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 Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
1 at £1 | Green Highland Renewables LTD 100.00% Ordinary |
---|
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) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
28 August 2020 | Appointment of Mr Nathan John Wakefield as a director on 28 August 2020 (2 pages) |
20 August 2020 | Change of details for Ghh Holdco 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) |
18 August 2020 | Change of details for a person with significant control (2 pages) |
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) |
23 July 2019 | Resolutions
|
22 July 2019 | Cessation of Green Highland Renewables Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Notification of Ghh Holdco Ltd as a person with significant control on 8 July 2019 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 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
|
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) |
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) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 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(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
|
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) |
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 | 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
|
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) |
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) |