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)
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 24 October 2012
  • GBP 13,898
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
07 Mar 2012 MEM/ARTS Memorandum and Articles of Association
01 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
06 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
25 Jan 2012 AP01 Appointment of Mr Ian Petergeorge Cartwright as a director
31 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jun 2011 TM01 Termination of appointment of Alan Young as a director
24 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
21 Oct 2010 TM01 Termination of appointment of Neil Mcguiness as a director
23 Aug 2010 CH01 Director's details changed for Mr James Lamb Wilson on 1 August 2010
04 Jun 2010 CH01 Director's details changed for Alan Young on 23 May 2010
15 Apr 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders