Advanced company searchLink opens in new window

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED

Company number SC399447

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)
02 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
22 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
05 Mar 2019 TM01 Termination of appointment of Alexandra Gill Tucker as a director on 1 March 2019
05 Mar 2019 AP01 Appointment of Mrs Margaret Michelle Louise Hall as a director on 1 March 2019
24 Jan 2019 CH01 Director's details changed for Mrs Alexandra Gill Tucker on 14 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Richard Pringle Pearey on 14 January 2019
21 Jan 2019 PSC05 Change of details for Broadpoint 3 Limited as a person with significant control on 14 January 2019
21 Jan 2019 PSC05 Change of details for Triple Point Income Vct Plc as a person with significant control on 14 January 2019
18 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
23 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
30 May 2017 AA Total exemption full accounts made up to 30 September 2016
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
02 Mar 2017 TM01 Termination of appointment of Benjamin James Beaton as a director on 21 February 2017
01 Feb 2017 AD02 Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP
30 Jan 2017 AD01 Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP on 30 January 2017
16 Sep 2016 CH01 Director's details changed for Mr Richard Pringle Pearey on 16 September 2016
13 Sep 2016 TM01 Termination of appointment of Alexander James Reading as a director on 8 September 2016
13 Sep 2016 AP01 Appointment of Mr Richard Pringle Pearey as a director on 8 September 2016
17 Jun 2016 CH01 Director's details changed for Mr Benjamin James Beaton on 16 June 2016
13 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2.01
03 Feb 2016 AP01 Appointment of Mr Benjamin James Beaton as a director on 27 January 2016
25 Jan 2016 AA Accounts for a small company made up to 30 September 2015
04 Jun 2015 AD03 Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL