TM01 |
Director's appointment was terminated on March 1, 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2024 new director was appointed.
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2022 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2022
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On December 16, 2021 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On December 16, 2021 new director was appointed.
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on March 23, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(14 pages)
|
AD04 |
Registers new location: C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW.
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
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)
|
AD03 |
Registered inspection location new location: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 17, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 17, 2019 new director was appointed.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 22, 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2019 new director was appointed.
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to September 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2018
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 17, 2018
filed on: 17th, July 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to September 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to September 30, 2016
filed on: 13th, May 2017
| accounts
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, July 2016
| resolution
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 10, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD04 |
Registers new location: C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 1 Exchange Crescent Conference Square Edinburgh EH3 8UL.
filed on: 4th, June 2015
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed green highland hydro energy LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2015 to September 30, 2015
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(7 pages)
|