GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED was incorporated 13 years ago on 12/05/2011 and has the registered number: SC399447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED was incorporated 13 years ago on 12/05/2011 and has the registered number: SC399447. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED - EDINBURGH
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/09/2021 | 31/03/2024 |
Registered Office
Q COURT
EDINBURGH
SCOTLAND
EH4 5BP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN MARK HICK | Nov 1985 | British | Director | 2022-08-02 | CURRENT |
CHRISTOPHE ARNOULT | Dec 1979 | French | Director | 2022-08-02 | CURRENT |
HANWAY ADVISORY LIMITED | Corporate Secretary | 2022-04-01 | CURRENT | ||
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2014-03-20 UNTIL 2019-03-01 | RESIGNED |
MR ALASTAIR JAMES RIDDELL | Apr 1949 | British | Director | 2011-05-12 UNTIL 2012-10-24 | RESIGNED |
MR ALEXANDER JAMES READING | Nov 1978 | British | Director | 2011-05-12 UNTIL 2016-09-08 | RESIGNED |
MR RICHARD PRINGLE PEAREY | Sep 1960 | British | Director | 2016-09-08 UNTIL 2021-11-26 | RESIGNED |
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2021-11-26 UNTIL 2022-08-02 | RESIGNED |
MARGARET MICHELLE LOUISE HALL | Feb 1963 | British | Director | 2019-03-01 UNTIL 2022-08-02 | RESIGNED |
MR BENJAMIN JAMES BEATON | Jun 1983 | British | Director | 2016-01-27 UNTIL 2017-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Teec Holdings Limited | 2021-11-26 | London |
Ownership of shares 75 to 100 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Broadpoint 3 Limited | 2016-09-08 - 2021-11-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Triple Point Income Vct Plc | 2016-04-06 - 2021-11-26 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Green Highland Renewables Limited | 2016-04-06 - 2016-09-08 | Perth Scotland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Green Highland Allt Ladaidh (1148) Limit - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-12 | 31-03-2023 | £74,445 Cash £430,799 equity |
Green Highland Allt Ladaidh (1148) - Filleted accounts | 2022-06-29 | 30-09-2021 | £80,721 Cash £2,697,912 equity |
Green Highland Allt Ladaidh (1148) - Filleted accounts | 2021-06-24 | 30-09-2020 | £131,094 Cash £2,774,402 equity |
Green Highland Allt Ladaidh (1148) - Filleted accounts | 2020-07-03 | 30-09-2019 | £360,384 Cash £2,884,347 equity |
Green Highland Allt Ladaidh (1148) Limited - Filleted accounts | 2019-06-22 | 30-09-2018 | £180,918 Cash £2,951,974 equity |
Green Highland Allt Ladaidh (1148) Limited - Filleted accounts | 2018-04-24 | 30-09-2017 | £192,178 Cash £3,061,097 equity |
Abbreviated Company Accounts - GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED | 2014-08-06 | 31-03-2014 | £1 equity |