Isle Of Gigha
Argyll
PA41 7AA
Scotland
Director Name | Mr Ian Connell Wilson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Motorman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Ian Roger Pinniger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 1 Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Timothy John Lister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 1 Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Adam Murphy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Cartoonist / Author |
Country of Residence | Scotland |
Correspondence Address | 1 Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | William McSporran |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Scot |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Isle Of Gigha Heritage Trust Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Shona Patrice Bannatyne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Agricultural Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isle Of Gigha Heritage Trust Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr John Martin |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(same day as company formation) |
Role | Joiner, Retired |
Country of Residence | Scotland |
Correspondence Address | Gigha Green Power Ltd Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(1 month after company formation) |
Appointment Duration | 3 years (resigned 22 October 2015) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Isle Of Gigha Heritage Trust Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Paul Samuel Currie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2017) |
Role | Conflict Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Dr Colin George Anderson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2016) |
Role | Consulting Engineer/Lecturer |
Country of Residence | Scotland |
Correspondence Address | Craft Workshop No.1 Isle Of Gigha Argyllshire PA41 7AA Scotland |
Director Name | Mr Neil Bruce Bannatyne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grianan Isle Of Gigha PA41 7AE Scotland |
Director Name | Mr Ian Roger Pinniger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Isle Of Gigha Heritage Trust Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Alasdair McNeill |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gigha Green Power Ltd Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mr Andrew John Oliver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gigha Green Power Ltd Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
Director Name | Mrs Elaine Morrison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 2019) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | C/O Isle Of Gigha Heritage Trust Gigha Hotel Isle Of Gigha Argyll PA41 7AA Scotland |
Website | www.gigha.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01583 505254 |
Telephone region | Carradale |
Registered Address | 1 Craft Workshop 1 Isle Of Gigha Argyll PA41 7AA Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
1 at £1 | Isle Of Gigha Heritage Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,908 |
Cash | £145,457 |
Current Liabilities | £65,950 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
24 February 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2018 | Delivered 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 “planâ€) 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 2018 | Delivered 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 2018 | Delivered on: 12 October 2018 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 12 October 2018 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 12 October 2018 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 12 October 2018 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
12 December 2012 | Delivered 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 |
15 January 2024 | Satisfaction of charge SC4309830012 in full (4 pages) |
---|---|
15 January 2024 | Satisfaction of charge SC4309830015 in full (4 pages) |
15 January 2024 | Satisfaction of charge SC4309830013 in full (4 pages) |
15 January 2024 | Satisfaction of charge SC4309830010 in full (4 pages) |
9 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
10 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
15 November 2022 | Appointment of Mr Adam Murphy as a director on 27 October 2022 (2 pages) |
21 March 2022 | Termination of appointment of John Martin as a director on 21 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
25 October 2021 | Appointment of Mr Timothy Lister as a director on 25 October 2021 (2 pages) |
7 April 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
9 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
12 April 2019 | Registered 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 2019 | Appointment of Mr Ian Roger Pinniger as a director on 1 April 2019 (2 pages) |
7 March 2019 | Termination of appointment of Elaine Morrison as a director on 6 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Andrew John Oliver as a director on 5 March 2019 (1 page) |
12 February 2019 | Notification of The Isle of Gigha Heritage Trust as a person with significant control on 11 October 2018 (2 pages) |
12 February 2019 | Notification of Triodos Investments Limited as a person with significant control on 11 October 2018 (2 pages) |
12 February 2019 | Cessation of The Isle of Gigha Heritage Trust as a person with significant control on 11 October 2018 (1 page) |
12 February 2019 | Cessation of North Nominees Limited as a person with significant control on 11 October 2018 (1 page) |
26 November 2018 | Appointment of Mr Ian Connell Wilson as a director on 22 November 2018 (2 pages) |
26 November 2018 | Appointment of Mrs Elaine Morrison as a director on 22 November 2018 (2 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 October 2018 | Registration of charge SC4309830015, created on 24 October 2018 (12 pages) |
25 October 2018 | Registration of charge SC4309830014, created on 23 October 2018 (7 pages) |
16 October 2018 | Satisfaction of charge SC4309830007 in full (1 page) |
15 October 2018 | Satisfaction of charge 2 in full (1 page) |
15 October 2018 | Satisfaction of charge 3 in full (2 pages) |
15 October 2018 | Satisfaction of charge 4 in full (1 page) |
15 October 2018 | Satisfaction of charge SC4309830006 in full (1 page) |
15 October 2018 | Satisfaction of charge 5 in full (1 page) |
15 October 2018 | Satisfaction of charge SC4309830009 in full (1 page) |
15 October 2018 | Satisfaction of charge SC4309830008 in full (1 page) |
12 October 2018 | Registration of charge SC4309830010, created on 11 October 2018 (14 pages) |
12 October 2018 | Satisfaction of charge 1 in full (1 page) |
12 October 2018 | Registration of charge SC4309830011, created on 11 October 2018 (14 pages) |
12 October 2018 | Registration of charge SC4309830012, created on 11 October 2018 (10 pages) |
12 October 2018 | Registration of charge SC4309830013, created on 11 October 2018 (16 pages) |
3 August 2018 | Termination of appointment of Alasdair Mcneill as a director on 24 July 2018 (1 page) |
12 April 2018 | Director's details changed for Dr Andrew Oliver on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Fergus John Francis Christie on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Alasdair Mcneill on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr John Martin on 30 June 2017 (2 pages) |
4 April 2018 | Termination of appointment of Ian Roger Pinniger as a director on 31 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
21 February 2018 | Termination of appointment of Neil Bruce Bannatyne as a director on 15 February 2018 (1 page) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 September 2017 | Appointment of Mr Ian Roger Pinniger as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Andrew Oliver as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Ian Roger Pinniger as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Alasdair Mcneill as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Fergus John Francis Christie as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Alasdair Mcneill as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Dr Andrew Oliver as a director on 1 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Fergus John Francis Christie as a director on 1 August 2017 (2 pages) |
23 May 2017 | Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Paul Samuel Currie as a director on 2 May 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 October 2016 | Termination of appointment of Colin George Anderson as a director on 20 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Colin George Anderson as a director on 20 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
3 November 2015 | Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Alan George Hobbett as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Alan George Hobbett as a director on 22 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Neil Bruce Bannatyne as a director on 22 October 2015 (2 pages) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
20 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 November 2014 | Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Shona Patrice Bannatyne as a director on 9 October 2014 (1 page) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 June 2014 | Appointment of Dr Colin George Anderson as a director (5 pages) |
27 June 2014 | Appointment of Dr Colin George Anderson as a director (5 pages) |
2 June 2014 | Appointment of Mr Paul Samuel Currie as a director (3 pages) |
2 June 2014 | Appointment of Mr Paul Samuel Currie as a director (3 pages) |
17 March 2014 | Termination of appointment of William Mcsporran as a director (2 pages) |
17 March 2014 | Termination of appointment of William Mcsporran as a director (2 pages) |
4 March 2014 | Registration of charge 4309830009 (28 pages) |
4 March 2014 | Registration of charge 4309830009 (28 pages) |
15 October 2013 | Termination of appointment of Alan Hobbett as a director (2 pages) |
15 October 2013 | Termination of appointment of Alan Hobbett as a director (2 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 October 2013 | Appointment of Alan George Hobbett as a director (3 pages) |
3 October 2013 | Appointment of Alan George Hobbett as a director (3 pages) |
19 September 2013 | Termination of appointment of Paul Currie as a director (2 pages) |
19 September 2013 | Termination of appointment of Paul Currie as a director (2 pages) |
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 May 2013 | Registration of charge 4309830008 (28 pages) |
30 May 2013 | Registration of charge 4309830008 (28 pages) |
24 April 2013 | Registration of charge 4309830006
|
24 April 2013 | Registration of charge 4309830007
|
24 April 2013 | Registration of charge 4309830006
|
24 April 2013 | Registration of charge 4309830007
|
16 April 2013 | Alterations to floating charge 1 (46 pages) |
16 April 2013 | Alterations to floating charge 1 (46 pages) |
12 April 2013 | Alterations to floating charge 4 (44 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
12 April 2013 | Alterations to floating charge 4 (44 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
3 April 2013 | Appointment of Alan George Hobbett as a director (2 pages) |
3 April 2013 | Appointment of Paul Samuel Currie as a director (2 pages) |
3 April 2013 | Appointment of Paul Samuel Currie as a director (2 pages) |
3 April 2013 | Appointment of Alan George Hobbett as a director (2 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
5 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
23 August 2012 | Incorporation (32 pages) |
23 August 2012 | Incorporation (32 pages) |