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)
05 May 2015 TM01 Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015
22 Apr 2015 MR04 Satisfaction of charge 2 in full
07 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve option scheme 25/03/2015
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 15,221.00
17 Mar 2015 AA Accounts for a small company made up to 30 September 2014
02 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
02 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
02 Feb 2015 AD02 Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
26 Jan 2015 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 26 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Alexander James Reading on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Richard Calvin Round on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Hazel Jane Mcintyre on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Alexander James Reading on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2014 TM01 Termination of appointment of James Lamb Wilson as a director on 18 July 2014
04 Aug 2014 AP01 Appointment of Mr Richard Calvin Round as a director on 18 July 2014
10 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
05 Mar 2014 AA Accounts for a small company made up to 30 September 2013
27 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
25 Feb 2014 AP01 Appointment of Hazel Jane Mcintyre as a director
05 Mar 2013 AA Accounts for a small company made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
04 Mar 2013 CH01 Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013
07 Nov 2012 SH10 Particulars of variation of rights attached to shares