Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 April 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Website | highlandhydroservices.co.uk |
---|---|
Telephone | 01738 493118 |
Telephone region | Perth |
Registered Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 10 other UK companies use this postal address |
366k at £0.001 | Tp10 Vct PLC 43.99% Ordinary |
---|---|
366k at £0.001 | Triple Point Vct 2011 PLC 43.99% Ordinary |
100k at £0.001 | Green Highland Renewables LTD 12.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,124,258 |
Cash | £2,209,159 |
Current Liabilities | £503,626 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 2016 | Resolutions
|
---|---|
6 September 2016 | Resolutions
|
25 July 2016 | Statement by Directors (2 pages) |
25 July 2016 | Statement of capital on 25 July 2016
|
25 July 2016 | Solvency Statement dated 14/07/16 (3 pages) |
25 July 2016 | Resolutions
|
17 June 2016 | Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages) |
15 June 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 June 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) |
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages) |
19 December 2014 | Director's details changed for Benjamin James Beaton on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Benjamin James Beaton on 1 July 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register(s) moved to registered inspection location (1 page) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Register inspection address has been changed from Suite 2, Arran House Arran Business Centre Arran Road Perth PH1 3DZ (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (16 pages) |
4 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (16 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders
|
24 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
14 November 2011 | Resolutions
|
14 November 2011 | Sub-division of shares on 28 October 2011 (5 pages) |
14 November 2011 | Register inspection address has been changed (2 pages) |
14 November 2011 | Appointment of Benjamin James Beaton as a director (3 pages) |
14 November 2011 | Termination of appointment of Alastair Riddell as a director (2 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
9 June 2011 | Company name changed green highland services LIMITED\certificate issued on 09/06/11
|
5 May 2011 | Incorporation (23 pages) |