Background WavePink WaveYellow Wave

TIGHNABRUAICH DISTRICT DEVELOPMENT TRUST (SC460655)

TIGHNABRUAICH DISTRICT DEVELOPMENT TRUST (SC460655) is an active UK company. incorporated on 3 October 2013. with registered office in Tarbert. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. TIGHNABRUAICH DISTRICT DEVELOPMENT TRUST has been registered for 12 years. Current directors include CURRIE, Sheena Maccallum, IRVINE, Ronald Ian, MACDONALD, Andrew and 5 others.

Company Number
SC460655
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 October 2013
Age
12 years
Address
The Old Surgery, Tarbert, PA29 6UL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CURRIE, Sheena Maccallum, IRVINE, Ronald Ian, MACDONALD, Andrew, MCPHAIL, Fiona, MITCHELL, David, MOSS, Christopher Douglas, STIRLING, Euan Andrew, WILLIAMSON, Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGHNABRUAICH DISTRICT DEVELOPMENT TRUST

TIGHNABRUAICH DISTRICT DEVELOPMENT TRUST is an active company incorporated on 3 October 2013 with the registered office located in Tarbert. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. TIGHNABRUAICH DISTRICT DEVELOPMENT TRUST was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

SC460655

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

Age

12 Years

Incorporated 3 October 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

The Old Surgery School Road Tarbert, PA29 6UL,

Previous Addresses

Loch Awe House Barmore Road Tarbert Argyll PA29 6TW
From: 20 October 2015To: 16 January 2019
120 Bothwell Street Glasgow G2 7JL
From: 3 October 2013To: 20 October 2015
Timeline

67 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CURRIE, Sheena Maccallum

Active
School Road, TarbertPA29 6UL
Born August 1957
Director
Appointed 05 Dec 2023

IRVINE, Ronald Ian

Active
School Road, TarbertPA29 6UL
Born August 1957
Director
Appointed 09 Dec 2020

MACDONALD, Andrew

Active
School Road, TarbertPA29 6UL
Born December 1955
Director
Appointed 05 Dec 2023

MCPHAIL, Fiona

Active
School Road, TarbertPA29 6UL
Born June 1970
Director
Appointed 09 Dec 2024

MITCHELL, David

Active
School Road, TarbertPA29 6UL
Born November 1958
Director
Appointed 09 Dec 2024

MOSS, Christopher Douglas

Active
School Road, TarbertPA29 6UL
Born August 1981
Director
Appointed 17 Mar 2025

STIRLING, Euan Andrew

Active
School Road, TarbertPA29 6UL
Born October 1966
Director
Appointed 05 Dec 2023

WILLIAMSON, Stephen

Active
School Road, TarbertPA29 6UL
Born May 1952
Director
Appointed 09 Dec 2020

ANDERSON, Lorna Margaret

Resigned
Barmore Road, TarbertPA29 6TW
Born August 1969
Director
Appointed 22 May 2017
Resigned 16 Jan 2018

ARCHER, Dennis Frederick

Resigned
Barmore Road, TarbertPA29 6TW
Born July 1949
Director
Appointed 09 May 2016
Resigned 05 Sept 2017

BAIRD, Robert Calum Anderson

Resigned
Millhouse, TighnabruaichPA21 2DR
Born May 1989
Director
Appointed 11 May 2015
Resigned 05 Sept 2017

BARGE, Alastair Kenneth

Resigned
School Road, TarbertPA29 6UL
Born November 1957
Director
Appointed 06 Jun 2019
Resigned 17 Dec 2025

BARGE, Alastair Kenneth

Resigned
Bothwell Street, GlasgowG2 7JL
Born November 1957
Director
Appointed 09 Feb 2014
Resigned 22 May 2017

BLAIR, Craig James

Resigned
Bothwell Street, GlasgowG2 7JL
Born September 1975
Director
Appointed 03 Oct 2013
Resigned 01 Sept 2014

