- 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) |
|---|---|---|---|
| 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
|
|
| 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
|
|
| 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 |