Advanced company searchLink opens in new window

GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED

Company number SC399464

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)
28 Jan 2015 466(Scot) Alterations to a floating charge
28 Jan 2015 466(Scot) Alterations to a floating charge
20 Jan 2015 AD01 Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015
20 Jan 2015 MR01 Registration of charge SC3994640003, created on 12 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Alexander James Reading on 14 January 2015
19 Dec 2014 CH01 Director's details changed for Benjamin James Beaton on 1 July 2014
25 Nov 2014 MR01 Registration of charge SC3994640002, created on 19 November 2014
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision into 1000 ordinary of £0.001 each 12/11/2014
19 Nov 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 September 2014
19 Nov 2014 SH02 Sub-division of shares on 12 November 2014
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 2.027
18 Nov 2014 MR01 Registration of charge SC3994640001, created on 12 November 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
16 May 2014 AD02 Register inspection address has been changed
28 Mar 2014 AP01 Appointment of Benjamin James Beaton as a director
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 TM01 Termination of appointment of Alastair Riddell as a director
18 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
22 Jun 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
13 May 2011 NEWINC Incorporation