Background WavePink WaveYellow Wave

TIRINDRISH TRADING COMPANY LIMITED (SC555649)

TIRINDRISH TRADING COMPANY LIMITED (SC555649) is an active UK company. incorporated on 25 January 2017. with registered office in Spean Bridge. The company operates in the Manufacturing sector, engaged in manufacture of beer. TIRINDRISH TRADING COMPANY LIMITED has been registered for 9 years. Current directors include HICKS, Lucy Alexandra, MACDONALD, Ian Peter.

Company Number
SC555649
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
Tirindrish Steading, Spean Bridge, PH34 4EU
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
HICKS, Lucy Alexandra, MACDONALD, Ian Peter
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIRINDRISH TRADING COMPANY LIMITED

TIRINDRISH TRADING COMPANY LIMITED is an active company incorporated on 25 January 2017 with the registered office located in Spean Bridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. TIRINDRISH TRADING COMPANY LIMITED was registered 9 years ago.(SIC: 11050)

Status

active

Active since 9 years ago

Company No

SC555649

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

TWIN DEER (SHELF 4) LIMITED
From: 25 January 2017To: 10 February 2017
Contact
Address

Tirindrish Steading Tirindrish Steading Spean Bridge, PH34 4EU,

Previous Addresses

Tirindrish House Tirindrish House Spean Bridge Inverness-Shire PH34 4EU Scotland
From: 24 August 2017To: 26 October 2022
Twin Deer Law Ben Nevis Auction Mart Torlundy Fort William PH33 6SQ Scotland
From: 25 January 2017To: 24 August 2017
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jan 18
Owner Exit
Feb 18
Director Left
Oct 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HICKS, Lucy Alexandra

Active
Tirindrish Steading, Spean BridgePH34 4EU
Born October 1976
Director
Appointed 31 Jan 2017

MACDONALD, Ian Peter

Active
Tirindrish Steading, Spean BridgePH34 4EU
Born November 1961
Director
Appointed 31 Jan 2017

BELL, Jonathan Richard Miles

Resigned
Ben Nevis Auction Mart, Fort WilliamPH33 6SQ
Born June 1971
Director
Appointed 25 Jan 2017
Resigned 31 Jan 2017

LEGGETT, James Fraser

Resigned
Tirindrish House, Spean BridgePH34 4EU
Born January 1970
Director
Appointed 31 Jan 2017
Resigned 19 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Peter Macdonald

Active
Tirindrish Steading, Spean BridgePH34 4EU
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Jonathan Richard Miles Bell

Ceased
Tirindrish House, Spean BridgePH34 4EU
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2017
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Resolution
10 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Incorporation Company
25 January 2017
NEWINCIncorporation