Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Green Highland Renewables Ltd 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 | 19 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 16 January 2015) |
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 Rudiger Michael Falla |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 191, Elizabeth House Ruettes Brayes St Peter Port GY1 4HW |
Director Name | Mr Roderick Charles Garrow Macleod |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 18 March 2022(10 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 14 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 14 February 2023(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 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 |
1000 at £1 | Balmac Forest Limited 50.00% Ordinary B |
---|---|
1000 at £1 | Green Highland Renewables LTD 50.00% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
23 November 2020 | Appointment of Mr William James Prinsep Macleod as a director on 23 November 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Roderick Charles Garrow Macleod as a director on 23 November 2020 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
20 August 2020 | Change of details for Ghh Newco Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
18 August 2020 | Change of details for a person with significant control (2 pages) |
11 May 2020 | Confirmation statement made on 11 May 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) |
22 July 2019 | Notification of Ghh Newco Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Green Highland Renewables Ltd as a person with significant control on 8 July 2019 (1 page) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
19 March 2018 | Cessation of Balmac Forest Limited as a person with significant control on 19 March 2018 (1 page) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
25 November 2015 | Appointment of Mr Roderick Charles Garrow Macleod as a director on 18 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Roderick Charles Garrow Macleod as a director on 18 November 2015 (2 pages) |
27 October 2015 | Termination of appointment of Rudiger Michael Falla as a director on 26 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Rudiger Michael Falla as a director on 26 October 2015 (1 page) |
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 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 | 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 from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 March 2015 | Appointment of Rudiger Michael Falla as a director on 16 January 2015 (3 pages) |
12 March 2015 | Termination of appointment of Ian Peter George Cartwright as a director on 16 January 2015 (2 pages) |
12 March 2015 | Termination of appointment of Ian Peter George Cartwright as a director on 16 January 2015 (2 pages) |
12 March 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Change of share class name or designation (2 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 March 2015 | Appointment of Rudiger Michael Falla as a director on 16 January 2015 (3 pages) |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth Perthshire 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) |
14 January 2015 | Director's details changed for Mr Alexander James Reading 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 Ian Peter George Cartwright on 14 January 2015 (2 pages) |
27 June 2014 | Appointment of Ian Peter George Cartwright as a director (3 pages) |
27 June 2014 | Appointment of Ian Peter George Cartwright as a director (3 pages) |
26 June 2014 | Company name changed green highland renewables (gleann dubh) LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Company name changed green highland renewables (gleann dubh) LIMITED\certificate issued on 26/06/14
|
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of Mr Ian Peter George Cartwright as a director (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of Mr Ian Peter George Cartwright as a director (2 pages) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Register inspection address has been changed (1 page) |
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) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
4 March 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
23 November 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
23 November 2012 | Termination of appointment of Alastair Riddell as a director (1 page) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Incorporation (23 pages) |
11 May 2011 | Incorporation (23 pages) |