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)
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 AP01 Appointment of Mr. Graham Matthew Reid as a director on 20 September 2021
02 Sep 2021 TM01 Termination of appointment of Stephen Mark Hutt as a director on 27 August 2021
24 Mar 2021 TM01 Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
17 Dec 2020 AA Full accounts made up to 31 December 2019
19 Aug 2020 AD03 Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX
19 Aug 2020 AD04 Register(s) moved to registered office address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
18 Aug 2020 AD02 Register inspection address has been changed from 1 Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
11 Dec 2019 PSC08 Notification of a person with significant control statement
10 Dec 2019 PSC07 Cessation of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 31 October 2019
15 Nov 2019 AD01 Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 November 2019
07 Nov 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
01 Aug 2019 AP01 Appointment of Mr Stephen Mark Hutt as a director on 1 August 2019
01 Aug 2019 AP01 Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019
01 Aug 2019 TM01 Termination of appointment of Mohit Tayal as a director on 8 July 2019
01 Aug 2019 AP01 Appointment of Mr Alexander James Reading as a director on 8 July 2019
29 Jul 2019 MR04 Satisfaction of charge SC3157790003 in full
22 Jul 2019 PSC05 Change of details for Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019
22 Jul 2019 PSC02 Notification of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019
22 Jul 2019 PSC07 Cessation of Incredo Trading Ltd as a person with significant control on 8 July 2019
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
12 Feb 2019 PSC02 Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018
12 Feb 2019 PSC07 Cessation of Mohit Tayal as a person with significant control on 21 September 2018