Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director & Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Moritz Von Plate |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Markus Arnold |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Kaimes Road Edinburgh Midlothian EH12 6JS Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland |
Director Name | Laura Gillian McGill |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5/3 Leslie Place Edinburgh Midlothian EH4 1NG Scotland |
Secretary Name | Mr Neil Stephen McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Andrew James Michael Riddell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F, 66 Eccleston Square London SW1V 1PJ |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Elmwood 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Andrew James Michael Riddell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2007(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 July 2007) |
Role | Investment Banker |
Correspondence Address | 145 Studdridge Street London SW6 3TD |
Director Name | Alan Young |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Ph1 3aq PH1 3AQ Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Paul Warwick Capell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bryndar Langbank Drive Kilmacolm Renfrewshire PA13 4PL Scotland |
Director Name | Mr Antony Lawrence Robison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2015) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | Scottish Equity Partners 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(7 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Lee Stephen Mellor |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 22 April 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Spence Matthew Clunie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 22 April 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr David Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Duncan Whyte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Mark William Mathieson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2018) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lochaber Smelter Fort William PH33 6TH Scotland |
Director Name | Mr Mohit Tayal |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 September 2018(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | Level 2, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | greenhighland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 493110 |
Telephone region | Perth |
Registered Address | 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 4 other UK companies use this postal address |
3.6k at £1 | Environmental Energies Fund Lp 26.14% Preferred A |
---|---|
2.7k at £1 | Scottish Enterprise 19.22% Preferred A |
2.5k at £1 | Alistair James Riddell 17.99% Ordinary |
2.5k at £1 | Environmental Energies Fund Lp 17.99% Ordinary |
2.5k at £1 | Iain Wotherspoon 17.99% Ordinary |
56 at £1 | Ian Peter George Cartwright 0.40% Preferred A |
38 at £1 | Alexander Reading 0.27% Preferred A |
Year | 2014 |
---|---|
Net Worth | £1,653,017 |
Cash | £1,317,800 |
Current Liabilities | £768,062 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
---|---|
24 October 2012 | Delivered 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 2012 | Delivered 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 |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
26 May 2023 | Appointment of Peter John Maclennan as a director on 26 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Markus Arnold as a director on 26 May 2023 (1 page) |
15 May 2023 | Appointment of Michael Thomas Rendsburg as a director on 12 May 2023 (2 pages) |
15 May 2023 | Termination of appointment of Moritz Von Plate as a director on 12 May 2023 (1 page) |
12 April 2023 | Full accounts made up to 30 September 2022 (30 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
13 July 2022 | Second filing of Confirmation Statement dated 1 February 2022 (3 pages) |
13 June 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
1 February 2022 | 01/02/22 Statement of Capital gbp 15338
|
24 January 2022 | Change of share class name or designation (2 pages) |
12 January 2022 | Memorandum and Articles of Association (25 pages) |
12 January 2022 | Resolutions
|
21 December 2021 | Withdrawal of a person with significant control statement on 21 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Moritz Von Plate as a director on 10 December 2021 (2 pages) |
21 December 2021 | Notification of Vh Auslandsbeteiligungen Gmbh as a person with significant control on 10 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Markus Arnold as a director on 10 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Graham Matthew Reid as a director on 10 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Alexander James Reading as a director on 10 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Alexander James Reading as a director on 9 December 2021 (1 page) |
13 December 2021 | Company name changed simec ghr LTD\certificate issued on 13/12/21
|
11 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2021 | Appointment of Mr. Graham Matthew Reid as a director on 20 September 2021 (2 pages) |
2 September 2021 | Termination of appointment of Stephen Mark Hutt as a director on 27 August 2021 (1 page) |
24 March 2021 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
19 August 2020 | Register(s) moved to registered office address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
19 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
18 August 2020 | Register 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 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
11 December 2019 | Notification of a person with significant control statement (2 pages) |
10 December 2019 | Cessation of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 31 October 2019 (1 page) |
15 November 2019 | Registered 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 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
1 August 2019 | Appointment of Mr Stephen Mark Hutt as a director on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Mohit Tayal as a director on 8 July 2019 (1 page) |
1 August 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
