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 | 27 May 2022(11 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Transaction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2024(12 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
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 | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Anurudha Ruwan Delgoda |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2022) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Managing Director |
Country of Residence | Scotland |
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 | 08 July 2019(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
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 | 16 December 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (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 £0.001 | Green Highland Renewables LTD 49.75% Ordinary |
---|---|
552 at £0.001 | Triple Point Income Vct PLC 27.46% Ordinary A |
458 at £0.001 | Triple Point Vct 2011 PLC 22.79% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
9 October 2018 | Delivered on: 16 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between the scottish ministers and simec ghr abhainn gleann nam fiadh limited dated 18 april and 2 may 2016, the tenant’s interest in which is registered in the land register of scotland under title number INV36931. Outstanding |
---|---|
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
28 March 2018 | Delivered on: 4 April 2018 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and green highland abhainn gleann nam fiadh (385) limited dated 18 april and 2 may 2016 and registered in the land register of scotland under title number INV36931. Outstanding |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between sse generation limited (02310571) and green highland abhainn gleann nam fiadh (385) limited (SC399455), dated 12 and 20 april 2016 and registered in the land register of scotland under title number INV36851. Outstanding |
22 February 2017 | Delivered on: 24 February 2017 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 24 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between sse generation limited and chargor dated 12 and 20 april 2016 and registered in the land register of scotland under title number INV36851, as may subsequently be amended or varied. Outstanding |
15 July 2019 | Delivered on: 18 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and the chargor dated 18 april and 2 may 2016 and registered in the land register of scotland under title number INV36931, as may subsequently be amended or varied. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 October 2018 | Delivered on: 22 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between sse generation limited and simec ghr abhainn gleann nam fiadh limited dated 12 and 20 april 2016, the tenant’s interest in which is registered in the land register of scotland under title number INV36851. Outstanding |
1 April 2015 | Delivered on: 8 April 2015 Satisfied on: 12 January 2016 Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Fully Satisfied |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
19 August 2020 | Change of details for Ghh Group Holdings 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) |
12 May 2020 | Confirmation statement made on 12 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) |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Satisfaction of charge SC3994550009 in full (1 page) |
1 August 2019 | Satisfaction of charge SC3994550010 in full (1 page) |
1 August 2019 | Satisfaction of charge SC3994550006 in full (1 page) |
1 August 2019 | Satisfaction of charge SC3994550008 in full (1 page) |
1 August 2019 | Satisfaction of charge SC3994550007 in full (1 page) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Platinum Commodities Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Resolutions
|
19 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Anurudha Ruwan Delgoda as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
18 July 2019 | Registration of charge SC3994550014, created on 15 July 2019 (8 pages) |
18 July 2019 | Registration of charge SC3994550015, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC3994550012, created on 8 July 2019 (21 pages) |
12 July 2019 | Registration of charge SC3994550013, created on 8 July 2019 (16 pages) |
11 July 2019 | Registration of charge SC3994550011, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page) |
6 November 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Anurudha Ruwan Delgoda as a director on 24 September 2018 (2 pages) |
6 November 2018 | Notification of Platinum Commodities Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page) |
22 October 2018 | Registration of charge SC3994550010, created on 9 October 2018 (10 pages) |
16 October 2018 | Registration of charge SC3994550009, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC3994550008, created on 24 September 2018 (22 pages) |
3 October 2018 | Registration of charge SC3994550007, created on 24 September 2018 (17 pages) |
3 October 2018 | Registration of charge SC3994550006, created on 24 September 2018 (18 pages) |
28 September 2018 | Satisfaction of charge SC3994550005 in full (1 page) |
28 September 2018 | Satisfaction of charge SC3994550002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC3994550004 in full (1 page) |
28 September 2018 | Satisfaction of charge SC3994550003 in full (1 page) |
7 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge SC3994550005, created on 28 March 2018 (8 pages) |
4 April 2018 | Registration of charge SC3994550004, created on 29 March 2018 (8 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (10 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) |
24 February 2017 | Registration of charge SC3994550002, created on 22 February 2017 (15 pages) |
24 February 2017 | Registration of charge SC3994550003, created on 22 February 2017 (19 pages) |
24 February 2017 | Registration of charge SC3994550002, created on 22 February 2017 (15 pages) |
24 February 2017 | Registration of charge SC3994550003, created on 22 February 2017 (19 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 January 2016 | Satisfaction of charge SC3994550001 in full (4 pages) |
12 January 2016 | Satisfaction of charge SC3994550001 in full (4 pages) |
30 November 2015 | Termination of appointment of Benjamin James Beaton as a director on 27 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Benjamin James Beaton as a director on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Ian Peter George Cartwright as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Ian Peter George Cartwright as a director on 27 November 2015 (2 pages) |
5 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
5 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) |
5 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
5 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) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (16 pages) |
1 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (16 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
Statement of capital on 2015-06-01
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
Statement of capital on 2015-06-01
|
24 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Sub-division of shares on 1 April 2015 (6 pages) |
20 April 2015 | Sub-division of shares on 1 April 2015 (6 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Sub-division of shares on 1 April 2015 (6 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Registration of charge SC3994550001, created on 1 April 2015 (25 pages) |
8 April 2015 | Registration of charge SC3994550001, created on 1 April 2015 (25 pages) |
8 April 2015 | Registration of charge SC3994550001, created on 1 April 2015 (25 pages) |
19 March 2015 | Appointment of Mr Benjamin James Beaton as a director on 11 March 2015 (3 pages) |
19 March 2015 | Appointment of Mr Benjamin James Beaton as a director on 11 March 2015 (3 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) |
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) |
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) |
16 May 2014 | Annual return made up to 12 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 | 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 Statement of capital on 2014-05-16
|
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) |
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) |