Advanced company searchLink opens in new window

GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED

Company number SC399464

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)
11 Mar 2024 AA Accounts for a small company made up to 31 March 2023
29 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 1 September 2023
12 Sep 2023 CS01 01/09/23 Statement of Capital gbp 4.055
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2023
13 Jun 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 March 2023
22 Mar 2023 SH19 Statement of capital on 22 March 2023
  • GBP 4.055
22 Mar 2023 SH20 Statement by Directors
22 Mar 2023 CAP-SS Solvency Statement dated 17/03/23
22 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled credited to create distributable reserves 17/03/2023
21 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 4.05
17 Nov 2022 MR01 Registration of charge SC3994640008, created on 8 November 2022
14 Sep 2022 SH19 Statement of capital on 14 September 2022
  • GBP 4.05
14 Sep 2022 CAP-SS Solvency Statement dated 12/09/22
14 Sep 2022 SH20 Statement by Directors
14 Sep 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
10 Aug 2022 TM01 Termination of appointment of Jonathan Russell Parr as a director on 2 August 2022
10 Aug 2022 TM01 Termination of appointment of Margaret Michelle Louise Hall as a director on 2 August 2022
10 Aug 2022 AP01 Appointment of Mr Jonathan Mark Hick as a director on 2 August 2022
10 Aug 2022 AP01 Appointment of Christophe Arnoult as a director on 2 August 2022
10 Aug 2022 AP04 Appointment of Hanway Advisory Limited as a secretary on 1 April 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Jan 2022 CH01 Director's details changed for Mrs Margaret Michelle Louise Hall on 25 January 2022
25 Jan 2022 CH01 Director's details changed for Mr Jonathan Russell Parr on 25 January 2022
08 Dec 2021 MR04 Satisfaction of charge SC3994640002 in full
08 Dec 2021 MR04 Satisfaction of charge SC3994640007 in full