29 July 2019 | Satisfaction of charge SC3157790003 in full (1 page) |
22 July 2019 | Cessation of Incredo Trading Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Change of details for Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019 (2 pages) |
22 July 2019 | Notification of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019 (1 page) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
12 February 2019 | Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018 (1 page) |
12 February 2019 | Cessation of Mohit Tayal as a person with significant control on 21 September 2018 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
6 February 2019 | Notification of Mohit Tayal as a person with significant control on 21 September 2018 (2 pages) |
6 February 2019 | Cessation of Incredo Trading Ltd as a person with significant control on 21 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 21 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 21 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Mohit Tayal as a director on 21 September 2018 (2 pages) |
6 November 2018 | Cessation of Raindance Acquisitions Ltd as a person with significant control on 21 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 21 September 2018 (1 page) |
6 November 2018 | Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page) |
4 October 2018 | Registration of charge SC3157790003, created on 21 September 2018 (16 pages) |
27 September 2018 | Current accounting period shortened from 30 November 2018 to 30 September 2018 (1 page) |
8 August 2018 | Current accounting period extended from 31 March 2018 to 30 November 2018 (1 page) |
17 July 2018 | Resolutions
|
4 June 2018 | Accounts for a small company made up to 30 September 2017 (18 pages) |
24 April 2018 | Termination of appointment of David Owens as a director on 29 March 2018 (1 page) |
24 April 2018 | Appointment of Mr Rajeev Gandhi as a director on 29 March 2018 (2 pages) |
24 April 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
24 April 2018 | Resolutions
|
24 April 2018 | Termination of appointment of Duncan Whyte as a director on 29 March 2018 (1 page) |
24 April 2018 | Appointment of Mr Jay Hambro as a director on 29 March 2018 (2 pages) |
24 April 2018 | Registered 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 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 29 March 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
25 May 2017 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (15 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 June 2016 | Appointment of Mr Stephen Mark Hutt as a director on 2 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Stephen Mark Hutt as a director on 2 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2016 (1 page) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders (10 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders (10 pages) |
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Solvency Statement dated 26/01/16 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Solvency Statement dated 26/01/16 (1 page) |
2 February 2016 | Statement by Directors (1 page) |
26 January 2016 | Accounts for a small company made up to 30 September 2015 (12 pages) |
26 January 2016 | Accounts for a small company made up to 30 September 2015 (12 pages) |
20 November 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
20 November 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
5 August 2015 | Appointment of Mr Mark William Mathieson as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark William Mathieson as a director on 4 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Mark William Mathieson as a director on 4 August 2015 (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
15 July 2015 | Resolutions
|
15 July 2015 | Change of share class name or designation (2 pages) |
13 July 2015 | Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Richard Calvin Round as a director on 3 July 2015 (1 page) |
3 June 2015 | Register 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 2015 | Register 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 2015 | Termination of appointment of Spence Matthew Clunie as a director on 22 April 2015 (1 page) |
11 May 2015 | Appointment of Mr David Owens as a director on 22 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Duncan Whyte as a director on 22 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lee Stephen Mellor as a director on 22 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Spence Matthew Clunie as a director on 22 April 2015 (1 page) |
11 May 2015 | Appointment of Mr David Owens as a director on 22 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Duncan Whyte as a director on 22 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lee Stephen Mellor as a director on 22 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Paul Warwick Capell as a director on 20 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Spence Matthew Clunie as a director on 20 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Lee Stephen Mellor as a director on 20 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Spence Matthew Clunie as a director on 20 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Lee Stephen Mellor as a director on 20 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Paul Warwick Capell as a director on 20 April 2015 (1 page) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
17 March 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
17 March 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
2 February 2015 | Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
26 January 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Hazel Jane Mcintyre on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Hazel Jane Mcintyre on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Richard Calvin Round on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Richard Calvin Round on 14 January 2015 (2 pages) |
27 October 2014 | Resolutions
|
5 September 2014 | Termination of appointment of James Lamb Wilson as a director on 18 July 2014 (1 page) |
5 September 2014 | Termination of appointment of James Lamb Wilson as a director on 18 July 2014 (1 page) |
