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, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 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 Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 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, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Green Highland Renewables Ltd 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, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Green Highland Renewables Ltd 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, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
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 Tejash Jitendra Shah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2018(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
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, 7 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 | C/O Green Highland Renewables Ltd 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, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Green Highland Renewables Ltd 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, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
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 Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Associate 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 | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2024(9 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2024) |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | C/O Green Highland Renewables Ltd 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 | C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
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: 19 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between sse generation limited and simec ghr allt mullardoch hydro LTD, the tenant’s interest in which is registered in the land register of scotland under title number INV37124. Outstanding |
9 October 2018 | Delivered on: 16 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and simec ghr allt mullardoch hydro LTD dated 18 and 23 november 2015, the tenant’s interest in which is registered in the land register of scotland under title number INV35989. Outstanding |
24 September 2018 | Delivered on: 4 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
1 March 2017 | Delivered on: 2 March 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 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and allt mullardoch hydro LTD dated 18 and 23 november 2015, the tenant's interest in which is registered in the land register of scotland under title number INV35989. Outstanding |
27 February 2017 | Delivered on: 2 March 2017 Persons entitled: Aib Group (UK) P.L.C. as Security Agent Classification: A registered charge Particulars: All and whole the tenant's right in the lease between sse generation limited and allt mullardoch hydro LTD the tenant's interest in which is undergoing registration in the land register of scotland under title number INV37124 of all and whole that area of ground shown delineated in red on the plan annexed as relative to the standard security under exception of the road or track shown coloured green between point a and point b on the said plan all of which subjects form part and portion of all and whole the lands and estates of old and new cozac, glen cannich as more particularly described in notice of title by sse generation limited dated 25 and recorded in the general register of sasines for the counties of inverness and ross and cromarty on 27, both days in may 2016, together with the tenant's right in the specified lease. 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 |
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 sse generation limited and the chargor dated 3 and 10 june 2016, the tenant's interest in which is registered in the land register of scotland under title number INV37124, 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 standard security granted by sir james henry fleetwood fuller and edward richard fleetwood fuller in favour of the chargor, dated 9 may 2019 and undergoing registration in the land register of scotland under title numbers INV45879 and INV35988. 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 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and the chargor dated 18 and 23 november 2015, the tenant's interest in which is registered in the land register under title number INV35989, as varied by minute of variation of lease dated 26 march 2019 and 25 april 2019 anthony gerard fleetwood fuller and sir james henry fleetwood fuller baronet and the chargor and which minute of variation of lease is currently undergoing registration in the land register of scotland under title number INV35989, and 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 |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
20 November 2020 | Accounts for a small company made up to 31 December 2019 (14 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 office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
10 December 2019 | Confirmation statement made on 10 December 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) |
28 October 2019 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (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 SC4931010008 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4931010006 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4931010007 in full (1 page) |
1 August 2019 | Satisfaction of charge SC4931010005 in full (1 page) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt 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 Ghh Ltd as a person with significant control 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 Trans Global Resources Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Resolutions
|
22 July 2019 | Appointment of Mr Simon David Green 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) |
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 Tejash Jitendra Shah 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 Nathan John Wakefield 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 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
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 Alexander James Reading 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) |
17 July 2019 | Registration of charge SC4931010014, created on 15 July 2019 (8 pages) |
17 July 2019 | Registration of charge SC4931010013, created on 15 July 2019 (8 pages) |
17 July 2019 | Registration of charge SC4931010012, created on 15 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC4931010010, created on 8 July 2019 (21 pages) |
12 July 2019 | Registration of charge SC4931010011, created on 8 July 2019 (16 pages) |
11 July 2019 | Registration of charge SC4931010009, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
6 November 2018 | Appointment of Mr Tejash Jitendra Shah as a director on 24 September 2018 (2 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 Parduman Kumar Gupta as a director on 24 September 2018
|
6 November 2018 | Cessation of Green Highland Hydro Limited as a person with significant control 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 | Notification of Trans Global Resources Ltd as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director 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) |
19 October 2018 | Registration of charge SC4931010008, created on 9 October 2018 (10 pages) |
16 October 2018 | Registration of charge SC4931010007, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC4931010006, created on 24 September 2018 (22 pages) |
3 October 2018 | Registration of charge SC4931010005, created on 24 September 2018 (17 pages) |
28 September 2018 | Satisfaction of charge SC4931010004 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4931010003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4931010002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC4931010001 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 (11 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
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) |
2 March 2017 | Registration of charge SC4931010003, created on 27 February 2017 (9 pages) |
2 March 2017 | Registration of charge SC4931010004, created on 1 March 2017 (8 pages) |
2 March 2017 | Registration of charge SC4931010004, created on 1 March 2017 (8 pages) |
2 March 2017 | Registration of charge SC4931010003, created on 27 February 2017 (9 pages) |
27 February 2017 | Registration of charge SC4931010002, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC4931010002, created on 22 February 2017 (15 pages) |
27 February 2017 | Registration of charge SC4931010001, created on 22 February 2017 (20 pages) |
27 February 2017 | Registration of charge SC4931010001, created on 22 February 2017 (20 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 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) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
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 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) |
8 April 2015 | Company name changed green highland hydro energy LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed green highland hydro energy LIMITED\certificate issued on 08/04/15
|
19 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
19 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 December 2014 | Incorporation Statement of capital on 2014-12-10
|
10 December 2014 | Incorporation Statement of capital on 2014-12-10
|