Company NameHighland Hydro Services Limited
Company StatusDissolved
Company NumberSC398916
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date26 April 2018 (6 years ago)
Previous NameGreen Highland Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland

Contact

Websitehighlandhydroservices.co.uk
Telephone01738 493118
Telephone regionPerth

Location

Registered AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

366k at £0.001Tp10 Vct PLC
43.99%
Ordinary
366k at £0.001Triple Point Vct 2011 PLC
43.99%
Ordinary
100k at £0.001Green Highland Renewables LTD
12.02%
Ordinary

Financials

Year2014
Net Worth£2,124,258
Cash£2,209,159
Current Liabilities£503,626

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
(1 page)
6 September 2016Resolutions
  • RES13 ‐ Dividend distributions 30/08/2016
(3 pages)
25 July 2016Statement by Directors (2 pages)
25 July 2016Statement of capital on 25 July 2016
  • GBP 831.93
(3 pages)
25 July 2016Solvency Statement dated 14/07/16 (3 pages)
25 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
15 June 2016Accounts for a small company made up to 31 March 2016 (5 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 831.93
(5 pages)
4 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 June 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)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 831.93
(5 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 831.93
(5 pages)
20 January 2015Registered 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 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
19 December 2014Director's details changed for Benjamin James Beaton on 1 July 2014 (2 pages)
19 December 2014Director's details changed for Benjamin James Beaton on 1 July 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 831.93
(5 pages)
6 May 2014Register(s) moved to registered inspection location (1 page)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 831.93
(5 pages)
6 May 2014Register inspection address has been changed from Suite 2, Arran House Arran Business Centre Arran Road Perth PH1 3DZ (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (16 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 5 May 2012 (16 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(6 pages)
18 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(6 pages)
24 April 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 831.93
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 426.251
(4 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 0.001 28/10/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
14 November 2011Sub-division of shares on 28 October 2011 (5 pages)
14 November 2011Register inspection address has been changed (2 pages)
14 November 2011Appointment of Benjamin James Beaton as a director (3 pages)
14 November 2011Termination of appointment of Alastair Riddell as a director (2 pages)
14 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 325.00
(4 pages)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
9 June 2011Company name changed green highland services LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Incorporation (23 pages)