4 pages)
11 October 2011Termination of appointment of John Earnshaw as a director (4 pages)
11 October 2011Termination of appointment of Alan Hobbett as a director (4 pages)
11 October 2011Termination of appointment of William Mcsporran as a director (4 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 September 2011Appointment of William Mcsporran as a director (4 pages)
23 September 2011Appointment of William Mcsporran as a director (4 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
26 August 2011Director's details changed for John Earnshaw on 5 August 2011 (2 pages)
26 August 2011Director's details changed for John Earnshaw on 5 August 2011 (2 pages)
26 August 2011Director's details changed for William Mcsporran on 5 August 2011 (2 pages)
26 August 2011Director's details changed for John Earnshaw on 5 August 2011 (2 pages)
26 August 2011Director's details changed for William Mcsporran on 5 August 2011 (2 pages)
26 August 2011Director's details changed for William Mcsporran on 5 August 2011 (2 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
15 March 2011Appointment of Joseph Teale as a director (3 pages)
15 March 2011Appointment of Joseph Teale as a director (3 pages)
9 November 2010Appointment of John Martin as a director (3 pages)
9 November 2010Appointment of John Martin as a director (3 pages)
20 October 2010Appointment of Alan George Hobbett as a director (3 pages)
20 October 2010Appointment of Alan George Hobbett as a director (3 pages)
14 October 2010Termination of appointment of Audrey Dickie as a secretary (2 pages)
14 October 2010Termination of appointment of Audrey Dickie as a secretary (2 pages)
14 October 2010Appointment of Audrey Dickie Webster as a secretary (3 pages)
14 October 2010Appointment of Audrey Dickie Webster as a secretary (3 pages)
11 October 2010Appointment of Shona Bannatyne as a director (3 pages)
11 October 2010Appointment of Shona Bannatyne as a director (3 pages)
4 October 2010Termination of appointment of Shona Bannatyne as a director (2 pages)
4 October 2010Termination of appointment of Alan Hobbett as a director (2 pages)
4 October 2010Termination of appointment of Shona Bannatyne as a director (2 pages)
4 October 2010Termination of appointment of Joseph Teale as a director (2 pages)
4 October 2010Termination of appointment of John Martin as a director (2 pages)
4 October 2010Termination of appointment of Joseph Teale as a director (2 pages)
4 October 2010Termination of appointment of John Martin as a director (2 pages)
4 October 2010Termination of appointment of Alan Hobbett as a director (2 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
9 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (18 pages)
9 February 2010Appointment of Shona Bannatyne as a director (3 pages)
9 February 2010Appointment of Shona Bannatyne as a director (3 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
26 November 2009Full accounts made up to 31 March 2009 (14 pages)
19 November 2009Appointment of Alan George Hobbett as a director (2 pages)
19 November 2009Termination of appointment of Andrew Clements as a director (2 pages)
19 November 2009Appointment of Alan George Hobbett as a director (2 pages)
19 November 2009Termination of appointment of Andrew Clements as a director (2 pages)
9 October 2009Appointment of John Earnshaw as a director (1 page)
9 October 2009Appointment of John Martin as a director (1 page)
9 October 2009Appointment of John Martin as a director (1 page)
9 October 2009Appointment of John Earnshaw as a director (1 page)
30 September 2009Appointment terminated director john earnshaw (1 page)
30 September 2009Appointment terminated director john earnshaw (1 page)
24 September 2009Appointment terminate, director catherine anne shaw logged form (2 pages)
24 September 2009Appointment terminate, director catherine anne shaw logged form (2 pages)
24 September 2009Appointment terminated director john martin (1 page)
24 September 2009Appointment terminated director alan hobbett (1 page)
24 September 2009Appointment terminated director alan hobbett (1 page)
24 September 2009Appointment terminated director john martin (1 page)
25 August 2009122 form as at 24/03/09 40,000 cumulative redeemable preference shares redemmed at £1 (1 page)
25 August 2009Return made up to 05/08/09; full list of members (7 pages)
25 August 2009Location of register of members (1 page)
25 August 2009122 form as at 24/03/09 40,000 cumulative redeemable preference shares redemmed at £1 (1 page)
25 August 2009Return made up to 05/08/09; full list of members (7 pages)
25 August 2009Location of register of members (1 page)
29 January 2009Gbp sr 40000@1 (2 pages)
29 January 2009Gbp sr 40000@1 (2 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
9 December 2008Return made up to 05/08/08; no change of members (6 pages)
9 December 2008Return made up to 05/08/08; no change of members (6 pages)
10 November 2008Director appointed william mcsporran (2 pages)
10 November 2008Director appointed william mcsporran (2 pages)
21 October 2008Appointment terminated secretary jacqueline macleod (1 page)
21 October 2008Director appointed john earnshaw (2 pages)
21 October 2008Appointment terminated director william mcsporran (1 page)
21 October 2008Director appointed john martin (2 pages)
21 October 2008Appointment terminate, director christine haddow logged form (1 page)
21 October 2008Appointment terminated secretary jacqueline macleod (1 page)
21 October 2008Appointment terminated director william mcsporran (1 page)
21 October 2008Appointment terminate, director christine haddow logged form (1 page)
21 October 2008Director appointed john martin (2 pages)
21 October 2008Director appointed john earnshaw (2 pages)
21 October 2008Secretary appointed audrey dickie (2 pages)
21 October 2008Secretary appointed audrey dickie (2 pages)
7 April 2008Appointment terminated director lorne macleod (1 page)
7 April 2008Appointment terminated director lorne macleod (1 page)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Return made up to 05/08/07; no change of members (9 pages)
17 August 2007Director resigned (1 page)
17 August 2007Return made up to 05/08/07; no change of members (9 pages)
17 August 2007Director resigned (1 page)
8 September 2006Full accounts made up to 31 March 2006 (12 pages)
8 September 2006Full accounts made up to 31 March 2006 (12 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
14 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 August 2006Return made up to 05/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 October 2005Full accounts made up to 31 March 2005 (11 pages)
14 October 2005Full accounts made up to 31 March 2005 (11 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
30 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
8 March 2005Partic of mort/charge * (5 pages)
8 March 2005Partic of mort/charge * (5 pages)
30 December 2004Partic of mort/charge * (5 pages)
30 December 2004Partic of mort/charge * (4 pages)
30 December 2004Partic of mort/charge * (5 pages)
30 December 2004Partic of mort/charge * (4 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 December 2004Ad 11/11/04-06/12/04 £ si 80000@1=80000 £ ic 40000/120000 (2 pages)
7 December 2004Ad 11/11/04-06/12/04 £ si 80000@1=80000 £ ic 40000/120000 (2 pages)
3 November 2004Ad 21/10/04--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
3 November 2004Ad 21/10/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
3 November 2004Ad 21/10/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
3 November 2004Particulars of contract relating to shares (3 pages)
3 November 2004Particulars of contract relating to shares (3 pages)
3 November 2004Ad 21/10/04--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004New secretary appointed (1 page)
27 September 2004New director appointed (1 page)
27 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 September 2004New director appointed (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Incorporation (16 pages)