GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED: Filings
Overview
| Company Name | GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC399447 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from Q Court 3 Quality Street Edinburgh Scotland EH4 5BP Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EG | 1 pages | AD02 | ||||||
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||||||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Resolis Limited on Sep 23, 2025 | 1 pages | CH04 | ||||||
Registered office address changed from Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG United Kingdom to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 28, 2025 | 1 pages | AD01 | ||||||
Change of details for Tent Holdings Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||||||
Register(s) moved to registered office address Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG | 1 pages | AD04 | ||||||
Appointment of Resolis Limited as a secretary on Jan 21, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Hanway Advisory Limited as a secretary on Jan 21, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Christophe Arnoult as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Jonathan Mark Hick as a director on Jan 21, 2025 | 1 pages | TM01 | ||||||
Appointment of Stelios Kornaros as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||
Appointment of Rachel Louise Turnbull as a director on Jan 21, 2025 | 2 pages | AP01 | ||||||
Registered office address changed from Q Court 3 Quality Street Edinburgh Scotland EH4 5BP Scotland to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Jan 23, 2025 | 1 pages | AD01 | ||||||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Nov 15, 2024 with updates | 4 pages | CS01 | ||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024 | 1 pages | CH04 | ||||||
Change of details for Teec Holdings Limited as a person with significant control on Feb 27, 2023 | 2 pages | PSC05 | ||||||
Change of details for Teec Holdings Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||||||
Satisfaction of charge SC3994470005 in full | 1 pages | MR04 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||
Second filing of Confirmation Statement dated Sep 01, 2023 | 3 pages | RP04CS01 | ||||||
01/09/23 Statement of Capital gbp 2.01 | 4 pages | CS01 | ||||||
| ||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0