Company NameGreen Highland Renewables Ltd
Company StatusActive
Company NumberSC315779
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Previous Names5

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleManaging Director & Chief Financial Officer
Country of ResidenceScotland
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Moritz Von Plate
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed10 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Markus Arnold
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed10 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen John Gibb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Kaimes Road
Edinburgh
Midlothian
EH12 6JS
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBalintyre
Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Director NameLaura Gillian McGill
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleSolicitor
Correspondence Address5/3 Leslie Place
Edinburgh
Midlothian
EH4 1NG
Scotland
Secretary NameMr Neil Stephen McGuinness
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Andrew James Michael Riddell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat F, 66 Eccleston Square
London
SW1V 1PJ
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressElmwood 32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameAndrew James Michael Riddell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2007(5 months after company formation)
Appointment DurationResigned same day (resigned 07 July 2007)
RoleInvestment Banker
Correspondence Address145 Studdridge Street
London
SW6 3TD
Director NameAlan Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Ph1 3aq
PH1 3AQ
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Paul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBryndar Langbank Drive
Kilmacolm
Renfrewshire
PA13 4PL
Scotland
Director NameMr Antony Lawrence Robison
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2015)
RoleInvestor
Country of ResidenceScotland
Correspondence AddressScottish Equity Partners 17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Richard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(7 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 July 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Lee Stephen Mellor
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(8 years, 2 months after company formation)
Appointment Duration2 days (resigned 22 April 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Spence Matthew Clunie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(8 years, 2 months after company formation)
Appointment Duration2 days (resigned 22 April 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr David Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Duncan Whyte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Mark William Mathieson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2018)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLochaber Smelter
Fort William
PH33 6TH
Scotland
Director NameMr Mohit Tayal
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed21 September 2018(11 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Graham Matthew Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(14 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence AddressLevel 2, Saltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitegreenhighland.co.uk
Email address[email protected]
Telephone01738 493110
Telephone regionPerth

Location

Registered Address1st Floor Cef Building Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches4 other UK companies use this postal address

Shareholders

3.6k at £1Environmental Energies Fund Lp
26.14%
Preferred A
2.7k at £1Scottish Enterprise
19.22%
Preferred A
2.5k at £1Alistair James Riddell
17.99%
Ordinary
2.5k at £1Environmental Energies Fund Lp
17.99%
Ordinary
2.5k at £1Iain Wotherspoon
17.99%
Ordinary
56 at £1Ian Peter George Cartwright
0.40%
Preferred A
38 at £1Alexander Reading
0.27%
Preferred A

