GIGHA TRADING AND RENEWABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewSecretary's details changed for Miss Jane Helen Millar on 2025-07-14

View Document

01/04/251 April 2025 Termination of appointment of Ian Roger Pinniger as a director on 2025-03-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/06/2425 June 2024 Appointment of Miss Jane Helen Millar as a secretary on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Graham Fergus White as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mrs Elizabeth Jane Clements as a director on 2024-06-17

View Document

18/06/2418 June 2024 Notification of The Isle of Gigha Heritage Trust as a person with significant control on 2024-06-12

View Document

17/06/2417 June 2024 Cessation of Triodos Investments Limited as a person with significant control on 2024-06-12

View Document

05/06/245 June 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

23/02/2423 February 2024 Certificate of change of name

View Document

13/02/2413 February 2024 Satisfaction of charge SC4309830014 in full

View Document

15/01/2415 January 2024 Satisfaction of charge SC4309830010 in full

View Document

15/01/2415 January 2024 Satisfaction of charge SC4309830015 in full

View Document

15/01/2415 January 2024 Satisfaction of charge SC4309830011 in full

View Document

15/01/2415 January 2024 Satisfaction of charge SC4309830013 in full

View Document

15/01/2415 January 2024 Satisfaction of charge SC4309830012 in full

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

15/11/2215 November 2022 Appointment of Mr Adam Murphy as a director on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Appointment of Mr Timothy Lister as a director on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM C/O ISLE OF GIGHA HERITAGE TRUST GIGHA HOTEL ISLE OF GIGHA ARGYLL PA41 7AA

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR IAN ROGER PINNIGER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR ELAINE MORRISON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLIVER

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIODOS INVESTMENTS LIMITED

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ISLE OF GIGHA HERITAGE TRUST

View Document

12/02/1912 February 2019 CESSATION OF THE ISLE OF GIGHA HERITAGE TRUST AS A PSC

View Document

12/02/1912 February 2019 CESSATION OF NORTH NOMINEES LIMITED AS A PSC

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS ELAINE MORRISON

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR IAN CONNELL WILSON

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830014

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830015

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4309830007

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4309830009

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4309830008

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4309830006

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/10/1815 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830011

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830013

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830012

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830010

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MCNEILL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS JOHN FRANCIS CHRISTIE / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW OLIVER / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MCNEILL / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 30/06/2017

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PINNIGER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL BANNATYNE

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR IAN ROGER PINNIGER

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR ALASDAIR MCNEILL

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED DR ANDREW OLIVER

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR FERGUS JOHN FRANCIS CHRISTIE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRIE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR NEIL BRUCE BANNATYNE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HOBBETT

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR SHONA BANNATYNE

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED DR COLIN GEORGE ANDERSON

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR PAUL SAMUEL CURRIE

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCSPORRAN

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830009

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HOBBETT

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/10/133 October 2013 DIRECTOR APPOINTED ALAN GEORGE HOBBETT

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CURRIE

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830008

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830007

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4309830006

View Document

16/04/1316 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

12/04/1312 April 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/04/133 April 2013 DIRECTOR APPOINTED ALAN GEORGE HOBBETT

View Document

03/04/133 April 2013 DIRECTOR APPOINTED PAUL SAMUEL CURRIE

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/09/125 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

23/08/1223 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company