London
EC1M 5QL
Director Name | Mr Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr James John Bailey-House |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(8 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Green Highland Renewables Ltd 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 | 24 June 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 | Mr David Gudgin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Christoph Oliver Ruedig |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 July 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Christopher Radulph Hart-George |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street Benjamin Street London EC1M 5QL |
Website | greenhighland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 493110 |
Telephone region | Perth |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Green Highland Renewables LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
28 February 2020 | Delivered on: 9 March 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's in the lease of all and whole the subjects known as hydro-electric scheme at river arkaig, achnacarry estates, spean bridge and being the subjects registered in the land register of scotland under title number INV34961. Outstanding |
---|---|
17 February 2020 | Delivered on: 26 February 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
17 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lucid Trustee Services Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in the subjects. Known as hydro-electric scheme at river. Arkaig, achnacarry estates, spean bridge registered. In the land register of scotland under title. Number INV34961. Please refer to the charge. Instrument for further property detail. Outstanding |
11 August 2015 | Delivered on: 21 August 2015 Persons entitled: Albion Community Power PLC Classification: A registered charge Particulars: INV34961 of part of the lochiel estate in the county of inverness. Outstanding |
27 July 2015 | Delivered on: 10 August 2015 Persons entitled: Albion Community Power PLC Classification: A registered charge Outstanding |
10 February 2021 | Accounts for a small company made up to 31 January 2020 (18 pages) |
---|---|
27 July 2020 | Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
9 March 2020 | Registration of charge SC4529990005, created on 28 February 2020 (19 pages) |
26 February 2020 | Registration of charge SC4529990004, created on 17 February 2020 (21 pages) |
25 February 2020 | Registration of charge SC4529990003, created on 17 February 2020 (81 pages) |
25 February 2020 | Satisfaction of charge SC4529990001 in full (1 page) |
25 February 2020 | Satisfaction of charge SC4529990002 in full (1 page) |
24 February 2020 | Change of details for Acp I Shareco Ltd as a person with significant control on 28 June 2019 (2 pages) |
4 November 2019 | Accounts for a small company made up to 31 January 2019 (20 pages) |
1 August 2019 | Director's details changed for Mr Robert Malcolm Armour on 28 June 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Adam Edward Chirkowski on 28 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
25 April 2019 | Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 (2 pages) |
21 September 2018 | Current accounting period extended from 30 September 2018 to 31 January 2019 (1 page) |
20 September 2018 | Cessation of Green Highland Renewables Ltd as a person with significant control on 1 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Alexander James Reading as a director on 31 July 2018 (1 page) |
21 August 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 31 July 2018 (1 page) |
15 August 2018 | Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 15 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
26 June 2017 | Notification of Green Highland Renewables Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Green Highland Renewables Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Acp I Shareco Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Acp I Shareco Ltd as a person with significant control on 6 April 2016 (1 page) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 February 2016 | Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page) |
4 February 2016 | Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page) |
3 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 September 2015 | Appointment of Mr David Gudgin as a director on 28 July 2015 (2 pages) |
18 September 2015 | Appointment of Mr Christoph Oliver Ruedig as a director on 28 July 2015 (2 pages) |
18 September 2015 | Appointment of Mr Christoph Oliver Ruedig as a director on 28 July 2015 (2 pages) |
18 September 2015 | Appointment of Mr David Gudgin as a director on 28 July 2015 (2 pages) |
8 September 2015 | Resolutions
|
8 September 2015 | Sub-division of shares on 28 July 2015 (5 pages) |
8 September 2015 | Sub-division of shares on 28 July 2015 (5 pages) |
8 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
8 September 2015 | Resolutions
|
21 August 2015 | Registration of charge SC4529990002, created on 11 August 2015 (27 pages) |
21 August 2015 | Registration of charge SC4529990002, created on 11 August 2015 (27 pages) |
10 August 2015 | Registration of charge SC4529990001, created on 27 July 2015 (28 pages) |
10 August 2015 | Registration of charge SC4529990001, created on 27 July 2015 (28 pages) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
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) |
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) |
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 | 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) |
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) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Register inspection address has been changed (1 page) |
24 June 2014 | Register inspection address has been changed (1 page) |
27 May 2014 | Company name changed green highland renewables (allt cheanna mhuir) LIMITED\certificate issued on 27/05/14
|
27 May 2014 | Company name changed green highland renewables (allt cheanna mhuir) LIMITED\certificate issued on 27/05/14
|
26 February 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
26 February 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
26 July 2013 | Company name changed greenwhite hydropower LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Company name changed greenwhite hydropower LIMITED\certificate issued on 26/07/13
|
24 June 2013 | Incorporation (23 pages) |
24 June 2013 | Incorporation (23 pages) |