BOYD, Jane Louise

Resigned
School Road, TarbertPA29 6UL
Born January 1971
Director
Appointed 10 Dec 2019
Resigned 17 Dec 2025

BRYCE, Anthony Alan

Resigned
School Road, TarbertPA29 6UL
Born December 1948
Director
Appointed 16 Jan 2018
Resigned 09 Dec 2024

BURT, David William

Resigned
School Road, TarbertPA29 6UL
Born June 1955
Director
Appointed 22 May 2017
Resigned 09 Dec 2020

COLEY, Kenneth Lesley

Resigned
Barmore Road, TarbertPA29 6TW
Born March 1963
Director
Appointed 22 May 2017
Resigned 03 Oct 2017

EXLEY, Daniel William Fraser

Resigned
School Road, TarbertPA29 6UL
Born June 1953
Director
Appointed 05 Sept 2017
Resigned 09 Dec 2020

FOGGO, Jacqui Michelle

Resigned
Bothwell Street, GlasgowG2 7JL
Born January 1972
Director
Appointed 09 Feb 2014
Resigned 11 May 2015

FURMINGER, Michael Frank

Resigned
School Road, TarbertPA29 6UL
Born August 1950
Director
Appointed 22 May 2017
Resigned 15 Oct 2019

GRAHAM-WEALL, Penny

Resigned
Bothwell Street, GlasgowG2 7JL
Born September 1954
Director
Appointed 03 Oct 2013
Resigned 01 Sept 2014

HARRISON, Antony John

Resigned
Bothwell Street, GlasgowG2 7JL
Born March 1972
Director
Appointed 03 Oct 2013
Resigned 06 Oct 2014

HAWKE, Andree Diane

Resigned
Barmore Road, TarbertPA29 6TW
Born May 1948
Director
Appointed 01 Sept 2014
Resigned 05 Sept 2017

HEWITT, Martin Simpson

Resigned
Bothwell Street, GlasgowG2 7JL
Born January 1951
Director
Appointed 09 Feb 2014
Resigned 09 May 2016

HOGG, Frederick Graeme

Resigned
School Road, TarbertPA29 6UL
Born December 1952
Director
Appointed 22 May 2017
Resigned 05 Dec 2023

IRVINE, Ronald Ian

Resigned
Bothwell Street, GlasgowG2 7JL
Born August 1957
Director
Appointed 09 Feb 2014
Resigned 22 May 2017

KERR, Melanie

Resigned
School Road, TarbertPA29 6UL
Born April 1986
Director
Appointed 16 Jan 2018
Resigned 15 Oct 2019

MACBRIDE, Elizabeth Stark

Resigned
Bothwell Street, GlasgowG2 7JL
Born July 1943
Director
Appointed 03 Oct 2013
Resigned 01 Sept 2014

MACGILL, Kerry Michael Peter

Resigned
Bothwell Street, GlasgowG2 7JL
Born April 1950
Director
Appointed 03 Oct 2013
Resigned 01 Sept 2014

NEILAN, Steven James

Resigned
School Road, TarbertPA29 6UL
Born September 1957
Director
Appointed 03 Oct 2017
Resigned 06 Jun 2019

PIRIE, Mary Barclay

Resigned
Kyles Of Bute Lodges, TighnabruaichPA21 2AB
Born July 1944
Director
Appointed 11 May 2015
Resigned 22 May 2017

SIM, Judith Mccallum

Resigned
School Road, TarbertPA29 6UL
Born July 1976
Director
Appointed 09 Dec 2020
Resigned 26 Sept 2024

SLINGER, Anne Vivienne

Resigned
Bothwell Street, GlasgowG2 7JL
Born November 1951
Director
Appointed 09 Feb 2014
Resigned 22 May 2017

SUTHERLAND, William Sinclair

Resigned
Bothwell Street, GlasgowG2 7JL
Born February 1942
Director
Appointed 09 Feb 2014
Resigned 22 May 2017
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Second Filing Of Director Termination With Name
20 September 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Incorporation Company
3 October 2013
NEWINCIncorporation