UKBizDB.co.uk

GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Highland Allt Choire A Bhalachain (255) Limited. The company was founded 13 years ago and was given the registration number SC399451. The firm's registered office is in EDINBURGH. You can find them at Q Court, 3 Quality Street, Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED
Company Number:SC399451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, King William Street, London, United Kingdom, EC4N 7AF

Corporate Secretary01 April 2022Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director02 August 2022Active
Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP

Director02 August 2022Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director01 March 2019Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director26 November 2021Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director06 January 2016Active
C/O Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland, PH1 3TW

Director12 May 2011Active
6, Atholl Crescent, Perth, United Kingdom, PH1 5JN

Director12 May 2011Active
1, King William Street, London, United Kingdom, EC4N 7AF

Director20 March 2014Active
18, St. Swithin's Lane, London, England, EC4N 8AD

Director26 January 2016Active

People with Significant Control

Teec Holdings Limited
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:1, King William Street, London, England, EC4N 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadpoint 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Triple Point Income Vct Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, King William Street, London, United Kingdom, EC4N 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type small.

Download
2023-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-12Confirmation statement

Confirmation statement.

Download
2023-06-13Accounts

Change account reference date company previous extended.

Download
2023-03-22Capital

Legacy.

Download
2023-03-22Capital

Capital statement capital company with date currency figure.

Download
2023-03-22Insolvency

Legacy.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-21Capital

Capital allotment shares.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Capital

Capital statement capital company with date currency figure.

Download
2022-09-15Insolvency

Legacy.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint corporate secretary company with name date.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.