Background WavePink WaveYellow Wave

TIGHNABRUAICH DISTRICT COMMUNITY RENEWABLES LIMITED (SC472297)

TIGHNABRUAICH DISTRICT COMMUNITY RENEWABLES LIMITED (SC472297) is an active UK company. incorporated on 12 March 2014. 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 COMMUNITY RENEWABLES LIMITED has been registered for 12 years. Current directors include HOGG, Frederick Graeme, IRVINE, Ronald Ian, TRAINER, Christopher David and 1 others.

Company Number
SC472297
Status
active
Type
ltd
Incorporated
12 March 2014
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
HOGG, Frederick Graeme, IRVINE, Ronald Ian, TRAINER, Christopher David, WILLIAMSON, Stephen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGHNABRUAICH DISTRICT COMMUNITY RENEWABLES LIMITED

TIGHNABRUAICH DISTRICT COMMUNITY RENEWABLES LIMITED is an active company incorporated on 12 March 2014 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 COMMUNITY RENEWABLES LIMITED was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

SC472297

LTD Company

Age

12 Years

Incorporated 12 March 2014

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Old Surgery School Road Tarbert, PA29 6UL,

Previous Addresses

Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland
From: 20 October 2015To: 11 January 2019
Tigh an Alt Main Street Tighnabruaich Argyll PA21 2BA
From: 12 March 2014To: 20 October 2015
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HOGG, Frederick Graeme

Active
TighnabruaichPA21 2DS
Born December 1952
Director
Appointed 12 Mar 2014

IRVINE, Ronald Ian

Active
School Road, TarbertPA29 6UL
Born August 1957
Director
Appointed 06 Oct 2014

TRAINER, Christopher David

Active
School Road, TarbertPA29 6UL
Born December 1966
Director
Appointed 08 Oct 2025

WILLIAMSON, Stephen

Active
School Road, TarbertPA29 6UL
Born May 1952
Director
Appointed 28 Mar 2023

HARRISON, Antony John

Resigned
Main Street, TighnabruaichPA21 2BA
Born March 1972
Director
Appointed 12 Mar 2014
Resigned 06 Oct 2014

HEWITT, Martin Simpson

Resigned
TighnabruaichPA21 2EA
Born January 1951
Director
Appointed 12 Mar 2014
Resigned 08 Oct 2025

SLINGER, Anne Vivienne

Resigned
TighnabruaichPA21 2EP
Born November 1951
Director
Appointed 12 Mar 2014
Resigned 28 Mar 2023

Persons with significant control

1

Barmore Road, TarbertPA29 6TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Move Registers To Sail Company With New Address
2 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Incorporation Company
12 March 2014
NEWINCIncorporation