UKBizDB.co.uk

H2 GREEN LTD

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

This company is commonly known as H2 Green Ltd. The company was founded 4 years ago and was given the registration number SC663526. The firm's registered office is in EDINBURGH. You can find them at 3a Palmerston Place, , Edinburgh, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:H2 GREEN LTD
Company Number:SC663526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2020
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35110 - Production of electricity
  • 35140 - Trade of electricity
  • 35210 - Manufacture of gas

Office Address & Contact

Registered Address:3a Palmerston Place, Edinburgh, Scotland, EH12 5AF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kitson House, Elmete Lane, Leeds, England, LS8 2LJ

Director30 June 2021Active
19/4, Mentone Terrace, Edinburgh, Scotland, EH9 2DG

Secretary17 November 2020Active
93, George Street, Edinburgh, Scotland, EH2 3ES

Director07 March 2023Active
Kitson House-Elmete Hall, Elmete Lane, Leeds, England, LS8 2LJ

Director10 February 2021Active
Spaces, 1 Lochrin Terrace, 92-98 Fountainbridge, Edinburgh, Scotland, EH3 9QA

Director09 June 2020Active
Dalgowan, Dalgowan, Dunkeld, Scotland, PH8 0BX

Director17 November 2020Active
19/4, Mentone Terrace, Edinburgh, Scotland, EH9 2DG

Director27 October 2020Active

People with Significant Control

Getech Group Plc
Notified on:30 March 2021
Status:Active
Country of residence:United Kingdom
Address:Kitson House, Elmete Hall, Leeds, United Kingdom, LS8 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Edward Spencer
Notified on:20 October 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:Scotland
Address:19/4, Mentone Terrace, Edinburgh, Scotland, EH9 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Johnson
Notified on:09 June 2020
Status:Active
Date of birth:March 1980
Nationality:Australian
Country of residence:Scotland
Address:3a, Palmerston Place, Edinburgh, Scotland, EH12 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Change account reference date company previous shortened.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Accounts

Change account reference date company previous shortened.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.