GREEN HIGHLAND RENEWABLES LTD

Company Documents

DateDescription
09/04/259 April 2025 Accounts for a small company made up to 2024-09-30

View Document

19/02/2519 February 2025 Second filing for the appointment of Bhaskara Sunil Kumar Pandiri as a director

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/12/245 December 2024 Second filing for the appointment of Raphael Peter Reinhold Baeurlen as a director

View Document

12/11/2412 November 2024 Appointment of Raphael Peter Reinhold Baurlen as a director on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Sunil Kumar Bhaskara as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Peter John Maclennan as a director on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Michael Thomas Rendsburg as a director on 2024-10-29

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

26/05/2326 May 2023 Termination of appointment of Markus Arnold as a director on 2023-05-26

View Document

26/05/2326 May 2023 Appointment of Peter John Maclennan as a director on 2023-05-26

View Document

15/05/2315 May 2023 Termination of appointment of Moritz Von Plate as a director on 2023-05-12

View Document

15/05/2315 May 2023 Appointment of Michael Thomas Rendsburg as a director on 2023-05-12

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

24/01/2224 January 2022 Change of share class name or designation

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Withdrawal of a person with significant control statement on 2021-12-21

View Document

21/12/2121 December 2021 Notification of Vh Auslandsbeteiligungen Gmbh as a person with significant control on 2021-12-10

View Document

21/12/2121 December 2021 Appointment of Mr Moritz Von Plate as a director on 2021-12-10

View Document

21/12/2121 December 2021 Appointment of Mr Markus Arnold as a director on 2021-12-10

View Document

17/12/2117 December 2021 Termination of appointment of Graham Matthew Reid as a director on 2021-12-10

View Document

17/12/2117 December 2021 Appointment of Mr Alexander James Reading as a director on 2021-12-10

View Document

16/12/2116 December 2021 Termination of appointment of Alexander James Reading as a director on 2021-12-09

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR STEPHEN MARK HUTT

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR IAN PETER GEORGE CARTWRIGHT

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHIT TAYAL

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3157790003

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / SIMEC GHR ACQUISITIONS TOPCO LTD / 08/07/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMEC GHR ACQUISITIONS TOPCO LTD

View Document

22/07/1922 July 2019 CESSATION OF INCREDO TRADING LTD AS A PSC

View Document

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

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCREDO TRADING LTD

View Document

12/02/1912 February 2019 CESSATION OF MOHIT TAYAL AS A PSC

View Document

06/02/196 February 2019 CESSATION OF INCREDO TRADING LTD AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHIT TAYAL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR MOHIT TAYAL

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCREDO TRADING LTD

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAY HAMBRO

View Document

06/11/186 November 2018 CESSATION OF RAINDANCE ACQUISITIONS LTD AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUTT

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3157790003

View Document

27/09/1827 September 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

08/08/188 August 2018 CURREXT FROM 31/03/2018 TO 30/11/2018

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED SIMEC GREEN HIGHLAND RENEWABLES LTD CERTIFICATE ISSUED ON 17/07/18

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE

View Document

24/04/1824 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JAY HAMBRO

View Document

24/04/1824 April 2018 COMPANY NAME CHANGED GREEN HIGHLAND RENEWABLES LTD CERTIFICATE ISSUED ON 24/04/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MATHIESON

View Document

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

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR STEPHEN MARK HUTT

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR HAZEL MCINTYRE

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 SOLVENCY STATEMENT DATED 26/01/16

View Document

02/02/162 February 2016 REDUCE ISSUED CAPITAL 26/01/2016

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 15338.00

View Document

02/02/162 February 2016 STATEMENT BY DIRECTORS

View Document

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

View Document

20/11/1520 November 2015 20/04/15 STATEMENT OF CAPITAL GBP 15338

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MARK WILLIAM MATHIESON

View Document

15/07/1515 July 2015 ADOPT ARTICLES 27/05/2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROUND

View Document

03/06/153 June 2015 SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR DUNCAN WHYTE

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR DAVID OWENS

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR LEE STEPHEN MELLOR

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBISON

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR SPENCE MATTHEW CLUNIE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CAPELL

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/157 April 2015 25/03/15 STATEMENT OF CAPITAL GBP 15221.00

View Document

07/04/157 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

02/02/152 February 2015 SAIL ADDRESS CREATED

View Document

02/02/152 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN SCOTLAND

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CALVIN ROUND / 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

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

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL JANE MCINTYRE / 14/01/2015

View Document

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

View Document

27/10/1427 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR RICHARD CALVIN ROUND

View Document

10/03/1410 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

27/02/1427 February 2014 SECOND FILING WITH MUD 01/02/13 FOR FORM AR01

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED HAZEL JANE MCINTYRE

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

04/03/134 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETERGEORGE CARTWRIGHT / 01/03/2013

View Document

07/11/127 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 13898

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1230 October 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR ANTONY LAWRENCE ROBISON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RIDDELL

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RIDDELL

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

19/10/1219 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PAUL WARWICK CAPELL

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR ALEXANDER JAMES READING

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR IAN PETERGEORGE CARTWRIGHT

View Document

31/12/1131 December 2011 ALTER ARTICLES 10/11/2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/02/1116 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINESS

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAMB WILSON / 01/08/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 23/05/2010

View Document

15/04/1015 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/03/101 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MICHAEL RIDDELL / 01/03/2010

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/01/0928 January 2009 TERMS OF LOAN AGREEMENT APPROVED 19/01/2009

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ALAN YOUNG

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JAMES LAMB WILSON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY NEIL MCGUINESS

View Document

07/08/087 August 2008 GBP NC 5000/7500 29/07/2008

View Document

07/08/087 August 2008 NC INC ALREADY ADJUSTED 29/07/08

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW RIDDELL

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 COMPANY NAME CHANGED GREEN HIGHLANDER RENEWABLES LIMI TED CERTIFICATE ISSUED ON 23/03/07

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 20/03/07

View Document

22/03/0722 March 2007 £ NC 1000/5000 20/03/0

View Document

22/03/0722 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07

View Document

01/03/071 March 2007 COMPANY NAME CHANGED PERTHSHIRE RENEWABLES LIMITED CERTIFICATE ISSUED ON 01/03/07

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company