GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

06/07/236 July 2023 Accounts for a small company made up to 2022-09-30

View Document

26/06/2326 June 2023 Termination of appointment of Adam Edward Chirkowski as a director on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Ka Wai Yu as a director on 2023-06-26

View Document

01/05/231 May 2023 Registered office address changed from PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 2023-05-01

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr James John Bailey-House as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Christopher Radulph Hart-George as a director on 2022-04-26

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

19/11/2119 November 2021 Appointment of Mr Christopher Radulph Hart-George as a director on 2021-11-17

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

19/05/2019 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 12/06/2017

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ROBERT MALCOLM ARMOUR

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

13/05/1713 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ADAM EDWARD CHIRKOWSKI

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN

View Document

28/10/1528 October 2015 SAIL ADDRESS CHANGED FROM: 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND

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

21/04/1521 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM, C/O MORRIS & YOUNG 6 ATHOLL CRESCENT, PERTH, PH1 5JN

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUDGIN / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH OLIVER RUEDIG / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GEORGE CARTWRIGHT / 14/01/2015

View Document

13/01/1513 January 2015 ARTICLES OF ASSOCIATION

View Document

13/01/1513 January 2015 ALTER ARTICLES 01/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 09/01/2015

View Document

25/04/1425 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SAIL ADDRESS CREATED

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 2000.00

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR DAVID GUDGIN

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MR CHRISTOPH OLIVER RUEDIG

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3768600002

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

04/12/134 December 2013 SUB-DIVISION 11/11/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

04/12/134 December 2013 SUB-DIVIDE EACH ORDINARY £1 SHARE INTO 100 ORDINARY SHARES OF £0.01 11/11/2013

View Document

04/12/134 December 2013 DIRECTOR APPOINTED ALEXANDER READING

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3768600001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

01/05/121 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/01/124 January 2012 PREVEXT FROM 30/04/2011 TO 30/09/2011

View Document

02/05/112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information