GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED

GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC399451
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED located?

    Registered Office Address
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Secretary's details changed for Resolis Limited on Sep 22, 2025

    1 pagesCH04

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Tent Holdings Limited as a person with significant control on Jan 21, 2025

    2 pagesPSC05

    Register(s) moved to registered office address Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG

    1 pagesAD04

    Appointment of Resolis Limited as a secretary on Jan 21, 2025

    2 pagesAP04

    Termination of appointment of Christophe Arnoult as a director on Jan 21, 2025

    1 pagesTM01

    Termination of appointment of Jonathan Mark Hick as a director on Jan 21, 2025

    1 pagesTM01

    Termination of appointment of Hanway Advisory Limited as a secretary on Jan 21, 2025

    1 pagesTM02

    Appointment of Stelios Kornaros as a director on Jan 21, 2025

    2 pagesAP01

    Appointment of Rachel Louise Turnbull as a director on Jan 21, 2025

    2 pagesAP01

    Registered office address changed from C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Jan 23, 2025

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Hanway Advisory Limited on Oct 03, 2024

    1 pagesCH04

    Change of details for Teec Holdings Limited as a person with significant control on Feb 27, 2023

    2 pagesPSC05

    Change of details for Teec Holdings Limited as a person with significant control on Jul 05, 2024

    2 pagesPSC05

    Satisfaction of charge SC3994510003 in full

    1 pagesMR04

    Accounts for a small company made up to Mar 31, 2023

    11 pagesAA

    Second filing of Confirmation Statement dated Sep 01, 2023

    3 pagesRP04CS01

    01/09/23 Statement of Capital gbp 2.017

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 29, 2023Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2023

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Mar 22, 2023

    • Capital: GBP 2.017
    5 pagesSH19

    Who are the officers of GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    KORNAROS, Stelios
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    ScotlandGreek297163980001
    TURNBULL, Rachel Louise
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish271688350002
    HANWAY ADVISORY LIMITED
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Secretary
    18th Floor
    52 Lime Street
    EC3M 7AF London
    The Scalpel
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11178874
    251377070001
    ARNOULT, Christophe
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomFrench298961400001
    HALL, Margaret Michelle Louise
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritish142558010001
    HICK, Jonathan Mark
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    United Kingdom
    Director
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    United Kingdom
    EnglandBritish226271480003
    PARR, Jonathan Russell
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritish205652680001
    PEAREY, Richard Pringle
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    United KingdomBritish203085010001
    READING, Alexander James
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    Director
    Inveralmond Road
    Inveralmond Industrial Estate
    PH1 3TW Perth
    C/O Green Highland Renewables Ltd
    Scotland
    United KingdomBritish159809110001
    RIDDELL, Alastair James
    Atholl Crescent
    PH1 5JN Perth
    6
    United Kingdom
    Director
    Atholl Crescent
    PH1 5JN Perth
    6
    United Kingdom
    ScotlandBritish45445490002
    TUCKER, Alexandra Gill
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Director
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    EnglandBritish186382250001
    VON SCHMIEDER, Charles Siddhartha
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Director
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    EnglandIrish105365220002

    Who are the persons with significant control of GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tent Holdings Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Nov 26, 2021
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number12695849
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Apr 06, 2016
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09885365
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Apr 06, 2016
    King William Street
    EC4N 7AF London
    1
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06421083
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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