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(9 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
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 | 24 October 2014(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 Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Klaus-Friedrich Max Schmeling |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Warwick Avenue London W9 2PP |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 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 Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 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 Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(4 years, 8 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(7 years, 1 month 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(9 years, 4 months 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 |
1 at £1 | Green Highland Renewables LTD 100.00% Ordinary |
---|
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 | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
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 |
9 October 2018 | Delivered on: 22 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between the scottish ministers and simec ghr shenval hydro limited dated 19 september and 7 october 2016 and undergoing registration in the land register of scotland under title number INV39522. Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: Aib Group (UK) P.L.C. (as Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the scottish ministers and shenval hydro limited dated 19 september and 7 october 2016 and undergoing registration in the land register of scotland under title number INV39522. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 18 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 september and 7 october 2016, and undergoing registration in the land register of scotland under title number INV39522, as may subsequently be amended or varied. Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
---|---|
13 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page) |
2 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
30 May 2022 | Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page) |
30 May 2022 | Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Ben Burgess on 16 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 (1 page) |
22 December 2021 | Appointment of Ben Burgess as a director on 16 December 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 (1 page) |
4 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
24 March 2021 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page) |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
19 August 2020 | Change of details for Ghh Group Holdings 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) |
28 October 2019 | Confirmation statement made on 24 October 2019 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 SC4897440004 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897440005 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4897440006 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 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Cessation of Gleamink Uk Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Resolutions
|
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Klaus-Friedrich Max Schmeling as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Simon David Green as a director 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 Alexander James Reading as a director on 8 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director 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 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Alexander James Reading 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 Nathan John Wakefield as a director on 8 July 2019 (1 page) |
18 July 2019 | Registration of charge SC4897440010, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC4897440009, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC4897440008, created on 8 July 2019 (21 pages) |
11 July 2019 | Registration of charge SC4897440007, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Klaus-Friedrich Max Schmeling as a director on 24 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
|
31 October 2018 | Notification of Gleamink Uk Ltd as a person with significant control on 24 September 2018 (1 page) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
31 October 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 August 2018 (1 page) |
22 October 2018 | Registration of charge SC4897440006, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC4897440005, created on 24 September 2018 (22 pages) |
4 October 2018 | Registration of charge SC4897440004, created on 24 September 2018 (17 pages) |
28 September 2018 | Satisfaction of charge SC4897440002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4897440003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4897440001 in full (1 page) |
7 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
12 October 2017 | Registration of charge SC4897440003, created on 10 October 2017 (8 pages) |
12 October 2017 | Registration of charge SC4897440003, created on 10 October 2017 (8 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
27 February 2017 | Registration of charge SC4897440002, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC4897440001, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC4897440001, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC4897440002, created on 22 February 2017 (20 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 August 2015 | Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
|
27 August 2015 | Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
|
4 June 2015 | Register inspection address has been changed 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 to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages) |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom 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 United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 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) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 (2 pages) |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages) |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (3 pages) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|