GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG United Kingdom to Exchange Tower, 19 Canning Street 19 Canning Street Edinburgh EH3 8EG on 2025-04-28

View Document

28/04/2528 April 2025 Change of details for Tent Holdings Limited as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Jonathan Mark Hick as a director on 2025-01-21

View Document

23/01/2523 January 2025 Termination of appointment of Christophe Arnoult as a director on 2025-01-21

View Document

23/01/2523 January 2025 Appointment of Rachel Louise Turnbull as a director on 2025-01-21

View Document

23/01/2523 January 2025 Termination of appointment of Hanway Advisory Limited as a secretary on 2025-01-21

View Document

23/01/2523 January 2025 Registered office address changed from C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 2025-01-23

View Document

23/01/2523 January 2025 Appointment of Resolis Limited as a secretary on 2025-01-21

View Document

23/01/2523 January 2025 Appointment of Stelios Kornaros as a director on 2025-01-21

View Document

20/01/2520 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

03/10/243 October 2024 Secretary's details changed for Hanway Advisory Limited on 2024-10-03

View Document

02/08/242 August 2024 Change of details for Teec Holdings Limited as a person with significant control on 2023-02-27

View Document

05/07/245 July 2024 Change of details for Teec Holdings Limited as a person with significant control on 2024-07-05

View Document

13/05/2413 May 2024 Satisfaction of charge SC3994600005 in full

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-03-31

View Document

29/11/2329 November 2023 Second filing of Confirmation Statement dated 2023-09-01

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

13/06/2313 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023

View Document

22/03/2322 March 2023

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of capital on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

17/11/2217 November 2022 Registration of charge SC3994600005, created on 2022-11-08

View Document

26/09/2226 September 2022 Statement of capital on 2022-09-26

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mrs Margaret Michelle Louise Hall on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mr Jonathan Russell Parr on 2022-01-25

View Document

08/12/218 December 2021 Satisfaction of charge SC3994600003 in full

View Document

08/12/218 December 2021 Satisfaction of charge SC3994600004 in full

View Document

07/12/217 December 2021 Termination of appointment of Richard Pringle Pearey as a director on 2021-11-26

View Document

07/12/217 December 2021 Cessation of Broadpoint 3 Limited as a person with significant control on 2021-11-26

View Document

07/12/217 December 2021 Cessation of Triple Point Income Vct Plc as a person with significant control on 2021-11-26

View Document

07/12/217 December 2021 Notification of Teec Holdings Limited as a person with significant control on 2021-11-26

View Document

07/12/217 December 2021 Appointment of Mr Jonathan Russell Parr as a director on 2021-11-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA TUCKER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS MARGARET MICHELLE LOUISE HALL

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PRINGLE PEAREY / 14/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / BROADPOINT 3 LIMITED / 14/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / TRIPLE POINT INCOME VCT PLC / 14/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES VON SCHMIEDER

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS ALEXANDRA GILL TUCKER

View Document

07/06/167 June 2016 SAIL ADDRESS CHANGED FROM: 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL

View Document

07/06/167 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BEATON

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR RICHARD PRINGLE PEAREY

View Document

26/01/1626 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/06/154 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

04/06/154 June 2015 SAIL ADDRESS CHANGED FROM: 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND

View Document

12/05/1512 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3994600004

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3994600003

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3994600002

View Document

31/03/1531 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3994600001

View Document

20/03/1520 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 201.01

View Document

20/03/1520 March 2015 ADOPT ARTICLES 18/03/2015

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3994600002

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3994600001

View Document

23/01/1523 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 15/01/15 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1523 January 2015 SUB-DIVISION 15/01/15

View Document

22/01/1522 January 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 14/01/2015

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BEATON / 01/07/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED BENJAMIN JAMES BEATON

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL

View Document

18/05/1218 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

22/06/1122 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

12/05/1112 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information