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)
02 Mar 2017 AP01 Appointment of Mrs Alexandra Gill Tucker as a director on 21 February 2017
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4.054
08 Jun 2016 AD02 Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh EH4 5BP
08 Jun 2016 AD04 Register(s) moved to registered office address Q Court 3 Quality Street Edinburgh EH4 5BP
06 May 2016 AD01 Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh EH4 5BP on 6 May 2016
02 Feb 2016 TM01 Termination of appointment of Alexander James Reading as a director on 6 January 2016
02 Feb 2016 TM01 Termination of appointment of Benjamin James Beaton as a director on 26 January 2016
02 Feb 2016 AP01 Appointment of Mr Richard Pringle Pearey as a director on 6 January 2016
02 Feb 2016 AP01 Appointment of Mr Charles Siddhartha Von Schmieder as a director on 26 January 2016
25 Jan 2016 AA Accounts for a small company made up to 30 September 2015
04 Jun 2015 AD03 Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
04 Jun 2015 AD02 Register inspection address has been changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4.054
15 Apr 2015 MR01 Registration of charge SC3994640006, created on 8 April 2015
15 Apr 2015 MR01 Registration of charge SC3994640007, created on 8 April 2015
31 Mar 2015 MR04 Satisfaction of charge SC3994640004 in full
31 Mar 2015 MR04 Satisfaction of charge SC3994640003 in full
31 Mar 2015 MR04 Satisfaction of charge SC3994640005 in full
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • GBP 4.054
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 MR01 Registration of charge SC3994640004, created on 9 February 2015
24 Feb 2015 MR01 Registration of charge SC3994640005, created on 9 February 2015
28 Jan 2015 AA01 Current accounting period extended from 30 September 2014 to 30 September 2015
28 Jan 2015 466(Scot) Alterations to a floating charge
28 Jan 2015 466(Scot) Alterations to a floating charge