Company NameTiree Renewable Energy Company Limited
Company StatusActive
Company NumberSC292914
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Alastair Beese
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Green
Kilmoluaig
Isle Of Tiree
Argyll
PA77 6XB
Scotland
Director NameMr Iain Ferguson MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleAtc Engineer
Country of ResidenceScotland
Correspondence AddressRainbow Pocket
Balemartine
Isle Of Tiree
PA77 6UA
Scotland
Director NameMrs Cecilia Ann MacDonald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Roger Harold Jarvis
NationalityBritish
StatusCurrent
Appointed15 June 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNoremac Balephuil
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameDr Jonathan Bowler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(3 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleConservation Officer For Rspb
Country of ResidenceScotland
Correspondence AddressPairc Na Coille Balephuil
Isle Of Tiree
Argyll
PA77 6UE
Scotland
Secretary NameMs Cecilia Ann MacDonald
StatusCurrent
Appointed20 September 2010(4 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressUnits 1 And 2 Units 1 And 2
The Island Centre
Crosapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Cameron Andrew Smith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(6 years, 4 months after company formation)
Appointment Duration12 years
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameMr Martin Finnigan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
Director NameJane Elizabeth Catherine Isaacson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleProject Developer
Correspondence AddressThe Bungalow
Kenovay
Scarinish
Isle Of Tiree
PA77 6UU
Scotland
Director NameMr Colin John Linton Woodcock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleArtist, Potter, Gallery Owner
Country of ResidenceUnited Kingdom
Correspondence AddressSunbeam Cottage
Balemartine
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Secretary NameIan Anthony Mark Jennison
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNo 8
Kilkenneth
Isle Of Tiree
PA77 6XF
Scotland
Director NameMr Jabez Bruce Kemp
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(6 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 10 January 2022)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressCeosabh
Balinoe
Isle Of Tiree
PA77 6TZ
Scotland
Director NameMr Ian Boyd Tainsh
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Mhor Creag Mhor
Cornaigbeg
Isle Of Tiree
Argyll
PA77 5TN
Scotland
Director NameAngus John Mackechnie
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 July 2008)
RoleFirefighter
Correspondence Address10
Crossapol
Scarinish Isle Of Tiree
Isle Of Tiree
PA77 6UP
Scotland
Director NameMyra McArthur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 June 2008)
RoleHeadteacher
Correspondence Address2 Baugh
Argyll
Isle Of Tiree
PA77 6UN
Scotland
Director NameMr Patrick Andrew Boyd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2007)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressDrumaglea
Cornaigmore
Isle Of Tiree
PA77 6XA
Scotland
Secretary NameMr Ian Boyd Tainsh
NationalityBritish
StatusResigned
Appointed11 December 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCreag Mhor Creag Mhor
Cornaigbeg
Isle Of Tiree
Argyll
PA77 5TN
Scotland
Director NameMr Steven John Thomson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2010)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressCraignis
Balinoe
Isle Of Tiree
Argyll
PA77 6TZ
Scotland
Director NameDr Jonathan Mark Bowler
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2008)
RoleBiologist
Country of ResidenceScotland
Correspondence AddressPairc Na Coille 3 Balephuil
Balephuil
Isle Of Tiree
Argyll
PA77 6UE
Scotland
Director NameMr Mark John Vale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 July 2008)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Sithean
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Director NameMr Daniel McVey Lapsley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLower Caolis Caolis
Isle Of Tiree
Scarinish
Argyll
PA77 6TS
Scotland
Director NameMr Mark John Vale
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCnoc Na Sithean
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Director NameMr Roger Harold Jarvis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNoremac Balephuil
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameAndrew Alexander Macintosh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed02 March 2012(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 June 2022)
RoleTank Driver
Country of ResidenceScotland
Correspondence AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland

Contact

Websitetireerenewableenergy.co.uk
Telephone01879 220074
Telephone regionScarinish

Location

Registered AddressUnits 1 & 2 The Island Centre
Crossapol
Isle Of Tiree
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£434,467
Cash£378,024
Current Liabilities£200,440

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 4 weeks from now)

Charges

29 January 2014Delivered on: 4 February 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 April 2009Delivered on: 28 April 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over subjects at ruaig, isle of tiree.
Outstanding
20 April 2009Delivered on: 25 April 2009
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of subjects at ruaig, isle of tiree extending to 144 sq metres.
Outstanding
3 April 2009Delivered on: 20 April 2009
Persons entitled: The Co-Operative Bank PLC

