Company NameGreen Highland Allt Na H-Imrich (408) Limited
Company StatusDissolved
Company NumberSC399457
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
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 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

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

1 at £1Green Highland Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 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 1
(4 pages)
16 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 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 1
(4 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)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
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)
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)
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)
22 June 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 May 2011Incorporation (23 pages)