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)
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
07 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2008 88(2) Capitals not rolled up
07 May 2008 363a Return made up to 01/02/08; full list of members
07 May 2008 288b Appointment terminated director andrew riddell
22 Apr 2008 AA Total exemption full accounts made up to 30 September 2007
18 Oct 2007 288a New director appointed
12 Sep 2007 288a New director appointed
22 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2007 288a New director appointed
12 Jul 2007 288a New director appointed
23 Mar 2007 CERTNM Company name changed green highlander renewables limi ted\certificate issued on 23/03/07
22 Mar 2007 123 Nc inc already adjusted 20/03/07