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

Filing History

19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
20 September 2018Appointment of Mr Martin Finnigan as a director on 19 September 2018 (2 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 July 2017Accounts for a small company made up to 31 December 2016 (14 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
6 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 March 2016Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page)
4 March 2016Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 42,100
(10 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 42,100
(10 pages)
22 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 42,100
(10 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 42,100
(10 pages)
21 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 42,100
(10 pages)
11 November 2014Secretary's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (1 page)
11 November 2014Registered 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 PA77 6UP on 11 November 2014 (1 page)
11 November 2014Secretary's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (1 page)
11 November 2014Registered 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 PA77 6UP on 11 November 2014 (1 page)
11 November 2014Director's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (2 pages)
11 November 2014Secretary's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (1 page)
11 November 2014Director's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (2 pages)
11 November 2014Director's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (2 pages)
22 August 2014Full accounts made up to 31 December 2013 (14 pages)
22 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 March 2014Registered office address changed from Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP on 6 March 2014 (1 page)
4 February 2014Registration of charge 2929140004 (22 pages)
4 February 2014Registration of charge 2929140004 (22 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 42,100
(9 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 42,100
(9 pages)
19 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 42,100
(9 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
9 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 March 2012Appointment of Mr Cameron Andrew Smith as a director (2 pages)
16 March 2012Appointment of Mr Cameron Andrew Smith as a director (2 pages)
2 March 2012Appointment of Andrew Alexander Macintosh as a director (2 pages)
2 March 2012Appointment of Andrew Alexander Macintosh as a director (2 pages)
10 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
24 November 2011Registered office address changed from an Talla Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from an Talla Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 24 November 2011 (1 page)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Termination of appointment of Mark Vale as a director (1 page)
21 March 2011Termination of appointment of Mark Vale as a director (1 page)
5 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100,000
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100,000
(3 pages)
30 December 2010Memorandum and Articles of Association (10 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2010Memorandum and Articles of Association (10 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (10 pages)
12 November 2010Termination of appointment of Ian Tainsh as a secretary (1 page)
12 November 2010Termination of appointment of Steven Thomson as a director (1 page)
12 November 2010Appointment of Ms Cecilia Ann Kirby as a secretary (1 page)
12 November 2010Termination of appointment of Ian Tainsh as a director (1 page)
12 November 2010Termination of appointment of Steven Thomson as a director (1 page)
12 November 2010Appointment of Ms Cecilia Ann Kirby as a secretary (1 page)
12 November 2010Termination of appointment of Ian Tainsh as a secretary (1 page)
12 November 2010Director's details changed for Ms Cecelia Ann Kirby on 20 September 2010 (2 pages)
12 November 2010Termination of appointment of Daniel Lapsley as a director (1 page)
12 November 2010Termination of appointment of Ian Tainsh as a director (1 page)
12 November 2010Termination of appointment of Daniel Lapsley as a director (1 page)
12 November 2010Director's details changed for Ms Cecelia Ann Kirby on 20 September 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 November 2009Director's details changed for Mr Ian Boyd Tainsh on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Ian Boyd Tainsh on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Daniel Mcvey Lapsley on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Dr John Bowler on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Alastair Beese on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Alastair Beese on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Jabez Bruce Kemp on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
27 November 2009Director's details changed for Iain Ferguson Macdonald on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Steven John Thomson on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Iain Ferguson Macdonald on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Daniel Mcvey Lapsley on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Steven John Thomson on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Cecelia Ann Kirby on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Dr John Bowler on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Jabez Bruce Kemp on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Cecelia Ann Kirby on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
27 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (9 pages)
27 November 2009Director's details changed for Mr Roger Jarvis on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Roger Jarvis on 26 November 2009 (2 pages)
25 November 2009Appointment of Mr Roger Jarvis as a director (1 page)
25 November 2009Appointment of Mr Roger Jarvis as a director (1 page)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Director appointed mr mark vale (1 page)
22 June 2009Director appointed mr mark vale (1 page)
22 June 2009Director appointed dr john bowler (1 page)
22 June 2009Director appointed dr john bowler (1 page)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2009Appointment terminated director jonathan bowler (1 page)
12 June 2009Appointment terminated director mark vale (1 page)
12 June 2009Appointment terminated director roger jarvis (1 page)
12 June 2009Appointment terminated director roger jarvis (1 page)
12 June 2009Appointment terminated director jonathan bowler (1 page)
12 June 2009Appointment terminated director mark vale (1 page)
1 May 2009Alterations to floating charge 1 (8 pages)
1 May 2009Alterations to floating charge 1 (8 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 March 2009Registered office changed on 05/03/2009 from an talla crosspol isle of tiree argyll PA77 6UP united kingdom (1 page)
5 March 2009Registered office changed on 05/03/2009 from an talla crosspol isle of tiree argyll PA77 6UP united kingdom (1 page)
18 February 2009Director appointed daniel mcvey lapsley (1 page)
18 February 2009Director appointed daniel mcvey lapsley (1 page)
12 November 2008Return made up to 08/11/08; full list of members (6 pages)
12 November 2008Return made up to 08/11/08; full list of members (6 pages)
3 November 2008Director appointed mark vale (2 pages)
3 November 2008Director appointed mark vale (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 August 2008Registered office changed on 22/08/2008 from creag mhor cornaigbeg isle of tiree argyll PA77 6UZ united kingdom (1 page)
22 August 2008Registered office changed on 22/08/2008 from creag mhor cornaigbeg isle of tiree argyll PA77 6UZ united kingdom (1 page)
30 July 2008Director appointed mr roger jarvis (1 page)
30 July 2008Appointment terminated director angus mackechnie (1 page)
30 July 2008Director appointed mr roger jarvis (1 page)
30 July 2008Appointment terminated director angus mackechnie (1 page)
22 July 2008Director appointed dr jonathan mark bowler (1 page)
22 July 2008Registered office changed on 22/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page)
22 July 2008Registered office changed on 22/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page)
22 July 2008Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages)
22 July 2008Director appointed dr jonathan mark bowler (1 page)
22 July 2008Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages)
14 July 2008Appointment terminated director myra mcarthur (1 page)
14 July 2008Appointment terminated director myra mcarthur (1 page)
3 December 2007Return made up to 08/11/07; full list of members (3 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Return made up to 08/11/07; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Registered office changed on 15/08/07 from: glebe house gott bay isle of tiree argyll PA77 6TN (1 page)
15 August 2007Registered office changed on 15/08/07 from: glebe house gott bay isle of tiree argyll PA77 6TN (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 August 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 August 2007New director appointed (1 page)
28 December 2006Return made up to 08/11/06; full list of members (3 pages)
28 December 2006Return made up to 08/11/06; full list of members (3 pages)
15 December 2006Registered office changed on 15/12/06 from: the rural centre crossapol isle of tiree PA77 6UP (1 page)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006Registered office changed on 15/12/06 from: the rural centre crossapol isle of tiree PA77 6UP (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
8 November 2005Incorporation (20 pages)
8 November 2005Incorporation (20 pages)