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 | 2 years |
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 | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2016) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
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 Alexandra Gill Tucker |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
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 | C/O Haines Watts 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 |
100k at £0.001 | Green Highland Renewables LTD 49.75% Ordinary |
---|---|
70.7k at £0.001 | Triple Point Income Vct PLC 35.18% Ordinary A |
30.3k at £0.001 | Triple Point Vct 2011 PLC 15.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,930,186 |
Cash | £1,106,398 |
Current Liabilities | £519,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
8 November 2022 | Delivered on: 17 November 2022 Persons entitled: Tp Leasing Limited Classification: A registered charge Outstanding |
---|---|
8 April 2015 | Delivered on: 15 April 2015 Persons entitled: Triple Point Income Vct PLC (As Security Trustee for Itself and Each of the Secured Parties, as Defined in the Instrument Evidencing the Charge to Which This Form MR01 Relates) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease granted by the scottish ministers in favour of the company over all and whole that area of ground at allt luaidhe, knockie, whitebridge, inverness IV2 6UP being the subjects registered in the land register of scotland under title number INV34220. Outstanding |
18 March 2015 | Delivered on: 1 April 2015 Persons entitled: Triple Point Income Vct PLC as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
11 February 2015 | Delivered on: 24 February 2015 Satisfied on: 31 March 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease granted by the scottish ministers in favour of the borrower executed by the borrower on or around the date of execution of the deed to which this form MR01 relates, the tenant’s interest in which lease is registered or about to be registered in the land register of scotland (“the leaseâ€) of all and whole those three areas of land at allt luaidhe, inverness shown delineated in red on plan 1 of the deed to which this form MR01 relates (“plan 1â€) (including the access roads coloured light blue on plan 1 and plan 2A of the deed to which this form MR01 relates (“plan 2Aâ€) and 2B all of the deed to which this form MR01 relates (“plan 2Bâ€) and the land upon which new roads are to be constructed by the borrower shown along the route coloured dark blue on plan 2B, all to the extent that they fall within the area of ground shown delineated in red on plan 1 (hereinafter referred to as the “propertyâ€)), as more particularly described in schedule of the instrument evidencing the charge to which this form MR01 relates. Fully Satisfied |
21 January 2015 | Delivered on: 6 February 2015 Satisfied on: 31 March 2015 Persons entitled: Broadpoint 2 Limited Classification: A registered charge Fully Satisfied |
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) |
14 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 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 | Appointment of Mrs Alexandra Gill Tucker as a director on 21 February 2017 (2 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) |
2 March 2017 | Appointment of Mrs Alexandra Gill Tucker as a director on 21 February 2017 (2 pages) |
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 C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP (1 page) |
7 June 2016 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP (1 page) |
7 June 2016 | Register(s) moved to registered office address C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP (1 page) |
7 June 2016 | Register(s) moved to registered office address C/O C/O Haines Watts 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
|
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 Charles Siddhartha Von Schmieder as a director on 26 January 2016 (2 pages) |
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 | Termination of appointment of Alexander James Reading as a director on 6 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Benjamin James Beaton as a director on 26 January 2016 (1 page) |
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 | Termination of appointment of Benjamin James Beaton as a director on 26 January 2016 (1 page) |
26 January 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
26 January 2016 | Accounts for a small company made up to 30 September 2015 (6 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) |
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
|
15 April 2015 | Registration of charge SC3994600004, created on 8 April 2015 (25 pages) |
15 April 2015 | Registration of charge SC3994600004, created on 8 April 2015 (25 pages) |
15 April 2015 | Registration of charge SC3994600004, created on 8 April 2015 (25 pages) |
1 April 2015 | Registration of charge SC3994600003, created on 18 March 2015 (26 pages) |
1 April 2015 | Registration of charge SC3994600003, created on 18 March 2015 (26 pages) |
31 March 2015 | Satisfaction of charge SC3994600001 in full (1 page) |
31 March 2015 | Satisfaction of charge SC3994600002 in full (1 page) |
31 March 2015 | Satisfaction of charge SC3994600002 in full (1 page) |
31 March 2015 | Satisfaction of charge SC3994600001 in full (1 page) |
20 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
20 March 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
20 March 2015 | Resolutions
|
24 February 2015 | Registration of charge SC3994600002, created on 11 February 2015 (27 pages) |
24 February 2015 | Registration of charge SC3994600002, created on 11 February 2015 (27 pages) |
6 February 2015 | Registration of charge SC3994600001, created on 21 January 2015 (25 pages) |
6 February 2015 | Registration of charge SC3994600001, created on 21 January 2015 (25 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Sub-division of shares on 15 January 2015 (5 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Resolutions
|
23 January 2015 | Sub-division of shares on 15 January 2015 (5 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
22 January 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
22 January 2015 | Current accounting period extended from 31 March 2015 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 Benjamin James Beaton on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Benjamin James Beaton on 1 July 2014 (2 pages) |
19 December 2014 | Director's details changed for Benjamin James Beaton 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) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (5 pages) |
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 (5 pages) |
28 March 2014 | Appointment of Benjamin James Beaton as a director on 20 March 2014 (2 pages) |
28 March 2014 | Appointment of Benjamin James Beaton as a director on 20 March 2014 (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 James Riddell as a director on 24 October 2012 (1 page) |
23 November 2012 | Termination of appointment of Alastair James Riddell as a director on 24 October 2012 (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) |