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(8 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 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 | 14 July 2015(same day as company formation) |
Role | Company Director |
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 | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 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 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 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 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 Kashif Khan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2018(3 years, 2 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(3 years, 12 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(3 years, 12 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 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(6 years, 5 months 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(8 years, 7 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 |
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 | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months 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: 19 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between british alcan aluminium PLC and simec ghr lochaber LTD dated 20 and 24 august 2015, as amended and varied by (I) minute of variation and partial renunciation between british alcan aluminium PLC and simec ghr lochaber LTD dated 27 january and 1 february, both 2016, (ii) minute of variation between simec lem limited and simec ghr lochaber LTD dated 3 august 2017 and subsequent dates, the tenant’s interest in which is registered in the land register of scotland under title number INV35767. 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 |
13 September 2017 | Delivered on: 14 September 2017 Persons entitled: Aib Group (UK) PLC as Security Agent Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between british alcan aluminium PLC and green highland renewables (lochaber) LTD dated 20 and 24 august 2015 the tenant's interest in which is registered in the land register of scotland under title number INV35767. Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
17 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 british alcan aluminium PLC and the chargor, dated 20 and 24 august, both dates in 2015, as amended and varied by (I) minute of variation and partial renunciation of lease between british alcan aluminium PLC and the chargor dated 27 january and 1 february, both dates in 2016, (ii) minute of variation between simec lem limited and the chargor dated 3 and 17 august 2017 and currently undergoing registration in the land register of scotland under said title number INV35767 (iii) minute of variation between simec lem limited and the chargor dated 15TH february 2019 and 14TH march 2019 and to be registered in the land register of scotland under title number INV35767, (iv) minute of variation between simec lem limited and the chargor dated 22NDTH february 2019 AND14TH march 2019 and to be registered in the land register of scotland under title number INV35767 and (v) minute of variation between simec lem limited and the chargor dated 3 july 2019 and 8 july 2019 and to be registered in the land register of scotland under title number INV35767, as may subsequently be amended or varied. Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
1 March 2024 | Termination of appointment of Benjamin Michael Burgess as a director on 1 March 2024 (1 page) |
---|---|
1 March 2024 | Appointment of Marco Panfili as a director on 1 March 2024 (2 pages) |
26 February 2024 | Director's details changed for Mrs Jemma Louise Sherman on 17 November 2022 (2 pages) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 (1 page) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 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 | Appointment of Ben Burgess as a director 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) |
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 (12 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 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 (13 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 Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
14 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
28 October 2019 | Register inspection address has been changed from PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL Scotland 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 SC5107590006 in full (1 page) |
1 August 2019 | Satisfaction of charge SC5107590005 in full (1 page) |
1 August 2019 | Satisfaction of charge SC5107590004 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 | Resolutions
|
22 July 2019 | Notification of Simec Ghh Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Change of details for Simec Ghh Ltd as a person with significant control on 8 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
22 July 2019 | Cessation of Inventia Trading Group Ltd as a person with significant control 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 | 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 Simon David Green as a director on 8 July 2019 (1 page) |
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 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 | Termination of appointment of Kashif Khan 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 Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
18 July 2019 | Registration of charge SC5107590010, created on 17 July 2019 (8 pages) |
12 July 2019 | Registration of charge SC5107590008, created on 8 July 2019 (21 pages) |
12 July 2019 | Registration of charge SC5107590009, created on 8 July 2019 (16 pages) |
11 July 2019 | Registration of charge SC5107590007, created on 8 July 2019 (18 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director (5 pages) |
6 November 2018 | Appointment of Mr Kashif Khan as a director on 24 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
6 November 2018 | Notification of Inventia Trading Group Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 (1 page) |
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
|
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 SC5107590006, created on 9 October 2018 (10 pages) |
4 October 2018 | Registration of charge SC5107590005, created on 24 September 2018 (22 pages) |
4 October 2018 | Registration of charge SC5107590004, created on 24 September 2018 (17 pages) |
28 September 2018 | Satisfaction of charge SC5107590003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5107590002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5107590001 in full (1 page) |
11 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
11 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
11 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
14 September 2017 | Registration of charge SC5107590003, created on 13 September 2017 (8 pages) |
14 September 2017 | Registration of charge SC5107590003, created on 13 September 2017 (8 pages) |
18 July 2017 | Change of details for Green Highland Renewables Ltd as a person with significant control on 16 August 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
18 July 2017 | Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
18 July 2017 | Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
18 July 2017 | Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
18 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
18 July 2017 | Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
18 July 2017 | Change of details for Green Highland Renewables Ltd as a person with significant control on 16 August 2016 (2 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) |
25 February 2017 | Registration of charge SC5107590002, created on 22 February 2017 (20 pages) |
25 February 2017 | Registration of charge SC5107590001, created on 22 February 2017 (15 pages) |
25 February 2017 | Registration of charge SC5107590001, created on 22 February 2017 (15 pages) |
25 February 2017 | Registration of charge SC5107590002, created on 22 February 2017 (20 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
6 June 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
6 June 2016 | Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|