Company NameGigha Trading And Renewables Limited
Company StatusActive
Company NumberSC430983
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)
Previous NameGigha Green Power Limited

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(4 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGigha Green Power 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(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleMotorman
Country of ResidenceUnited Kingdom
Correspondence Address1 Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Ian Roger Pinniger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleBusinessman
Country of ResidenceScotland
Correspondence Address1 Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Timothy John Lister
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address1 Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Adam Murphy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCartoonist / Author
Country of ResidenceScotland
Correspondence Address1 Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameWilliam McSporran
Date of BirthMay 1936 (Born 88 years ago)
NationalityScot
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Isle Of Gigha Heritage Trust Gigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameShona Patrice Bannatyne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleAgricultural Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isle Of Gigha Heritage Trust Gigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr John Martin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleJoiner, Retired
Country of ResidenceScotland
Correspondence AddressGigha Green Power Ltd Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Alan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(1 month after company formation)
Appointment Duration3 years (resigned 22 October 2015)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressC/O Isle Of Gigha Heritage Trust Gigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Paul Samuel Currie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2017)
RoleConflict Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraft Workshop No.1
Isle Of Gigha
Argyllshire
PA41 7AA
Scotland
Director NameDr Colin George Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2016)
RoleConsulting Engineer/Lecturer
Country of ResidenceScotland
Correspondence AddressCraft Workshop 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(3 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
Director NameMr Ian Roger Pinniger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Isle Of Gigha Heritage Trust Gigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Alasdair McNeill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGigha Green Power Ltd Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMr Andrew John Oliver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGigha Green Power Ltd Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director NameMrs Elaine Morrison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 March 2019)
RoleStudent
Country of ResidenceScotland
Correspondence AddressC/O Isle Of Gigha Heritage Trust Gigha Hotel
Isle Of Gigha
Argyll
PA41 7AA
Scotland

Contact

Websitewww.gigha.org.uk/
Email address[email protected]
Telephone01583 505254
Telephone regionCarradale

Location

Registered Address1 Craft Workshop 1
Isle Of Gigha
Argyll
PA41 7AA
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands

Shareholders

1 at £1Isle Of Gigha Heritage Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£23,908
Cash£145,457
Current Liabilities£65,950

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 Return2 March 2023 (1 year, 2 months ago)
Next Return Due16 March 2024 (overdue)

Charges

24 February 2014Delivered on: 4 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 30 May 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 24 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: The standard security granted by the isle of gigha heritage trust, gigha hotel, isle of gigha, argyll registered under title number ARG4960. Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 24 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Plot or area of land at cnoc na sgine, isle of gigha, county of argyll, part of ARG3717 ARG4960. Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 12 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Charge over account & deposit
Secured details: All sums due or to become due.
Particulars: Right title benefit and interest in an to the accounts and the deposit moneys see form for further details.
Outstanding
4 April 2013Delivered on: 12 April 2013
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
5 April 2013Delivered on: 12 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Assignation provides that terms defined in the facility agreement shall unless otherwise defined in the assignation, have the same meanings when in the assignation and in addition - contracts and all the rights of the assignor please see form for further details.
Outstanding
4 April 2013Delivered on: 12 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: Right title and interest in and to the insurances please see form for further details.
Outstanding
24 October 2018Delivered on: 25 October 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: All and whole the plot or area of land at cnoc na sgine, isle of gigha, in the county of argyll, being the plot or area of ground shown shaded and outlined in grey on the plan annexed to the standard security (the “plan”) under exception of that plot or area of ground shown outlined in red on the plan and which plot or area of ground shown shaded and outlined in grey on the plan under the exception aforesaid forms part and portion of all and whole the subjects registered in the land register of scotland under title number ARG3717.
Outstanding
23 October 2018Delivered on: 25 October 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the subjects lying to the north of leim farm, isle of gigha, PA41 7AD between the isle of gigha heritage trust and the gigha green power limited dated 4 april 2013 and registered in the books of council and session on 18 april 2013 and registered in the land register of scotland under title number ARG19621.
Outstanding
11 October 2018Delivered on: 12 October 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 12 October 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 12 October 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 12 October 2018
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Outstanding
12 December 2012Delivered on: 29 December 2012
Persons entitled: Scottish Enterprise