Financials

Year2014
Net Worth£1,653,017
Cash£1,317,800
Current Liabilities£768,062

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

21 September 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 October 2012Delivered on: 3 November 2012
Satisfied on: 22 April 2015
Persons entitled: Scottish Equity Partners LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 February 2012Delivered on: 1 March 2012
Satisfied on: 26 October 2012
Persons entitled: Sse Venture Capital Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
26 May 2023Appointment of Peter John Maclennan as a director on 26 May 2023 (2 pages)
26 May 2023Termination of appointment of Markus Arnold as a director on 26 May 2023 (1 page)
15 May 2023Appointment of Michael Thomas Rendsburg as a director on 12 May 2023 (2 pages)
15 May 2023Termination of appointment of Moritz Von Plate as a director on 12 May 2023 (1 page)
12 April 2023Full accounts made up to 30 September 2022 (30 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (31 pages)
13 July 2022Second filing of Confirmation Statement dated 1 February 2022 (3 pages)
13 June 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
1 February 202201/02/22 Statement of Capital gbp 15338
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/07/2022
(4 pages)
24 January 2022Change of share class name or designation (2 pages)
12 January 2022Memorandum and Articles of Association (25 pages)
12 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 December 2021Withdrawal of a person with significant control statement on 21 December 2021 (2 pages)
21 December 2021Appointment of Mr Moritz Von Plate as a director on 10 December 2021 (2 pages)
21 December 2021Notification of Vh Auslandsbeteiligungen Gmbh as a person with significant control on 10 December 2021 (2 pages)
21 December 2021Appointment of Mr Markus Arnold as a director on 10 December 2021 (2 pages)
17 December 2021Termination of appointment of Graham Matthew Reid as a director on 10 December 2021 (1 page)
17 December 2021Appointment of Mr Alexander James Reading as a director on 10 December 2021 (2 pages)
16 December 2021Termination of appointment of Alexander James Reading as a director on 9 December 2021 (1 page)
13 December 2021Company name changed simec ghr LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
(3 pages)
11 December 2021Compulsory strike-off action has been discontinued (1 page)
10 December 2021Full accounts made up to 31 December 2020 (28 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2021Appointment of Mr. Graham Matthew Reid as a director on 20 September 2021 (2 pages)
2 September 2021Termination of appointment of Stephen Mark Hutt as a director on 27 August 2021 (1 page)
24 March 2021Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (33 pages)
19 August 2020Register(s) moved to registered office address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
19 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
18 August 2020Register inspection address has been changed from 1 Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
11 December 2019Notification of a person with significant control statement (2 pages)
10 December 2019Cessation of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 31 October 2019 (1 page)
15 November 2019Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 November 2019 (1 page)
7 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
1 August 2019Appointment of Mr Stephen Mark Hutt as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Mohit Tayal as a director on 8 July 2019 (1 page)
1 August 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
29 July 2019Satisfaction of charge SC3157790003 in full (1 page)
22 July 2019Cessation of Incredo Trading Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Change of details for Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019 (2 pages)
22 July 2019Notification of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019 (1 page)
3 July 2019Accounts for a small company made up to 30 September 2018 (16 pages)
12 February 2019Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018 (1 page)
12 February 2019Cessation of Mohit Tayal as a person with significant control on 21 September 2018 (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
6 February 2019Notification of Mohit Tayal as a person with significant control on 21 September 2018 (2 pages)
6 February 2019Cessation of Incredo Trading Ltd as a person with significant control on 21 September 2018 (1 page)
6 November 2018Termination of appointment of Jay Hambro as a director on 21 September 2018 (1 page)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 21 September 2018 (1 page)
6 November 2018Appointment of Mr Mohit Tayal as a director on 21 September 2018 (2 pages)
6 November 2018Cessation of Raindance Acquisitions Ltd as a person with significant control on 21 September 2018 (1 page)
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 21 September 2018 (1 page)
6 November 2018Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018 (1 page)
30 October 2018Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page)
4 October 2018Registration of charge SC3157790003, created on 21 September 2018 (16 pages)
27 September 2018Current accounting period shortened from 30 November 2018 to 30 September 2018 (1 page)
8 August 2018Current accounting period extended from 31 March 2018 to 30 November 2018 (1 page)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
4 June 2018Accounts for a small company made up to 30 September 2017 (18 pages)
24 April 2018Termination of appointment of David Owens as a director on 29 March 2018 (1 page)
24 April 2018Appointment of Mr Rajeev Gandhi as a director on 29 March 2018 (2 pages)
24 April 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
24 April 2018Termination of appointment of Duncan Whyte as a director on 29 March 2018 (1 page)
24 April 2018Appointment of Mr Jay Hambro as a director on 29 March 2018 (2 pages)
24 April 2018Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Lochaber Smelter Fort William PH33 6th on 24 April 2018 (1 page)
