Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director Name | Mr Richard Pringle Pearey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months (closed 26 April 2016) |
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 Ian Richard James McLennan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
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 |
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 |
1000 at £0.001 | Richard Pearey 47.62% Ordinary |
---|---|
- | OTHER 4.29% - |
542 at £0.001 | Triple Point Income Vct PLC 25.81% Ordinary A |
468 at £0.001 | Triple Point Vct 2011 PLC 22.29% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Appointment of Mr Ian Richard James Mclennan as a director on 26 January 2016 (2 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
17 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of Alexander James Reading as a director on 27 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Richard Pearey as a director on 27 November 2015 (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 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
20 April 2015 | Termination of appointment of Ian Peter George Cartwright as a director on 2 April 2015 (2 pages) |
20 April 2015 | Appointment of Alexandra Tucker as a director on 2 April 2015 (3 pages) |
20 April 2015 | Termination of appointment of Ian Peter George Cartwright as a director on 2 April 2015 (2 pages) |
20 April 2015 | Sub-division of shares on 2 April 2015 (6 pages) |
20 April 2015 | Sub-division of shares on 2 April 2015 (6 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
20 April 2015 | Appointment of Alexandra Tucker as a director on 2 April 2015 (3 pages) |
8 April 2015 | Registration of charge SC4931100001, created on 2 April 2015 (25 pages) |
8 April 2015 | Registration of charge SC4931100001, created on 2 April 2015 (25 pages) |
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
|