London
EC4N 7AF
Director Name | Mr Jonathan Mark Hick |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Hanway Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Alastair James Riddell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 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 | Mrs Alexandra Gill Tucker |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Richard Pringle Pearey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Charles Siddhartha Von Schmieder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish,German |
Status | Resigned |
Appointed | 26 January 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mrs Margaret Michelle Louise Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Jonathan Russell Parr |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 August 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Website | greenhighland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 493110 |
Telephone region | Perth |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
1k at £0.001 | Triple Point Income Vct PLC 49.80% Ordinary A |
---|---|
1000 at £0.001 | Green Highland Renewables LTD 49.50% Ordinary |
10 at £0.001 | Triple Point Vct 2011 PLC 0.50% Ordinary A |
- | OTHER 0.20% - |
Year | 2014 |
---|---|
Net Worth | £2,086,985 |
Cash | £402,633 |
Current Liabilities | £470,852 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
8 November 2022 | Delivered on: 17 November 2022 Persons entitled: Tp Leasing Limited Classification: A registered charge Outstanding |
---|---|
23 July 2014 | Delivered on: 5 August 2014 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: The tenant's interest in the lease granted by the scottish ministers in favour of green highland allt choire a bhalachain (255) limited. Outstanding |
17 July 2014 | Delivered on: 25 July 2014 Persons entitled: Triple Point Vct 2011 PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
14 January 2021 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
22 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
5 March 2019 | Termination of appointment of Alexandra Gill Tucker as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mrs Margaret Michelle Louise Hall as a director on 1 March 2019 (2 pages) |
24 January 2019 | Director's details changed for Mrs Alexandra Gill Tucker on 14 January 2019 (2 pages) |
23 January 2019 | Director's details changed for Mr Richard Pringle Pearey on 14 January 2019 (2 pages) |
21 January 2019 | Change of details for Broadpoint 3 Limited as a person with significant control on 14 January 2019 (2 pages) |
21 January 2019 | Change of details for Triple Point Income Vct Plc as a person with significant control on 14 January 2019 (2 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
2 March 2017 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 21 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 21 February 2017 (1 page) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh EH4 5BP (1 page) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh EH4 5BP (1 page) |
6 May 2016 | Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP on 6 May 2016 (1 page) |
2 February 2016 | Appointment of Mr Richard Pringle Pearey as a director on 6 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alexander James Reading as a director on 6 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Richard Pringle Pearey as a director on 6 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Charles Siddhartha Von Schmieder as a director on 26 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Charles Siddhartha Von Schmieder as a director on 26 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alexander James Reading as a director on 6 January 2016 (1 page) |
25 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 January 2016 | Accounts for a small company made up to 30 September 2015 (6 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) |
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) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
28 January 2015 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
28 January 2015 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
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) |
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) |
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 Alexandra Tucker on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Alexandra Tucker on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Alexandra Tucker on 1 July 2014 (2 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Registration of charge SC3994510002, created on 23 July 2014 (29 pages) |
5 August 2014 | Registration of charge SC3994510002, created on 23 July 2014 (29 pages) |
1 August 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
1 August 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
25 July 2014 | Registration of charge SC3994510001, created on 17 July 2014 (26 pages) |
25 July 2014 | Registration of charge SC3994510001, created on 17 July 2014 (26 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Sub-division of shares on 18 July 2014 (5 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
23 July 2014 | Sub-division of shares on 18 July 2014 (5 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders
|
16 May 2014 | Register inspection address has been changed (1 page) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders
|
16 May 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Appointment of Alexandra Tucker as a director (2 pages) |
28 March 2014 | Appointment of Alexandra Tucker as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 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) |
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) |
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 12 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
12 May 2011 | Incorporation (23 pages) |
12 May 2011 | Incorporation (23 pages) |