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)
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
06 Feb 2019 PSC01 Notification of Mohit Tayal as a person with significant control on 21 September 2018
06 Feb 2019 PSC07 Cessation of Incredo Trading Ltd as a person with significant control on 21 September 2018
06 Nov 2018 TM01 Termination of appointment of Parduman Kumar Gupta as a director on 21 September 2018
06 Nov 2018 TM01 Termination of appointment of Jay Hambro as a director on 21 September 2018
06 Nov 2018 TM01 Termination of appointment of Rajeev Gandhi as a director on 21 September 2018
06 Nov 2018 AP01 Appointment of Mr Mohit Tayal as a director on 21 September 2018
06 Nov 2018 PSC02 Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018
06 Nov 2018 PSC07 Cessation of Raindance Acquisitions Ltd as a person with significant control on 21 September 2018
30 Oct 2018 TM01 Termination of appointment of Alexander James Reading as a director on 24 September 2018
30 Oct 2018 TM01 Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018
30 Oct 2018 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018
04 Oct 2018 MR01 Registration of charge SC3157790003, created on 21 September 2018
27 Sep 2018 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018
08 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 November 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
04 Jun 2018 AA Accounts for a small company made up to 30 September 2017
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
24 Apr 2018 AD01 Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Lochaber Smelter Fort William PH33 6th on 24 April 2018
24 Apr 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
24 Apr 2018 TM01 Termination of appointment of Duncan Whyte as a director on 29 March 2018
24 Apr 2018 TM01 Termination of appointment of David Owens as a director on 29 March 2018
24 Apr 2018 AP01 Appointment of Mr Rajeev Gandhi as a director on 29 March 2018
24 Apr 2018 AP01 Appointment of Mr Parduman Kumar Gupta as a director on 29 March 2018
24 Apr 2018 AP01 Appointment of Mr Jay Hambro as a director on 29 March 2018