200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Sydney Geraint Blackmore |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 April 2024(15 years after company formation) |
Appointment Duration | 3 weeks |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donfield Stathtay Pitlochry PH9 0PJ Scotland |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(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 Steven Alexander Cowie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 34 Divert Road Gourock Renfrewshire PA19 1DT Scotland |
Director Name | Mr Dale McKenzie Stephen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 The Lane Clathymore, Tibbermore Perth PH1 1AB Scotland |
Director Name | Mr Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Mark William Mathieson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Munish Mediratta |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2018(9 years, 5 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(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Road 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 | 17 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2024(14 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2024) |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Website | greenhighland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 493110 |
Telephone region | Perth |
Registered Address | Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
4k at £1 | Dickinson Dees (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,321,609 |
Cash | £168,818 |
Current Liabilities | £58,067 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
9 October 2018 | Delivered on: 12 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between the honourable mrs emily anderson and simec ghr roroyere limited dated 9 and 16 june 2010, the tenant’s interest in which is registered in the land register of scotland under title number PTH37765. Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's right in the lease between the honourable mrs emily anderson and green highland renewables (roroyere) limited dated 9 and 16 june 2010 the tenant's interest in which lease is registered in the land register of scotland under title number PTH37765. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the honourable mrs emily anderson and the chargor dated 9 and 16 june 2010, the tenant's interest in which is registered in the land register under title number PTH37765, as may subsequently be amended or varied. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
1 July 2010 | Delivered on: 19 July 2010 Satisfied on: 8 September 2015 Persons entitled: Co-Operative Bank PLC 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 |
13 July 2010 | Delivered on: 19 July 2010 Satisfied on: 8 September 2015 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground forms part and portion of the estate of roroyere perthshire PTH37765 (please see form MG01S for more details). Fully Satisfied |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
19 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Register(s) moved to registered office address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
28 October 2019 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Satisfaction of charge SC3575270006 in full (1 page) |
1 August 2019 | Satisfaction of charge SC3575270007 in full (1 page) |
1 August 2019 | Satisfaction of charge SC3575270008 in full (1 page) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
22 July 2019 | Cessation of Peninsular Enterprises Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
18 July 2019 | Registration of charge SC3575270012, created on 15 July 2019 (8 pages) |
16 July 2019 | Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Munish Mediratta as a director on 8 July 2019 (1 page) |
12 July 2019 | Registration of charge SC3575270011, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC3575270010, created on 8 July 2019 (22 pages) |
11 July 2019 | Registration of charge SC3575270009, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
|
6 November 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Munish Mediratta as a director on 24 September 2018 (2 pages) |
6 November 2018 | Notification of Peninsular Enterprises Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Rajeev Gandhi 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) |
12 October 2018 | Registration of charge SC3575270008, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC3575270006, created on 24 September 2018 (17 pages) |
4 October 2018 | Registration of charge SC3575270007, created on 24 September 2018 (22 pages) |
28 September 2018 | Satisfaction of charge SC3575270004 in full (1 page) |
28 September 2018 | Satisfaction of charge SC3575270003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC3575270005 in full (1 page) |
6 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 May 2017 | Appointment of Mr Alexander James Reading as a director on 19 May 2017 (2 pages) |
26 May 2017 | Appointment of Mr Alexander James Reading as a director on 19 May 2017 (2 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 (11 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
2 March 2017 | Registration of charge SC3575270005, created on 28 February 2017 (8 pages) |
2 March 2017 | Registration of charge SC3575270005, created on 28 February 2017 (8 pages) |
27 February 2017 | Registration of charge SC3575270004, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC3575270004, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC3575270003, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC3575270003, created on 22 February 2017 (15 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
25 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
14 September 2015 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Morris & Young 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 14 September 2015 (1 page) |
8 September 2015 | Satisfaction of charge 1 in full (5 pages) |
8 September 2015 | Satisfaction of charge 1 in full (5 pages) |
8 September 2015 | Satisfaction of charge 2 in full (4 pages) |
8 September 2015 | Satisfaction of charge 2 in full (4 pages) |
7 September 2015 | Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Steven Alexander Cowie as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Dale Mckenzie Stephen as a director on 4 September 2015 (1 page) |
4 September 2015 | Appointment of Mr Mark William Mathieson as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Mark William Mathieson as a director on 4 September 2015 (2 pages) |
4 September 2015 | Appointment of Mr Mark William Mathieson as a director on 4 September 2015 (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) |
9 June 2015 | Termination of appointment of Alastair James Riddell as a director on 29 April 2015 (1 page) |
9 June 2015 | Appointment of Mr Richard Calvin Round as a director on 29 April 2015 (2 pages) |
9 June 2015 | Termination of appointment of Alastair James Riddell as a director on 29 April 2015 (1 page) |
9 June 2015 | Appointment of Mr Richard Calvin Round as a director on 29 April 2015 (2 pages) |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
7 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
7 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
7 January 2015 | Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014 (2 pages) |
7 January 2015 | Appointment of Mr Ian Peter George Cartwright as a director on 28 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of James Lamb Wilson as a director on 28 August 2014 (1 page) |
5 September 2014 | Termination of appointment of James Lamb Wilson as a director on 28 August 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
5 March 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
5 March 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 21 May 2010
|
29 October 2012 | Statement of capital following an allotment of shares on 21 May 2010
|
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (18 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 April 2011 (18 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
17 May 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
16 May 2011 | Full accounts made up to 30 September 2010 (13 pages) |
16 May 2011 | Full accounts made up to 30 September 2010 (13 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders
|
19 November 2010 | Statement of company's objects (2 pages) |
19 November 2010 | Statement of company's objects (2 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 August 2010 | Appointment of Mr Steven Alexander Cowie as a director (2 pages) |
18 August 2010 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
18 August 2010 | Appointment of Mr Dale Mckenzie Stephen as a director (2 pages) |
18 August 2010 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
18 August 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
18 August 2010 | Appointment of Mr Steven Alexander Cowie as a director (2 pages) |
18 August 2010 | Appointment of Mr Dale Mckenzie Stephen as a director (2 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 July 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
15 July 2010 | Resolutions
|
15 July 2010 | Resolutions
|
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
31 March 2009 | Incorporation (19 pages) |
31 March 2009 | Incorporation (19 pages) |