Company NameGleann Nam Fiadh Hydro Ltd
Company StatusActive
Company NumberSC399455
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)
Previous NamesGreen Highland Abhainn Gleann Nam Fiadh (385) Limited and Simec Ghr Abhainn Gleann Nam Fiadh Limited

Business Activity

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

Directors

Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(11 years after company formation)
Appointment Duration1 year, 10 months
RoleTransaction Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMarco Panfili
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2024(12 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days
RoleAssociate Director
Country of ResidenceItaly
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
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 NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Rajeev Gandhi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Parduman Kumar Gupta
Date of BirthMay 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed16 July 2018(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(7 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Anurudha Ruwan Delgoda
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Simon David Green
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2022)
RoleProject Director/Civil Engineer
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Stephen Mark Hutt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Benjamin Michael Burgess
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland

Contact

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

1000 at £0.001Green Highland Renewables LTD
49.75%
Ordinary
552 at £0.001Triple Point Income Vct PLC
27.46%
Ordinary A
458 at £0.001Triple Point Vct 2011 PLC
22.79%
Ordinary A

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Charges

9 October 2018Delivered 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 2018Delivered on: 4 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Wyelands Bank PLC

Classification: A registered charge
Outstanding
28 March 2018Delivered 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 2018Delivered 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 2017Delivered on: 24 February 2017
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 24 February 2017
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)

Classification: A registered charge
Outstanding
15 July 2019Delivered 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 2019Delivered 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 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 October 2018Delivered 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 2015Delivered 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

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
19 August 2020Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (2 pages)
18 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
28 October 2019Register 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 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 August 2019Satisfaction of charge SC3994550009 in full (1 page)
1 August 2019Satisfaction of charge SC3994550010 in full (1 page)
1 August 2019Satisfaction of charge SC3994550006 in full (1 page)
1 August 2019Satisfaction of charge SC3994550008 in full (1 page)
1 August 2019Satisfaction of charge SC3994550007 in full (1 page)
29 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages)
29 July 2019Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages)
24 July 2019Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages)
23 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
22 July 2019Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Cessation of Platinum Commodities Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
19 July 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages)
19 July 2019Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Anurudha Ruwan Delgoda as a director on 8 July 2019 (1 page)
19 July 2019Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages)
19 July 2019Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages)
18 July 2019Registration of charge SC3994550014, created on 15 July 2019 (8 pages)
18 July 2019Registration of charge SC3994550015, created on 15 July 2019 (8 pages)
12 July 2019Registration of charge SC3994550012, created on 8 July 2019 (21 pages)
12 July 2019Registration of charge SC3994550013, created on 8 July 2019 (16 pages)
11 July 2019Registration of charge SC3994550011, created on 8 July 2019 (18 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (15 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
28 November 2018Second filing for the termination of Parduman Kumar Gupta as a director (5 pages)
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page)
6 November 2018Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page)
6 November 2018Appointment of Mr Anurudha Ruwan Delgoda as a director on 24 September 2018 (2 pages)
6 November 2018Notification of Platinum Commodities Ltd as a person with significant control on 24 September 2018 (1 page)
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page)
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page)
22 October 2018Registration of charge SC3994550010, created on 9 October 2018 (10 pages)
16 October 2018Registration of charge SC3994550009, created on 9 October 2018 (10 pages)
4 October 2018Registration of charge SC3994550008, created on 24 September 2018 (22 pages)
3 October 2018Registration of charge SC3994550007, created on 24 September 2018 (17 pages)
3 October 2018Registration of charge SC3994550006, created on 24 September 2018 (18 pages)
28 September 2018Satisfaction of charge SC3994550005 in full (1 page)
28 September 2018Satisfaction of charge SC3994550002 in full (1 page)
28 September 2018Satisfaction of charge SC3994550004 in full (1 page)
28 September 2018Satisfaction of charge SC3994550003 in full (1 page)
7 August 2018Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages)
7 August 2018Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages)
7 August 2018Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages)
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
(3 pages)
30 May 2018Accounts for a small company made up to 30 September 2017 (13 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 April 2018Registration of charge SC3994550005, created on 28 March 2018 (8 pages)
4 April 2018Registration of charge SC3994550004, created on 29 March 2018 (8 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
24 February 2017Registration of charge SC3994550002, created on 22 February 2017 (15 pages)
24 February 2017Registration of charge SC3994550003, created on 22 February 2017 (19 pages)
24 February 2017Registration of charge SC3994550002, created on 22 February 2017 (15 pages)
24 February 2017Registration of charge SC3994550003, created on 22 February 2017 (19 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2.01
(6 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2.01
(6 pages)
12 January 2016Satisfaction of charge SC3994550001 in full (4 pages)
12 January 2016Satisfaction of charge SC3994550001 in full (4 pages)
30 November 2015Termination of appointment of Benjamin James Beaton as a director on 27 November 2015 (1 page)
30 November 2015Termination of appointment of Benjamin James Beaton as a director on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Ian Peter George Cartwright as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Mr Ian Peter George Cartwright as a director on 27 November 2015 (2 pages)
5 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
5 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)
5 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
5 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)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (16 pages)
1 June 2015Second filing of AR01 previously delivered to Companies House made up to 12 May 2015 (16 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 2.09989

Statement of capital on 2015-06-01
  • GBP 2.01
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015.
(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 2.09989

Statement of capital on 2015-06-01
  • GBP 2.01
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2015.
(6 pages)
24 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.10
(6 pages)
20 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.10
(6 pages)
20 April 2015Sub-division of shares on 1 April 2015 (6 pages)
20 April 2015Sub-division of shares on 1 April 2015 (6 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division approved 01/04/2015
(32 pages)
20 April 2015Sub-division of shares on 1 April 2015 (6 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 2.10
(6 pages)
8 April 2015Registration of charge SC3994550001, created on 1 April 2015 (25 pages)
8 April 2015Registration of charge SC3994550001, created on 1 April 2015 (25 pages)
8 April 2015Registration of charge SC3994550001, created on 1 April 2015 (25 pages)
19 March 2015Appointment of Mr Benjamin James Beaton as a director on 11 March 2015 (3 pages)
19 March 2015Appointment of Mr Benjamin James Beaton as a director on 11 March 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)
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
(4 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Register inspection address has been changed (1 page)
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
(4 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)
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)