London
EC2R 7AF
Director Name | Mr Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(9 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr James John Bailey-House |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(12 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland |
Director Name | Mr James Lamb Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Donfield Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(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 Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2016) |
Role | Managing 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 | 11 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2016) |
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 David Gudgin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Christoph Oliver Ruedig |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 November 2013(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 July 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Christopher Radulph Hart-George |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Website | greenhighland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 493110 |
Telephone region | Perth |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
12.6k at £0.01 | Crown Place Vct PLC 6.29% Ordinary |
---|---|
100k at £0.01 | Green Highland Renewables LTD 50.00% Ordinary |
41.6k at £0.01 | Albion Venture Capital Trust PLC 20.81% Ordinary |
25.8k at £0.01 | Albion Technology & General Vct PLC 12.90% Ordinary |
20k at £0.01 | Kings Arms Yard Vct PLC 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £918,684 |
Cash | £97,113 |
Current Liabilities | £229,110 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
3 December 2013 | Delivered 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 2013 | Delivered 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 |
27 July 2020 | Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 (1 page) |
---|---|
19 May 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017 (2 pages) |
3 July 2019 | Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 (2 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (19 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
18 September 2016 | Termination of appointment of Alexander James Reading as a director on 8 September 2016 (1 page) |
18 September 2016 | Termination of appointment of Ian Peter George Cartwright as a director on 8 September 2016 (1 page) |
18 September 2016 | Termination of appointment of Alexander James Reading as a director on 8 September 2016 (1 page) |
18 September 2016 | Termination of appointment of Ian Peter George Cartwright as a director on 8 September 2016 (1 page) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
8 February 2016 | Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page) |
28 October 2015 | Register 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 2015 | Register 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 2015 | Registered 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 2015 | Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (2 pages) |
4 June 2015 | Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF (2 pages) |
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
17 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 January 2015 | Registered 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 2015 | Registered 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 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 David Gudgin on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Christoph Oliver Ruedig on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Christoph Oliver Ruedig 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 David Gudgin on 14 January 2015 (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Memorandum and Articles of Association (34 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Memorandum and Articles of Association (34 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
25 April 2014 | Register inspection address has been changed (1 page) |
25 April 2014 | Register inspection address has been changed (1 page) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
16 December 2013 | Appointment of Mr Christoph Oliver Ruedig as a director (3 pages) |
16 December 2013 | Appointment of Mr David Gudgin as a director (3 pages) |
16 December 2013 | Appointment of Mr Christoph Oliver Ruedig as a director (3 pages) |
16 December 2013 | Appointment of Mr David Gudgin as a director (3 pages) |
12 December 2013 | Registration of charge 3768600002 (25 pages) |
12 December 2013 | Registration of charge 3768600002 (25 pages) |
4 December 2013 | Appointment of Mr Ian Peter George Cartwright as a director (3 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Termination of appointment of James Wilson as a director (2 pages) |
4 December 2013 | Termination of appointment of James Wilson as a director (2 pages) |
4 December 2013 | Appointment of Alexander Reading as a director (3 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Appointment of Alexander Reading as a director (3 pages) |
4 December 2013 | Sub-division of shares on 11 November 2013 (5 pages) |
4 December 2013 | Sub-division of shares on 11 November 2013 (5 pages) |
4 December 2013 | Appointment of Mr Ian Peter George Cartwright as a director (3 pages) |
2 December 2013 | Registration of charge 3768600001 (32 pages) |
2 December 2013 | Registration of charge 3768600001 (32 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
23 November 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
23 November 2012 | Termination of appointment of Robert Wotherspoon as a director (1 page) |
23 November 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
4 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Incorporation (24 pages) |
15 April 2010 | Incorporation (24 pages) |