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

15 January 2024Satisfaction of charge SC4309830012 in full (4 pages)
15 January 2024Satisfaction of charge SC4309830015 in full (4 pages)
15 January 2024Satisfaction of charge SC4309830013 in full (4 pages)
15 January 2024Satisfaction of charge SC4309830010 in full (4 pages)
9 January 2024Accounts for a small company made up to 31 March 2023 (17 pages)
10 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 March 2022 (9 pages)
15 November 2022Appointment of Mr Adam Murphy as a director on 27 October 2022 (2 pages)
21 March 2022Termination of appointment of John Martin as a director on 21 March 2022 (1 page)
11 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
25 October 2021Appointment of Mr Timothy Lister as a director on 25 October 2021 (2 pages)
7 April 2021Accounts for a small company made up to 31 March 2020 (13 pages)
9 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
12 April 2019Registered office address changed from C/O Isle of Gigha Heritage Trust Gigha Hotel Isle of Gigha Argyll PA41 7AA to 1 Craft Workshop 1 Isle of Gigha Argyll PA41 7AA on 12 April 2019 (1 page)
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)
12 February 2019Notification of The Isle of Gigha Heritage Trust as a person with significant control on 11 October 2018 (2 pages)
12 February 2019Notification of Triodos Investments Limited as a person with significant control on 11 October 2018 (2 pages)
12 February 2019Cessation of The Isle of Gigha Heritage Trust as a person with significant control on 11 October 2018 (1 page)
12 February 2019Cessation of North Nominees Limited as a person with significant control on 11 October 2018 (1 page)
26 November 2018Appointment of Mr Ian Connell Wilson as a director on 22 November 2018 (2 pages)
26 November 2018Appointment of Mrs Elaine Morrison as a director on 22 November 2018 (2 pages)
7 November 2018Accounts for a small company made up to 31 March 2018 (9 pages)
25 October 2018Registration of charge SC4309830015, created on 24 October 2018 (12 pages)
25 October 2018Registration of charge SC4309830014, created on 23 October 2018 (7 pages)
16 October 2018Satisfaction of charge SC4309830007 in full (1 page)
15 October 2018Satisfaction of charge 2 in full (1 page)
15 October 2018Satisfaction of charge 3 in full (2 pages)
15 October 2018Satisfaction of charge 4 in full (1 page)
15 October 2018Satisfaction of charge SC4309830006 in full (1 page)
15 October 2018Satisfaction of charge 5 in full (1 page)
15 October 2018Satisfaction of charge SC4309830009 in full (1 page)
15 October 2018Satisfaction of charge SC4309830008 in full (1 page)
12 October 2018Registration of charge SC4309830010, created on 11 October 2018 (14 pages)
12 October 2018Satisfaction of charge 1 in full (1 page)
12 October 2018Registration of charge SC4309830011, created on 11 October 2018 (14 pages)
12 October 2018Registration of charge SC4309830012, created on 11 October 2018 (10 pages)
12 October 2018Registration of charge SC4309830013, created on 11 October 2018 (16 pages)
3 August 2018Termination of appointment of Alasdair Mcneill as a director on 24 July 2018 (1 page)
12 April 2018Director's details changed for Dr Andrew Oliver 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 Mr Alasdair Mcneill 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)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
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 Ian Roger Pinniger 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 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 Fergus John Francis Christie 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 Dr Andrew Oliver 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)
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)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
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)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 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 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)
3 November 2015Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(5 pages)
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)
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)
21 November 2014Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page)
21 November 2014Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page)
21 November 2014Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(6 pages)
27 June 2014Appointment of Dr Colin George Anderson as a director (5 pages)
27 June 2014Appointment of Dr Colin George Anderson as a director (5 pages)
2 June 2014Appointment of Mr Paul Samuel Currie as a director (3 pages)
2 June 2014Appointment of Mr Paul Samuel Currie as a director (3 pages)
17 March 2014Termination of appointment of William Mcsporran as a director (2 pages)
17 March 2014Termination of appointment of William Mcsporran as a director (2 pages)
4 March 2014Registration of charge 4309830009 (28 pages)
4 March 2014Registration of charge 4309830009 (28 pages)
15 October 2013Termination of appointment of Alan Hobbett as a director (2 pages)
15 October 2013Termination of appointment of Alan Hobbett as a director (2 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
3 October 2013Appointment of Alan George Hobbett as a director (3 pages)
3 October 2013Appointment of Alan George Hobbett as a director (3 pages)
19 September 2013Termination of appointment of Paul Currie as a director (2 pages)
19 September 2013Termination of appointment of Paul Currie as a director (2 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
17 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(5 pages)
30 May 2013Registration of charge 4309830008 (28 pages)
30 May 2013Registration of charge 4309830008 (28 pages)
24 April 2013Registration of charge 4309830006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(16 pages)
24 April 2013Registration of charge 4309830007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(16 pages)
24 April 2013Registration of charge 4309830006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(16 pages)
24 April 2013Registration of charge 4309830007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 0131 535 5847.
(16 pages)
16 April 2013Alterations to floating charge 1 (46 pages)
16 April 2013Alterations to floating charge 1 (46 pages)
12 April 2013Alterations to floating charge 4 (44 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
12 April 2013Alterations to floating charge 4 (44 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 2 (13 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 4 (14 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 3 (14 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 2 (13 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)
3 April 2013Appointment of Paul Samuel Currie as a director (2 pages)
3 April 2013Appointment of Alan George Hobbett as a director (2 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
23 August 2012Incorporation (32 pages)
23 August 2012Incorporation (32 pages)