TIREE RENEWABLE ENERGY COMPANY LIMITED
ISLE OF TIREE

Hellopages » Argyll and Bute » Argyll and Bute » PA77 6UP

Company number SC292914
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address UNITS 1 & 2 THE ISLAND CENTRE, CROSSAPOL, ISLE OF TIREE, PA77 6UP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016. The most likely internet sites of TIREE RENEWABLE ENERGY COMPANY LIMITED are www.tireerenewableenergycompany.co.uk, and www.tiree-renewable-energy-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Beasdale Rail Station is 51 miles; to Mallaig Rail Station is 53.4 miles; to Kyle of Lochalsh Rail Station is 70 miles; to Duirinish Rail Station is 72.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tiree Renewable Energy Company Limited is a Private Limited Company. The company registration number is SC292914. Tiree Renewable Energy Company Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of Tiree Renewable Energy Company Limited is Units 1 2 The Island Centre Crossapol Isle of Tiree Pa77 6up. . MACDONALD, Cecilia Ann is a Secretary of the company. BEESE, Mark Alastair is a Director of the company. BOWLER, John, Dr is a Director of the company. KEMP, Jabez Bruce is a Director of the company. MACDONALD, Cecilia Ann is a Director of the company. MACDONALD, Iain Ferguson is a Director of the company. MACINTOSH, Andrew Alexander is a Director of the company. SMITH, Cameron Andrew is a Director of the company. Secretary JENNISON, Ian Anthony Mark has been resigned. Secretary TAINSH, Ian Boyd has been resigned. Director BOWLER, Jonathan Mark, Dr has been resigned. Director BOYD, Patrick Andrew has been resigned. Director ISAACSON, Jane Elizabeth Catherine has been resigned. Director JARVIS, Roger Harold has been resigned. Director JARVIS, Roger Harold has been resigned. Director LAPSLEY, Daniel Mcvey has been resigned. Director MACKECHNIE, Angus John has been resigned. Director MCARTHUR, Myra has been resigned. Director TAINSH, Ian Boyd has been resigned. Director THOMSON, Steven John has been resigned. Director THOMSON, Steven John has been resigned. Director VALE, Mark John has been resigned. Director VALE, Mark John has been resigned. Director WOODCOCK, Colin John Linton has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MACDONALD, Cecilia Ann
Appointed Date: 20 September 2010

Director
BEESE, Mark Alastair
Appointed Date: 18 May 2006
62 years old

Director
BOWLER, John, Dr
Appointed Date: 15 June 2009
62 years old

Director
KEMP, Jabez Bruce
Appointed Date: 18 May 2006
63 years old

Director
MACDONALD, Cecilia Ann
Appointed Date: 23 January 2007
62 years old

Director
MACDONALD, Iain Ferguson
Appointed Date: 15 June 2006
61 years old

Director
MACINTOSH, Andrew Alexander
Appointed Date: 02 March 2012
55 years old

Director
SMITH, Cameron Andrew
Appointed Date: 16 March 2012
54 years old

Resigned Directors

Secretary
JENNISON, Ian Anthony Mark
Resigned: 30 August 2006
Appointed Date: 08 November 2005

Secretary
TAINSH, Ian Boyd
Resigned: 20 September 2010
Appointed Date: 11 December 2006

Director
BOWLER, Jonathan Mark, Dr
Resigned: 01 March 2008
Appointed Date: 01 March 2008
62 years old

Director
BOYD, Patrick Andrew
Resigned: 30 June 2007
Appointed Date: 24 August 2006
71 years old

Director
ISAACSON, Jane Elizabeth Catherine
Resigned: 15 June 2006
Appointed Date: 08 November 2005
60 years old

Director
JARVIS, Roger Harold
Resigned: 03 March 2016
Appointed Date: 15 June 2009
81 years old

Director
JARVIS, Roger Harold
Resigned: 08 July 2008
Appointed Date: 08 July 2008
81 years old

Director
LAPSLEY, Daniel Mcvey
Resigned: 20 September 2010
Appointed Date: 13 January 2009
67 years old

Director
MACKECHNIE, Angus John
Resigned: 08 July 2008
Appointed Date: 15 June 2006
42 years old

Director
MCARTHUR, Myra
Resigned: 18 June 2008
Appointed Date: 15 June 2006
72 years old

Director
TAINSH, Ian Boyd
Resigned: 20 September 2010
Appointed Date: 18 May 2006
82 years old

Director
THOMSON, Steven John
Resigned: 10 November 2010
Appointed Date: 23 January 2007
65 years old

Director
THOMSON, Steven John
Resigned: 15 August 2006
Appointed Date: 18 May 2006
65 years old

Director
VALE, Mark John
Resigned: 21 March 2011
Appointed Date: 15 June 2009
55 years old

Director
VALE, Mark John
Resigned: 22 July 2008
Appointed Date: 22 July 2008
55 years old

Director
WOODCOCK, Colin John Linton
Resigned: 15 June 2006
Appointed Date: 08 November 2005
73 years old

Persons With Significant Control

Tiree Community Development Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIREE RENEWABLE ENERGY COMPANY LIMITED Events

15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
04 Mar 2016
Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016
23 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 42,100

22 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 81 more events
23 Jun 2006
New director appointed
23 Jun 2006
New director appointed
23 Jun 2006
New director appointed
23 Feb 2006
Director's particulars changed
08 Nov 2005
Incorporation

TIREE RENEWABLE ENERGY COMPANY LIMITED Charges

29 January 2014
Charge code SC29 2914 0004
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…
20 April 2009
Standard security
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: Tenants interest in the lease of subjects at ruaig, isle of…
17 April 2009
Standard security
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Tenants interest in lease over subjects at ruaig, isle of…
3 April 2009
Bond & floating charge
Delivered: 20 April 2009
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…