Company NameGreen Highland Renewables (Loch Arkaig) Limited
Company StatusActive
Company NumberSC452999
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Previous NamesGreenwhite Hydropower Limited and Green Highland Renewables (Allt Cheanna Mhuir) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Adam Edward Chirkowski
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(5 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr James John Bailey-House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(8 years, 10 months after company formation)
Appointment Duration2 years
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(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 David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 February 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressInveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Christoph Oliver Ruedig
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2015(2 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 23 July 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Christopher Radulph Hart-George
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 April 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street Benjamin Street
London
EC1M 5QL

Contact

Websitegreenhighland.co.uk
Email address[email protected]
Telephone01738 493110
Telephone regionPerth

Location

Registered AddressC/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Green Highland Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

28 February 2020Delivered 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 2020Delivered on: 26 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
17 February 2020Delivered 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 2015Delivered 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 2015Delivered on: 10 August 2015
Persons entitled: Albion Community Power PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Accounts for a small company made up to 31 January 2020 (18 pages)
27 July 2020Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
9 March 2020Registration of charge SC4529990005, created on 28 February 2020 (19 pages)
26 February 2020Registration of charge SC4529990004, created on 17 February 2020 (21 pages)
25 February 2020Registration of charge SC4529990003, created on 17 February 2020 (81 pages)
25 February 2020Satisfaction of charge SC4529990001 in full (1 page)
25 February 2020Satisfaction of charge SC4529990002 in full (1 page)
24 February 2020Change of details for Acp I Shareco Ltd as a person with significant control on 28 June 2019 (2 pages)
4 November 2019Accounts for a small company made up to 31 January 2019 (20 pages)
1 August 2019Director's details changed for Mr Robert Malcolm Armour on 28 June 2019 (2 pages)
31 July 2019Director's details changed for Mr Adam Edward Chirkowski on 28 June 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
25 April 2019Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 (2 pages)
21 September 2018Current accounting period extended from 30 September 2018 to 31 January 2019 (1 page)
20 September 2018Cessation of Green Highland Renewables Ltd as a person with significant control on 1 August 2018 (1 page)
21 August 2018Termination of appointment of Alexander James Reading as a director on 31 July 2018 (1 page)
21 August 2018Termination of appointment of Ian Peter George Cartwright as a director on 31 July 2018 (1 page)
15 August 2018Registered 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 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 30 September 2017 (13 pages)
26 June 2017Notification of Green Highland Renewables Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Green Highland Renewables Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Acp I Shareco Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Acp I Shareco Ltd as a person with significant control on 6 April 2016 (1 page)
13 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
13 May 2017Accounts for a small company made up to 30 September 2016 (10 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(7 pages)
8 February 2016Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page)
3 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 September 2015Appointment of Mr David Gudgin as a director on 28 July 2015 (2 pages)
18 September 2015Appointment of Mr Christoph Oliver Ruedig as a director on 28 July 2015 (2 pages)
18 September 2015Appointment of Mr Christoph Oliver Ruedig as a director on 28 July 2015 (2 pages)
18 September 2015Appointment of Mr David Gudgin as a director on 28 July 2015 (2 pages)
8 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 28/07/2015
(31 pages)
8 September 2015Sub-division of shares on 28 July 2015 (5 pages)
8 September 2015Sub-division of shares on 28 July 2015 (5 pages)
8 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000.00
(4 pages)
8 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,000.00
(4 pages)
8 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 28/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 August 2015Registration of charge SC4529990002, created on 11 August 2015 (27 pages)
21 August 2015Registration of charge SC4529990002, created on 11 August 2015 (27 pages)
10 August 2015Registration of charge SC4529990001, created on 27 July 2015 (28 pages)
10 August 2015Registration of charge SC4529990001, created on 27 July 2015 (28 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 pages)
14 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(5 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)
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)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
17 March 2015Accounts for a dormant company made up to 30 September 2014 (7 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)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Register inspection address has been changed (1 page)
24 June 2014Register inspection address has been changed (1 page)
27 May 2014Company name changed green highland renewables (allt cheanna mhuir) LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed green highland renewables (allt cheanna mhuir) LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
26 February 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
26 July 2013Company name changed greenwhite hydropower LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 July 2013Company name changed greenwhite hydropower LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Incorporation (23 pages)
24 June 2013Incorporation (23 pages)