4 August 2014 | Appointment of Mr Richard Calvin Round as a director on 18 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Richard Calvin Round as a director on 18 July 2014 (2 pages) |
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 March 2014 | Accounts for a small company made up to 30 September 2013 (11 pages) |
5 March 2014 | Accounts for a small company made up to 30 September 2013 (11 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (21 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (21 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (21 pages) |
25 February 2014 | Appointment of Hazel Jane Mcintyre as a director (2 pages) |
25 February 2014 | Appointment of Hazel Jane Mcintyre as a director (2 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (11 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (11 pages) |
4 March 2013 | Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
4 March 2013 | Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
4 March 2013 | Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
7 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 November 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Change of share class name or designation (2 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Change of share class name or designation (2 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
26 October 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
26 October 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
26 October 2012 | Appointment of Mr Antony Lawrence Robison as a director (2 pages) |
26 October 2012 | Termination of appointment of Andrew Riddell as a director (1 page) |
26 October 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
26 October 2012 | Termination of appointment of Andrew Riddell as a director (1 page) |
26 October 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
26 October 2012 | Appointment of Mr Antony Lawrence Robison as a director (2 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
12 October 2012 | Appointment of Mr Paul Warwick Capell as a director (2 pages) |
12 October 2012 | Appointment of Mr Paul Warwick Capell as a director (2 pages) |
18 September 2012 | Appointment of Mr Alexander James Reading as a director (2 pages) |
18 September 2012 | Appointment of Mr Alexander James Reading as a director (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
7 March 2012 | Memorandum and Articles of Association (19 pages) |
7 March 2012 | Memorandum and Articles of Association (19 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Appointment of Mr Ian Petergeorge Cartwright as a director (2 pages) |
25 January 2012 | Appointment of Mr Ian Petergeorge Cartwright as a director (2 pages) |
31 December 2011 | Resolutions
|
31 December 2011 | Resolutions
|
27 June 2011 | Termination of appointment of Alan Young as a director (1 page) |
27 June 2011 | Termination of appointment of Alan Young as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
21 October 2010 | Termination of appointment of Neil Mcguiness as a director (1 page) |
21 October 2010 | Termination of appointment of Neil Mcguiness as a director (1 page) |
23 August 2010 | Director's details changed for Mr James Lamb Wilson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr James Lamb Wilson on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr James Lamb Wilson on 1 August 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Young on 23 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Young on 23 May 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Alan Young on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Andrew James Michael Riddell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew James Michael Riddell on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Alan Young on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Alan Young on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Andrew James Michael Riddell on 1 March 2010 (2 pages) |
12 January 2010 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010 (1 page) |
12 January 2010 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010 (1 page) |
27 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
3 September 2008 | Director appointed alan young (2 pages) |
3 September 2008 | Director appointed alan young (2 pages) |
3 September 2008 | Director appointed james lamb wilson (2 pages) |
3 September 2008 | Director appointed james lamb wilson (2 pages) |
22 August 2008 | Appointment terminated secretary neil mcguiness (1 page) |
22 August 2008 | Appointment terminated secretary neil mcguiness (1 page) |
7 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
7 August 2008 | Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\ (2 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Nc inc already adjusted 29/07/08 (1 page) |
7 August 2008 | Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\ (2 pages) |
7 August 2008 | Resolutions
|
23 July 2008 | Capitals not rolled up (2 pages) |
23 July 2008 | Capitals not rolled up (2 pages) |
7 May 2008 | Appointment terminated director andrew riddell (1 page) |
7 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/02/08; full list of members (4 pages) |
7 May 2008 | Appointment terminated director andrew riddell (1 page) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (12 pages) |
12 September 2007 | New director appointed (12 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (10 pages) |
12 July 2007 | New director appointed (10 pages) |
23 March 2007 | Company name changed green highlander renewables limi ted\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed green highlander renewables limi ted\certificate issued on 23/03/07 (2 pages) |
22 March 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page) |
22 March 2007 | Nc inc already adjusted 20/03/07 (1 page) |
22 March 2007 | Nc inc already adjusted 20/03/07 (1 page) |
5 March 2007 | Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 2007 | Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2007 | Company name changed perthshire renewables LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed perthshire renewables LIMITED\certificate issued on 01/03/07 (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
1 February 2007 | Incorporation (24 pages) |
1 February 2007 | Incorporation (24 pages) |