Advanced company searchLink opens in new window

GREEN HIGHLAND RENEWABLES LTD

Company number SC315779

Filter by category

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)
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
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