About

Registered Number: SC271618
Date of Incorporation: 05/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Craft Workshop, 1, Isle Of Gigha, PA41 7AA,

 

Founded in 2004, Gigha Renewable Energy Ltd are based in Isle Of Gigha, it's status at Companies House is "Active". The business has 13 directors listed as Andrew, Lorna Charlotte, Dickie, Audrey, Macleod, Jacqueline, Webster, Audrey Dickie, Anderson, Colin George, Dr, Bannatyne, Shona Patrice, Clements, Andrew Campbell, Earnshaw, John, Helm, Keith George, Mckenzie, Laura, Morrison, Elaine, Rennie, Mark, Storie, Hannah in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Colin George, Dr 01 May 2014 20 October 2016 1
BANNATYNE, Shona Patrice 20 January 2010 16 September 2010 1
CLEMENTS, Andrew Campbell 12 August 2004 27 October 2009 1
EARNSHAW, John 14 October 2008 17 September 2009 1
HELM, Keith George 12 August 2004 19 July 2007 1
MCKENZIE, Laura 29 June 2006 19 July 2007 1
MORRISON, Elaine 22 November 2018 06 March 2019 1
RENNIE, Mark 27 July 2006 19 July 2007 1
STORIE, Hannah 08 September 2011 30 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ANDREW, Lorna Charlotte 12 August 2004 02 October 2007 1
DICKIE, Audrey 14 October 2008 16 September 2010 1
MACLEOD, Jacqueline 02 October 2007 14 October 2008 1
WEBSTER, Audrey Dickie 07 October 2010 08 September 2011 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 26 November 2018
AA - Annual Accounts 07 November 2018
CS01 - N/A 07 August 2018
AD01 - Change of registered office address 07 August 2018
TM01 - Termination of appointment of director 03 August 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
CH01 - Change of particulars for director 12 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 23 May 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 31 October 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 24 November 2014
TM01 - Termination of appointment of director 20 November 2014
AR01 - Annual Return 22 August 2014
AP01 - Appointment of director 30 June 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AP01 - Appointment of director 03 April 2013
AP01 - Appointment of director 03 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AP01 - Appointment of director 15 March 2011
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 20 October 2010
AP03 - Appointment of secretary 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AP01 - Appointment of director 11 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 September 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 26 November 2009
AP01 - Appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 09 October 2009
AP01 - Appointment of director 09 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
MISC - Miscellaneous document 25 August 2009
363a - Annual Return 25 August 2009
353 - Register of members 25 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
AA - Annual Accounts 08 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
410(Scot) - N/A 08 March 2005
410(Scot) - N/A 30 December 2004
410(Scot) - N/A 30 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
225 - Change of Accounting Reference Date 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 05 August 2004

Mortgages & Charges

Description Date Status Charge by
Assignation 25 February 2005 Outstanding

N/A

Assignation 24 December 2004 Outstanding

N/A

Bond & floating charge 24 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.