Advanced company searchLink opens in new window

GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Company number SC376860

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)
18 Sep 2016 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 8 September 2016
18 Sep 2016 TM01 Termination of appointment of Alexander James Reading as a director on 8 September 2016
15 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2,000
15 Feb 2016 AA Accounts for a small company made up to 30 September 2015
08 Feb 2016 AP01 Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016
04 Feb 2016 TM01 Termination of appointment of David Gudgin as a director on 1 February 2016
28 Oct 2015 AD02 Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
04 Jun 2015 AD03 Register(s) moved to registered inspection location 1 George Square Castle Brae Dunfermline Fife KY11 8QF
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
17 Mar 2015 AA Accounts for a small company made up to 30 September 2014
20 Jan 2015 AD01 Registered office address changed from , C/O Morris & Young 6 Atholl Crescent, Perth, PH1 5JN to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 20 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Christoph Oliver Ruedig on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mr David Gudgin on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
13 Jan 2015 MA Memorandum and Articles of Association
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2015 CH01 Director's details changed for Mr Alexander James Reading on 9 January 2015
25 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,000
25 Apr 2014 AD02 Register inspection address has been changed
17 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 2,000.00
16 Dec 2013 AP01 Appointment of Mr David Gudgin as a director
16 Dec 2013 AP01 Appointment of Mr Christoph Oliver Ruedig as a director
12 Dec 2013 MR01 Registration of charge 3768600002
04 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide each ordinary £1 share into 100 ordinary shares of £0.01 11/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities