Company NameGreen Highland Renewables (Ledgowan) Limited
Company StatusActive
Company NumberSC376860
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Adam Edward Chirkowski
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(9 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr James John Bailey-House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(12 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalintyre Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Director NameMr James Lamb Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonfield Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2016)
RoleManaging 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
Appointed11 November 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christoph Oliver Ruedig
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed29 November 2013(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 July 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Christopher Radulph Hart-George
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL

Contact

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

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12.6k at £0.01Crown Place Vct PLC
6.29%
Ordinary
100k at £0.01Green Highland Renewables LTD
50.00%
Ordinary
41.6k at £0.01Albion Venture Capital Trust PLC
20.81%
Ordinary
25.8k at £0.01Albion Technology & General Vct PLC
12.90%
Ordinary
20k at £0.01Kings Arms Yard Vct PLC
10.00%
Ordinary

Financials

Year2014
Net Worth£918,684
Cash£97,113
Current Liabilities£229,110

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

3 December 2013Delivered on: 12 December 2013
Persons entitled: Albion Venture Capital Trust PLC as Agent and Security Trustee for the Stockholders as Defined in the Instrument Accompanying This MR01

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to the lease between rainheath limited and green highland renewables (ledgowan) limited dated 8 and 12 november 2013 and registered in the land register of scotland with title number ROS15593.. Notification of addition to or amendment of charge.
Outstanding
28 November 2013Delivered on: 2 December 2013
Persons entitled: Albion Venture Capital Trust PLC as Agent and Security Trustee for Each of the Stockholders as Defined in the Instrument Accompanying This MR01

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2020Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 (1 page)
19 May 2020Accounts for a small company made up to 30 September 2019 (14 pages)
17 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
4 March 2020Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages)
3 July 2019Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 (2 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (19 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
1 June 2017Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 June 2017 (1 page)
13 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
29 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 September 2016Termination of appointment of Alexander James Reading as a director on 8 September 2016 (1 page)
18 September 2016Termination of appointment of Ian Peter George Cartwright as a director on 8 September 2016 (1 page)
18 September 2016Termination of appointment of Alexander James Reading as a director on 8 September 2016 (1 page)
18 September 2016Termination of appointment of Ian Peter George Cartwright as a director on 8 September 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,000
(8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,000
(8 pages)
15 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
15 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 February 2016Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page)
28 October 2015Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
28 October 2015Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 June 2015 (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (2 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
(8 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
(8 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
17 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 January 2015Registered office address changed from , C/O Morris & Young 6 Atholl Crescent, Perth, PH1 5JN to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from , C/O Morris & Young 6 Atholl Crescent, Perth, PH1 5JN to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 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 David Gudgin on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Christoph Oliver Ruedig on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Christoph Oliver Ruedig 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 David Gudgin on 14 January 2015 (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2015Memorandum and Articles of Association (34 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 January 2015Memorandum and Articles of Association (34 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages)
25 April 2014Register inspection address has been changed (1 page)
25 April 2014Register inspection address has been changed (1 page)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,000
(8 pages)
25 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,000
(8 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,000.00
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,000.00
(5 pages)
16 December 2013Appointment of Mr Christoph Oliver Ruedig as a director (3 pages)
16 December 2013Appointment of Mr David Gudgin as a director (3 pages)
16 December 2013Appointment of Mr Christoph Oliver Ruedig as a director (3 pages)
16 December 2013Appointment of Mr David Gudgin as a director (3 pages)
12 December 2013Registration of charge 3768600002 (25 pages)
12 December 2013Registration of charge 3768600002 (25 pages)
4 December 2013Appointment of Mr Ian Peter George Cartwright as a director (3 pages)
4 December 2013Resolutions
  • RES13 ‐ Sub-divide each ordinary £1 share into 100 ordinary shares of £0.01 11/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
4 December 2013Termination of appointment of James Wilson as a director (2 pages)
4 December 2013Termination of appointment of James Wilson as a director (2 pages)
4 December 2013Appointment of Alexander Reading as a director (3 pages)
4 December 2013Resolutions
  • RES13 ‐ Sub-divide each ordinary £1 share into 100 ordinary shares of £0.01 11/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
4 December 2013Appointment of Alexander Reading as a director (3 pages)
4 December 2013Sub-division of shares on 11 November 2013 (5 pages)
4 December 2013Sub-division of shares on 11 November 2013 (5 pages)
4 December 2013Appointment of Mr Ian Peter George Cartwright as a director (3 pages)
2 December 2013Registration of charge 3768600001 (32 pages)
2 December 2013Registration of charge 3768600001 (32 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
23 November 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
23 November 2012Termination of appointment of Robert Wotherspoon as a director (1 page)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
4 January 2012Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 April 2010Incorporation (24 pages)
15 April 2010Incorporation (24 pages)