24 April 2018Appointment of Mr Parduman Kumar Gupta as a director on 29 March 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page)
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page)
13 May 2017Accounts for a small company made up to 30 September 2016 (15 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (15 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 June 2016Appointment of Mr Stephen Mark Hutt as a director on 2 May 2016 (2 pages)
1 June 2016Appointment of Mr Stephen Mark Hutt as a director on 2 May 2016 (2 pages)
21 April 2016Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2016 (1 page)
21 April 2016Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2016 (1 page)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders (10 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders (10 pages)
2 February 2016Statement by Directors (1 page)
2 February 2016Solvency Statement dated 26/01/16 (1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 15,338.00
(4 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 15,338.00
(4 pages)
2 February 2016Solvency Statement dated 26/01/16 (1 page)
2 February 2016Statement by Directors (1 page)
26 January 2016Accounts for a small company made up to 30 September 2015 (12 pages)
26 January 2016Accounts for a small company made up to 30 September 2015 (12 pages)
20 November 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 15,338
(6 pages)
20 November 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 15,338
(6 pages)
5 August 2015Appointment of Mr Mark William Mathieson as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Mark William Mathieson as a director on 4 August 2015 (2 pages)
5 August 2015Appointment of Mr Mark William Mathieson as a director on 4 August 2015 (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
15 July 2015Change of share class name or designation (2 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 July 2015Change of share class name or designation (2 pages)
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page)
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page)
3 June 2015Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Conference Square Edinburgh EH3 8UL (1 page)
3 June 2015Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Conference Square Edinburgh EH3 8UL (1 page)
11 May 2015Termination of appointment of Spence Matthew Clunie as a director on 22 April 2015 (1 page)
11 May 2015Appointment of Mr David Owens as a director on 22 April 2015 (2 pages)
11 May 2015Appointment of Mr Duncan Whyte as a director on 22 April 2015 (2 pages)
11 May 2015Termination of appointment of Lee Stephen Mellor as a director on 22 April 2015 (1 page)
11 May 2015Termination of appointment of Spence Matthew Clunie as a director on 22 April 2015 (1 page)
11 May 2015Appointment of Mr David Owens as a director on 22 April 2015 (2 pages)
11 May 2015Appointment of Mr Duncan Whyte as a director on 22 April 2015 (2 pages)
11 May 2015Termination of appointment of Lee Stephen Mellor as a director on 22 April 2015 (1 page)
5 May 2015Termination of appointment of Paul Warwick Capell as a director on 20 April 2015 (1 page)
5 May 2015Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015 (1 page)
5 May 2015Appointment of Mr Spence Matthew Clunie as a director on 20 April 2015 (2 pages)
5 May 2015Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015 (1 page)
5 May 2015Appointment of Mr Lee Stephen Mellor as a director on 20 April 2015 (2 pages)
5 May 2015Appointment of Mr Spence Matthew Clunie as a director on 20 April 2015 (2 pages)
5 May 2015Appointment of Mr Lee Stephen Mellor as a director on 20 April 2015 (2 pages)
5 May 2015Termination of appointment of Paul Warwick Capell as a director on 20 April 2015 (1 page)
22 April 2015Satisfaction of charge 2 in full (4 pages)
22 April 2015Satisfaction of charge 2 in full (4 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve option scheme 25/03/2015
(2 pages)
7 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 15,221.00
(6 pages)
7 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 15,221.00
(6 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (9 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (9 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
(10 pages)
2 February 2015Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
2 February 2015Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
(10 pages)
2 February 2015Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
(10 pages)
2 February 2015Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page)
26 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 26 January 2015 (1 page)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Hazel Jane Mcintyre on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Hazel Jane Mcintyre on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Richard Calvin Round on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Richard Calvin Round on 14 January 2015 (2 pages)
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2014Termination of appointment of James Lamb Wilson as a director on 18 July 2014 (1 page)
5 September 2014Termination of appointment of James Lamb Wilson as a director on 18 July 2014 (1 page)
4 August 2014Appointment of Mr Richard Calvin Round as a director on 18 July 2014 (2 pages)
4 August 2014Appointment of Mr Richard Calvin Round as a director on 18 July 2014 (2 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
(19 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
(19 pages)
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
(19 pages)
5 March 2014Accounts for a small company made up to 30 September 2013 (11 pages)
5 March 2014Accounts for a small company made up to 30 September 2013 (11 pages)
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (21 pages)
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (21 pages)
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (21 pages)
25 February 2014Appointment of Hazel Jane Mcintyre as a director (2 pages)
25 February 2014Appointment of Hazel Jane Mcintyre as a director (2 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (11 pages)
