Background WavePink WaveYellow Wave

TIGHNABRUAICH PIER ASSOCIATION (SC251095)

TIGHNABRUAICH PIER ASSOCIATION (SC251095) is an active UK company. incorporated on 13 June 2003. with registered office in Tighnabruaich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIGHNABRUAICH PIER ASSOCIATION has been registered for 22 years. Current directors include CLARK, Donald Kennedy, HOGG, Frederick Graeme, JONES, Patricia and 1 others.

Company Number
SC251095
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 June 2003
Age
22 years
Address
Tighnafionan, Tighnabruaich, PA21 2EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Donald Kennedy, HOGG, Frederick Graeme, JONES, Patricia, WALLACE, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGHNABRUAICH PIER ASSOCIATION

TIGHNABRUAICH PIER ASSOCIATION is an active company incorporated on 13 June 2003 with the registered office located in Tighnabruaich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIGHNABRUAICH PIER ASSOCIATION was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC251095

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 13 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Tighnafionan Shore Road Tighnabruaich, PA21 2EB,

Previous Addresses

Glenericht Tighnabruaich Argyllshire PA21 2DS
From: 13 June 2003To: 3 December 2015
Timeline

11 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 19
Director Left
Oct 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Apr 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CLARK, Donald Kennedy

Active
Shore Road, TighnabruaichPA21 2EB
Born January 1956
Director
Appointed 28 Mar 2012

HOGG, Frederick Graeme

Active
Shore Road, TighnabruaichPA21 2EB
Born December 1952
Director
Appointed 30 Nov 2013

JONES, Patricia

Active
Shore Road, TighnabruaichPA21 2EB
Born July 1950
Director
Appointed 28 Dec 2018

WALLACE, Thomas

Active
Shore Road, TighnabruaichPA21 2EB
Born December 1959
Director
Appointed 07 Dec 2019

HOGG, Frederick Graeme

Resigned
1 Bridge Castle Gardens, BathgateEH48 3DU
Secretary
Appointed 07 Mar 2009
Resigned 30 Nov 2013

MILLAR, Alan Craig

Resigned
Tigharra, TighnabruaichPA21 2AG
Secretary
Appointed 16 Jul 2004
Resigned 07 Mar 2009

NEILAN, Steven James

Resigned
Shore Road, TighnabruaichPA21 2EB
Secretary
Appointed 30 Nov 2013
Resigned 25 Oct 2019

NEWTON, Geoffrey Clifford

Resigned
TighnabruaichPA21 2EJ
Secretary
Appointed 07 Mar 2009
Resigned 07 Mar 2009

STEWART, Roy

Resigned
Bryn Teg, TighnabruaichPA21 2ED
Secretary
Appointed 13 Jun 2003
Resigned 19 Jul 2004

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 13 Jun 2003
Resigned 13 Jun 2003

HEWITT, Anne Helen

Resigned
Shore Road, TighnabruaichPA21 2EA
Born May 1953
Director
Appointed 28 Nov 2015
Resigned 09 Apr 2021

MILLAR, Alan Craig

Resigned
Tigharra, TighnabruaichPA21 2AG
Born December 1935
Director
Appointed 13 Jun 2003
Resigned 07 Mar 2009

NEILAN, Steven James

Resigned
Shore Road, TighnabruaichPA21 2BB
Born September 1957
Director
Appointed 28 Nov 2015
Resigned 25 Oct 2019

NEWTON, Geoffrey Clifford

Resigned
TighnabruaichPA21 2EJ
Born January 1930
Director
Appointed 07 Mar 2009
Resigned 22 Feb 2020

WILLOUGHBY, George

Resigned
Woodend Cottage, KamesPA21 2AF
Born September 1930
Director
Appointed 13 Jun 2003
Resigned 28 Nov 2015

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 13 Jun 2003
Resigned 13 Jun 2003
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Appoint Person Secretary Company With Name
28 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2004
AAAnnual Accounts
Legacy
23 July 2004
287Change of Registered Office
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
225Change of Accounting Reference Date
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Incorporation Company
13 June 2003
NEWINCIncorporation