Advanced company searchLink opens in new window

GREEN HIGHLAND RENEWABLES LTD

Company number SC315779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
26 May 2023 TM01 Termination of appointment of Markus Arnold as a director on 26 May 2023
26 May 2023 AP01 Appointment of Peter John Maclennan as a director on 26 May 2023
15 May 2023 TM01 Termination of appointment of Moritz Von Plate as a director on 12 May 2023
15 May 2023 AP01 Appointment of Michael Thomas Rendsburg as a director on 12 May 2023
12 Apr 2023 AA Full accounts made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 1 February 2022
13 Jun 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 September 2022
01 Feb 2022 CS01 01/02/22 Statement of Capital gbp 15338
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/07/2022
24 Jan 2022 SH08 Change of share class name or designation
12 Jan 2022 MA Memorandum and Articles of Association
12 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 AP01 Appointment of Mr Markus Arnold as a director on 10 December 2021
21 Dec 2021 AP01 Appointment of Mr Moritz Von Plate as a director on 10 December 2021
21 Dec 2021 PSC02 Notification of Vh Auslandsbeteiligungen Gmbh as a person with significant control on 10 December 2021
21 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 21 December 2021
17 Dec 2021 TM01 Termination of appointment of Graham Matthew Reid as a director on 10 December 2021
17 Dec 2021 AP01 Appointment of Mr Alexander James Reading as a director on 10 December 2021
16 Dec 2021 TM01 Termination of appointment of Alexander James Reading as a director on 9 December 2021
13 Dec 2021 CERTNM Company name changed simec ghr LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off