5 March 2013Accounts for a small company made up to 30 September 2012 (11 pages)
4 March 2013Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
(8 pages)
4 March 2013Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
(8 pages)
4 March 2013Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013 (2 pages)
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
(8 pages)
7 November 2012Particulars of variation of rights attached to shares (3 pages)
7 November 2012Particulars of variation of rights attached to shares (3 pages)
7 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 13,898
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 13,898
(5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
31 October 2012Change of share class name or designation (2 pages)
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
31 October 2012Change of share class name or designation (2 pages)
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
26 October 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
26 October 2012Termination of appointment of Alastair Riddell as a director (1 page)
26 October 2012Appointment of Mr Antony Lawrence Robison as a director (2 pages)
26 October 2012Termination of appointment of Andrew Riddell as a director (1 page)
26 October 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
26 October 2012Termination of appointment of Andrew Riddell as a director (1 page)
26 October 2012Termination of appointment of Alastair Riddell as a director (1 page)
26 October 2012Appointment of Mr Antony Lawrence Robison as a director (2 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2012Appointment of Mr Paul Warwick Capell as a director (2 pages)
12 October 2012Appointment of Mr Paul Warwick Capell as a director (2 pages)
18 September 2012Appointment of Mr Alexander James Reading as a director (2 pages)
18 September 2012Appointment of Mr Alexander James Reading as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 March 2012Memorandum and Articles of Association (19 pages)
7 March 2012Memorandum and Articles of Association (19 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (8 pages)
25 January 2012Appointment of Mr Ian Petergeorge Cartwright as a director (2 pages)
25 January 2012Appointment of Mr Ian Petergeorge Cartwright as a director (2 pages)
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2011Termination of appointment of Alan Young as a director (1 page)
27 June 2011Termination of appointment of Alan Young as a director (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
21 October 2010Termination of appointment of Neil Mcguiness as a director (1 page)
21 October 2010Termination of appointment of Neil Mcguiness as a director (1 page)
23 August 2010Director's details changed for Mr James Lamb Wilson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mr James Lamb Wilson on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Mr James Lamb Wilson on 1 August 2010 (2 pages)
4 June 2010Director's details changed for Alan Young on 23 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Young on 23 May 2010 (2 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (7 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Alan Young on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Andrew James Michael Riddell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew James Michael Riddell on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Alan Young on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Alan Young on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Andrew James Michael Riddell on 1 March 2010 (2 pages)
12 January 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (5 pages)
27 February 2009Return made up to 01/02/09; full list of members (5 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 January 2009Resolutions
  • RES13 ‐ Terms of loan agreement approved 19/01/2009
(1 page)
28 January 2009Resolutions
  • RES13 ‐ Terms of loan agreement approved 19/01/2009
(1 page)
3 September 2008Director appointed alan young (2 pages)
3 September 2008Director appointed alan young (2 pages)
3 September 2008Director appointed james lamb wilson (2 pages)
3 September 2008Director appointed james lamb wilson (2 pages)
22 August 2008Appointment terminated secretary neil mcguiness (1 page)
22 August 2008Appointment terminated secretary neil mcguiness (1 page)
7 August 2008Nc inc already adjusted 29/07/08 (1 page)
7 August 2008Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\ (2 pages)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
7 August 2008Nc inc already adjusted 29/07/08 (1 page)
7 August 2008Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\ (2 pages)
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
23 July 2008Capitals not rolled up (2 pages)
23 July 2008Capitals not rolled up (2 pages)
7 May 2008Appointment terminated director andrew riddell (1 page)
7 May 2008Return made up to 01/02/08; full list of members (4 pages)
7 May 2008Return made up to 01/02/08; full list of members (4 pages)
7 May 2008Appointment terminated director andrew riddell (1 page)
22 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
22 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
12 September 2007New director appointed (12 pages)
12 September 2007New director appointed (12 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
12 July 2007New director appointed (10 pages)
12 July 2007New director appointed (10 pages)
23 March 2007Company name changed green highlander renewables limi ted\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed green highlander renewables limi ted\certificate issued on 23/03/07 (2 pages)
22 March 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
22 March 2007Nc inc already adjusted 20/03/07 (1 page)
22 March 2007Nc inc already adjusted 20/03/07 (1 page)
5 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 2007Company name changed perthshire renewables LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed perthshire renewables LIMITED\certificate issued on 01/03/07 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (2 pages)
1 February 2007Incorporation (24 pages)
1 February 2007Incorporation (24 pages)