Company NameGreen Highland Hydro Power Limited
Company StatusDissolved
Company NumberSC493110
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 3 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alexandra Gill Tucker
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(3 months, 3 weeks after company formation)
Appointment Duration1 year (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Richard Pringle Pearey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2015(11 months, 3 weeks after company formation)
Appointment Duration5 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Ian Richard James McLennan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2016(1 year, 1 month after company formation)
Appointment Duration3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(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
Appointed10 December 2014(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

Contact

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

Location

Registered AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

1000 at £0.001Richard Pearey
47.62%
Ordinary
-OTHER
4.29%
-
542 at £0.001Triple Point Income Vct PLC
25.81%
Ordinary A
468 at £0.001Triple Point Vct 2011 PLC
22.29%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Appointment of Mr Ian Richard James Mclennan as a director on 26 January 2016 (2 pages)
2 February 2016Application to strike the company off the register (3 pages)
6 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2.09989
(6 pages)
6 January 2016Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page)
17 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 November 2015Termination of appointment of Alexander James Reading as a director on 27 November 2015 (1 page)
30 November 2015Appointment of Mr Richard Pearey as a director on 27 November 2015 (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 to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL (2 pages)
20 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2.10
(6 pages)
20 April 2015Termination of appointment of Ian Peter George Cartwright as a director on 2 April 2015 (2 pages)
20 April 2015Appointment of Alexandra Tucker as a director on 2 April 2015 (3 pages)
20 April 2015Termination of appointment of Ian Peter George Cartwright as a director on 2 April 2015 (2 pages)
20 April 2015Sub-division of shares on 2 April 2015 (6 pages)
20 April 2015Sub-division of shares on 2 April 2015 (6 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved 02/04/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2.10
(6 pages)
20 April 2015Appointment of Alexandra Tucker as a director on 2 April 2015 (3 pages)
8 April 2015Registration of charge SC4931100001, created on 2 April 2015 (25 pages)
8 April 2015Registration of charge SC4931100001, created on 2 April 2015 (25 pages)
19 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)