Advanced company searchLink opens in new window

GREEN HIGHLAND RENEWABLES (LEDGOWAN) LIMITED

Company number SC376860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
06 Jul 2023 AA Accounts for a small company made up to 30 September 2022
26 Jun 2023 AP01 Appointment of Mr Ka Wai Yu as a director on 26 June 2023
26 Jun 2023 TM01 Termination of appointment of Adam Edward Chirkowski as a director on 26 June 2023
01 May 2023 AD01 Registered office address changed from PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
25 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
26 Apr 2022 TM01 Termination of appointment of Christopher Radulph Hart-George as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr James John Bailey-House as a director on 26 April 2022
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
14 Mar 2022 AA Accounts for a small company made up to 30 September 2021
19 Nov 2021 AP01 Appointment of Mr Christopher Radulph Hart-George as a director on 17 November 2021
01 Jul 2021 AA Accounts for a small company made up to 30 September 2020
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
27 Jul 2020 TM01 Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020
19 May 2020 AA Accounts for a small company made up to 30 September 2019
17 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
04 Mar 2020 PSC05 Change of details for Albion Ventures Llp as a person with significant control on 12 June 2017
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
03 Jul 2019 AP01 Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
04 Jul 2018 AA Accounts for a small company made up to 30 September 2017
26 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
01 Jun 2017 AD01 Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 1 June 2017
13 May 2017 AA Accounts for a small company made up to 30 September 2016
29 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates