Company NameGHH Newco Ltd
DirectorsJemma Louise Sherman and Marco Panfili
Company StatusActive
Company NumberSC399462
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 10 months ago)
Previous NameGreen Highland Allt Larairidh (1123) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Jemma Louise Sherman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 5 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 Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(9 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
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

1 at £1Green Highland Renewables LTD
100.00%
Ordinary

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)

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
28 August 2020Appointment of Mr Nathan John Wakefield as a director on 28 August 2020 (2 pages)
20 August 2020Change of details for Ghh Holdco 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)
18 August 2020Change of details for a person with significant control (2 pages)
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)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-08
(3 pages)
22 July 2019Cessation of Green Highland Renewables Ltd as a person with significant control on 8 July 2019 (1 page)
22 July 2019Notification of Ghh Holdco Ltd as a person with significant control on 8 July 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 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)
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)
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)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 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)
4 June 2015Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 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)
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)
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 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)
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)
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)