Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mrs Jemma Louise Sherman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 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 | 1 month |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Iain Mark Hunter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | United Kingdom |
Correspondence Address | Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Tim John Snow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 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 | 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 Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(4 years, 8 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 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, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
7 November 2019 | Delivered on: 13 November 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 etive gridco LTD dated 18 and 31 july 2019 and currently undergoing registration in the land register under title number ARG27013. Outstanding |
---|---|
7 November 2019 | Delivered on: 13 November 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 dorothy fleming and etive gridco limited dated 26TH june and 11TH july 2019 and currently undergoing registration in the land register under title number ARG27014. Outstanding |
7 November 2019 | Delivered on: 13 November 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 fergus hermon robert fleming and etive gridco LTD, dated 2 and 3 september 2019 and currently undergoing registration in the land register of scotland under title number ARG27160. Outstanding |
1 November 2019 | Delivered on: 8 November 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. 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 |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (12 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 (10 pages) |
30 May 2022 | Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Simon David Green as a director on 27 May 2022 (1 page) |
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 (8 pages) |
24 March 2021 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (9 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) |
13 November 2019 | Registration of charge SC4897490007, created on 7 November 2019 (8 pages) |
13 November 2019 | Registration of charge SC4897490006, created on 7 November 2019 (8 pages) |
13 November 2019 | Registration of charge SC4897490008, created on 7 November 2019 (8 pages) |
8 November 2019 | Registration of charge SC4897490005, created on 1 November 2019 (34 pages) |
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 SC4897490001 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 | Notification of Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
22 July 2019 | Cessation of Wyelands Bank Plc as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Resolutions
|
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 Alexander James Reading 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 Alexander James Reading as a director on 8 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Iain Mark Hunter 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 | Termination of appointment of Tim John Snow 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) |
12 July 2019 | Registration of charge SC4897490004, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC4897490003, created on 8 July 2019 (21 pages) |
11 July 2019 | Registration of charge SC4897490002, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
26 April 2019 | Company name changed simec ghr etive gridco LTD\certificate issued on 26/04/19
|
26 April 2019 | Resolutions
|
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
31 October 2018 | Notification of Wyelands Bank Plc as a person with significant control on 24 September 2018 (1 page) |
31 October 2018 | Cessation of Green Highland Renewables Ltd as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Appointment of Mr Iain Mark Hunter as a director on 21 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 21 September 2018 (1 page) |
30 October 2018 | Appointment of Mr Tim Snow as a director on 21 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 21 September 2018 (1 page) |
3 October 2018 | Registration of charge SC4897490001, created on 24 September 2018 (16 pages) |
12 July 2018 | Resolutions
|
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (9 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) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
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
|
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) |
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
|