Company NameGreen Highland Allt Ladaidh (1148) Limited
DirectorsChristophe Arnoult and Jonathan Mark Hick
Company StatusActive
Company NumberSC399447
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameChristophe Arnoult
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed02 August 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Jonathan Mark Hick
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Secretary NameHanway Advisory Limited (Corporation)
StatusCurrent
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Alastair James Riddell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
PH1 5JN
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 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 NameMrs Alexandra Gill Tucker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 February 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address18 Triple Point
St. Swithin's Lane
London
EC4N 8AD
Director NameMr Richard Pringle Pearey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMrs Margaret Michelle Louise Hall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF
Director NameMr Jonathan Russell Parr
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2021(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 August 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 King William Street
London
EC4N 7AF

Contact

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

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £0.001Green Highland Renewables LTD
49.75%
Ordinary
707 at £0.001Triple Point Income Vct PLC
35.17%
Ordinary A
303 at £0.001Triple Point Vct 2011 PLC
15.07%
Ordinary A

Financials

Year2014
Net Worth£3,487,632
Cash£2,336,424
Current Liabilities£604,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

8 November 2022Delivered on: 17 November 2022
Persons entitled: Tp Leasing Limited

Classification: A registered charge
Outstanding
24 April 2015Delivered on: 1 May 2015
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge to Which This Form MR01 Relates).

Classification: A registered charge
Particulars: The tenant’s interest in the lease by the scottish ministers in favour of the company registered under title number INV34540 over land at allt ladaidh, invergordon.
Outstanding
24 April 2015Delivered on: 1 May 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Particulars: The tenant’s interest in the lease by the scottish ministers in favour of the company registered under title number INV34540 over land at allt ladaidh, invergordon.
Outstanding
18 March 2015Delivered on: 3 April 2015
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Outstanding
20 March 2015Delivered on: 3 April 2015
Persons entitled: Broadpoint 2 Limited

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 1 September 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
5 March 2019Appointment of Mrs Margaret Michelle Louise Hall as a director on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Alexandra Gill Tucker as a director on 1 March 2019 (1 page)
24 January 2019Director's details changed for Mrs Alexandra Gill Tucker on 14 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Richard Pringle Pearey on 14 January 2019 (2 pages)
21 January 2019Change of details for Triple Point Income Vct Plc as a person with significant control on 14 January 2019 (2 pages)
21 January 2019Change of details for Broadpoint 3 Limited as a person with significant control on 14 January 2019 (2 pages)
18 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (9 pages)
2 March 2017Termination of appointment of Benjamin James Beaton as a director on 21 February 2017 (1 page)
2 March 2017Termination of appointment of Benjamin James Beaton as a director on 21 February 2017 (1 page)
1 February 2017Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP (1 page)
1 February 2017Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP (1 page)
30 January 2017Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP on 30 January 2017 (1 page)
16 September 2016Director's details changed for Mr Richard Pringle Pearey on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Richard Pringle Pearey on 16 September 2016 (2 pages)
13 September 2016Termination of appointment of Alexander James Reading as a director on 8 September 2016 (1 page)
13 September 2016Appointment of Mr Richard Pringle Pearey as a director on 8 September 2016 (2 pages)
13 September 2016Termination of appointment of Alexander James Reading as a director on 8 September 2016 (1 page)
13 September 2016Appointment of Mr Richard Pringle Pearey as a director on 8 September 2016 (2 pages)
17 June 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2.01
(7 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2.01
(7 pages)
3 February 2016Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Benjamin James Beaton as a director on 27 January 2016 (2 pages)
25 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
25 January 2016Accounts for a small company made up to 30 September 2015 (6 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)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 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)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2.01
(6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2.01
(6 pages)
1 May 2015Registration of charge SC3994470003, created on 24 April 2015 (39 pages)
1 May 2015Registration of charge SC3994470004, created on 24 April 2015 (40 pages)
1 May 2015Registration of charge SC3994470004, created on 24 April 2015 (40 pages)
1 May 2015Registration of charge SC3994470003, created on 24 April 2015 (39 pages)
3 April 2015Registration of charge SC3994470002, created on 18 March 2015 (28 pages)
3 April 2015Alterations to a floating charge (15 pages)
3 April 2015Alterations to a floating charge (15 pages)
3 April 2015Alterations to a floating charge (30 pages)
3 April 2015Registration of charge SC3994470001, created on 20 March 2015 (28 pages)
3 April 2015Alterations to a floating charge (30 pages)
3 April 2015Alterations to a floating charge (15 pages)
3 April 2015Alterations to a floating charge (30 pages)
3 April 2015Registration of charge SC3994470001, created on 20 March 2015 (28 pages)
3 April 2015Registration of charge SC3994470002, created on 18 March 2015 (28 pages)
3 April 2015Alterations to a floating charge (15 pages)
3 April 2015Alterations to a floating charge (30 pages)
1 April 2015Sub-division of shares on 20 March 2015 (5 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivison: 1 ord @ £1 now: 1K ord @ £0.001 20/03/2015
(33 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivison: 1 ord @ £1 now: 1K ord @ £0.001 20/03/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 2.010
(4 pages)
1 April 2015Sub-division of shares on 20 March 2015 (5 pages)
1 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
1 April 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 2.010
(4 pages)
1 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 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)
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)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
19 December 2014Director's details changed for Alexandra Tucker on 1 July 2014 (2 pages)
19 December 2014Director's details changed for Alexandra Tucker on 1 July 2014 (2 pages)
19 December 2014Director's details changed for Alexandra Tucker on 1 July 2014 (2 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(5 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Register inspection address has been changed (1 page)
28 March 2014Appointment of Alexandra Tucker as a director (2 pages)
28 March 2014Appointment of Alexandra Tucker as a director (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
23 November 2012Termination of appointment of Alastair Riddell as a director (1 page)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 May 2011Incorporation (23 pages)
12 May 2011Incorporation (23 pages)