200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Sydney Geraint Blackmore |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 April 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(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 | Mrs Alexandra Gill Tucker |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Charles Siddhartha Von Schmieder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish,German |
Status | Resigned |
Appointed | 27 January 2016(3 years after company formation) |
Appointment Duration | 1 year (resigned 23 February 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mrs Margaret Michelle Louise Hall |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2022) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 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 | 08 July 2019(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
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(8 years, 11 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 |
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2024(11 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 April 2024) |
Role | Associate Director |
Country of Residence | Italy |
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 |
1000 at £0.001 | Green Highland Renewables LTD 47.62% Ordinary |
---|---|
- | OTHER 4.29% - |
552 at £0.001 | Triple Point Income Vct PLC 26.29% Ordinary A |
458 at £0.001 | Triple Point Vct 2011 PLC 21.81% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between reynout anthony kornelis gideon kwint and the chargor dated 18 and 20 may both 2016 and registered in the land register of scotland under title number INV36938, as may subsequently be amended or varied. Outstanding |
---|---|
15 July 2019 | Delivered on: 17 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and the chargor dated 19 and 20 may both days in 2016, and registered in the land register of scotland under title number INV37017, as may subsequently be amended or varied. Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease granted by reynout anthony kornelis gideon kwint in favour of the company over the area of ground part of the lands and estate of wester guisachan, in the county of inverness shown delineated on the plan 1 (as defined in the instrument evidencing the charge accompanying this form MR01). Outstanding |
6 June 2016 | Delivered on: 16 June 2016 Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) 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 three areas of ground in the county of inverness delineated in red on the plan 1 (as defined in the instrument evidencing the charge accompanying this form MR01). Outstanding |
1 April 2015 | Delivered on: 8 April 2015 Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Outstanding |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
16 September 2020 | Change of details for Simec Ghr Acquisitions Limited as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Notification of Simec Ghr Acquisitions Limited as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
16 January 2020 | Confirmation statement made on 16 January 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) |
1 August 2019 | Satisfaction of charge SC4404810002 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4404810001 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4404810003 in full (1 page) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
22 July 2019 | Change of details for Green Highland Hydro Ltd as a person with significant control on 8 July 2019 (2 pages) |
22 July 2019 | Resolutions
|
22 July 2019 | Cessation of Triple Point Income Vct Plc as a person with significant control on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Margaret Michelle Louise Hall as a director on 8 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
17 July 2019 | Registration of charge SC4404810007, created on 15 July 2019 (8 pages) |
17 July 2019 | Registration of charge SC4404810008, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC4404810006, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC4404810005, created on 8 July 2019 (22 pages) |
11 July 2019 | Registration of charge SC4404810004, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
27 February 2019 | Appointment of Mrs Margaret Michelle Louise Hall as a director on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Alexandra Gill Tucker as a director on 27 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
8 March 2017 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 23 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 23 February 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
29 June 2016 | Registration of charge SC4404810003, created on 28 June 2016 (25 pages) |
29 June 2016 | Registration of charge SC4404810003, created on 28 June 2016 (25 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Registration of charge SC4404810002, created on 6 June 2016 (27 pages) |
16 June 2016 | Registration of charge SC4404810002, created on 6 June 2016 (27 pages) |
3 February 2016 | Appointment of Mr Charles Siddhartha Von Schmieder as a director on 27 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Charles Siddhartha Von Schmieder as a director on 27 January 2016 (2 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
4 June 2015 | Register inspection address has been changed from C/O Young & Partners Llp 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 C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
20 April 2015 | Sub-division of shares on 1 April 2015 (6 pages) |
20 April 2015 | Sub-division of shares on 1 April 2015 (6 pages) |
20 April 2015 | Sub-division of shares on 1 April 2015 (6 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
8 April 2015 | Registration of charge SC4404810001, created on 1 April 2015 (25 pages) |
8 April 2015 | Registration of charge SC4404810001, created on 1 April 2015 (25 pages) |
8 April 2015 | Registration of charge SC4404810001, created on 1 April 2015 (25 pages) |
19 March 2015 | Termination of appointment of Ian Peter George Cartwright as a director on 11 March 2015 (2 pages) |
19 March 2015 | Appointment of Alexandra Tucker as a director on 11 March 2015 (3 pages) |
19 March 2015 | Termination of appointment of Ian Peter George Cartwright as a director on 11 March 2015 (2 pages) |
19 March 2015 | Appointment of Alexandra Tucker as a director on 11 March 2015 (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
20 January 2015 | Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (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 (1 page) |
20 January 2015 | Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 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 (1 page) |
20 January 2015 | Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 (2 pages) |
20 January 2015 | Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF (1 page) |
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) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 February 2014 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
16 January 2013 | Incorporation (22 pages) |
16 January 2013 | Incorporation (22 pages) |