- Company Overview for GREEN HIGHLAND RENEWABLES LTD (SC315779)
- Filing history for GREEN HIGHLAND RENEWABLES LTD (SC315779)
- People for GREEN HIGHLAND RENEWABLES LTD (SC315779)
- Charges for GREEN HIGHLAND RENEWABLES LTD (SC315779)
- Registers for GREEN HIGHLAND RENEWABLES LTD (SC315779)
- More for GREEN HIGHLAND RENEWABLES LTD (SC315779)
| 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) |
|---|---|---|---|
| 14 Jan 2015 | CH01 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 | |
| 27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
| 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
|
|
| 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
|
|
| 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 | |
| 07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 24 October 2012
|
|
| 03 Nov 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
| 31 Oct 2012 | SH08 | Change of share class name or designation | |
| 31 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
| 30 Oct 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
| 26 Oct 2012 | AP01 | Appointment of Mr Antony Lawrence Robison as a director | |
| 26 Oct 2012 | TM01 | Termination of appointment of Alastair Riddell as a director | |
| 26 Oct 2012 | TM01 | Termination of appointment of Andrew Riddell as a director | |
| 26 Oct 2012 | TM01 | Termination of appointment of Robert Wotherspoon as a director | |
| 19 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
| 12 Oct 2012 | AP01 | Appointment of Mr Paul Warwick Capell as a director | |
| 18 Sep 2012 | AP01 | Appointment of Mr Alexander James Reading as a director | |
| 30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |