TM01 |
Director's appointment was terminated on Friday 1st March 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st March 2024.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2024. Originally it was Monday 30th September 2024
filed on: 9th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th February 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th February 2023.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th March 2022.
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th March 2022
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd November 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 20th, November 2020
| accounts
|
Free Download
|
PSC05 |
Change to a person with significant control Monday 8th July 2019
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Atria One 144 Morrison Street Edinburgh EH3 8EX
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Atria One 144 Morrison Street Edinburgh EH3 8EX. Change occurred at an unknown date. Company's previous address: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 8th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 8th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 11th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th March 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th May 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2016
| resolution
|
Free Download
(27 pages)
|
AP01 |
New director appointment on Wednesday 18th November 2015.
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th October 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 1 Exchange Crescent Conference Square Edinburgh EH3 8UL. Change occurred at an unknown date. Company's previous address: 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland.
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th January 2015
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th January 2015.
filed on: 12th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Friday 16th January 2015
filed on: 12th, March 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, March 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW. Change occurred on Tuesday 20th January 2015. Company's previous address: 6 Atholl Crescent Perth Perthshire PH1 5JN.
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 26th June 2014.
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green highland renewables (gleann dubh) LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th June 2014
filed on: 26th, June 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Friday 31st May 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd November 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th May 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2011
| incorporation
|
Free Download
(23 pages)
|