TIREE RENEWABLE ENERGY COMPANY LIMITED - ISLE OF TIREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Officers. Termination date: 2022-06-02. Officer name: Andrew Alexander Macintosh. 2022-06-02 View Report
Officers. Termination date: 2022-01-10. Officer name: Jabez Bruce Kemp. 2022-01-21 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type small. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Accounts. Accounts type small. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type small. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-11-08 View Report
Accounts. Accounts type small. 2018-09-28 View Report
Officers. Appointment date: 2018-09-19. Officer name: Mr Martin Finnigan. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type small. 2017-07-13 View Report
Confirmation statement. Statement with updates. 2016-11-15 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Officers. Officer name: Roger Harold Jarvis. Termination date: 2016-03-03. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-11-23 View Report
Accounts. Accounts type small. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Officers. Officer name: Ms Cecilia Ann Kirby. Change date: 2014-11-01. 2014-11-11 View Report
Address. Change date: 2014-11-11. New address: Units 1 & 2 the Island Centre Crossapol Isle of Tiree PA77 6UP. Old address: Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland. 2014-11-11 View Report
Officers. Change date: 2014-11-01. Officer name: Ms Cecilia Ann Kirby. 2014-11-11 View Report
Accounts. Accounts type full. 2014-08-22 View Report
Address. Old address: Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP. Change date: 2014-03-06. 2014-03-06 View Report
Mortgage. Charge number: 2929140004. 2014-02-04 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type small. 2013-10-01 View Report
Annual return. With made up date full list shareholders. 2012-11-09 View Report
Accounts. Accounts type small. 2012-10-03 View Report
Officers. Officer name: Mr Cameron Andrew Smith. 2012-03-16 View Report
Officers. Officer name: Andrew Alexander Macintosh. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2012-01-10 View Report
Address. Old address: an Talla Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom. Change date: 2011-11-24. 2011-11-24 View Report
Accounts. Accounts type small. 2011-09-28 View Report
Officers. Officer name: Mark Vale. 2011-03-21 View Report
Capital. Capital allotment shares. 2011-01-05 View Report
Incorporation. Memorandum articles. 2010-12-30 View Report
Resolution. Description: Resolutions. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Officers. Officer name: Steven Thomson. 2010-11-12 View Report
Officers. Officer name: Daniel Lapsley. 2010-11-12 View Report
Officers. Officer name: Ian Tainsh. 2010-11-12 View Report
Officers. Officer name: Ms Cecilia Ann Kirby. 2010-11-12 View Report
Officers. Change date: 2010-09-20. Officer name: Ms Cecelia Ann Kirby. 2010-11-12 View Report
Officers. Officer name: Ian Tainsh. 2010-11-12 View Report
Accounts. Accounts type full. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Officers. Change date: 2009-11-26. Officer name: Iain Ferguson Macdonald. 2009-11-27 View Report