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 |
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 |
1 at £1 | Green Highland Renewables LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
---|---|
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
16 March 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 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) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
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) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
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) |
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) |
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) |
22 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
12 May 2011 | Incorporation (23 pages) |