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)
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
04 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Alan Young on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Andrew James Michael Riddell on 1 March 2010
12 Jan 2010 AD01 Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010
27 Feb 2009 363a Return made up to 01/02/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of loan agreement approved 19/01/2009
03 Sep 2008 288a Director appointed alan young
03 Sep 2008 288a Director appointed james lamb wilson
22 Aug 2008 288b Appointment terminated secretary neil mcguiness
07 Aug 2008 88(2) Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\
07 Aug 2008 123 Nc inc already adjusted 29/07/08