GREEN HIGHLAND HYDRO POWER LIMITED: Filings
Overview
Company Name | GREEN HIGHLAND HYDRO POWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC493110 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for GREEN HIGHLAND HYDRO POWER LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Appointment of Mr Ian Richard James Mclennan as a director on Jan 26, 2016 | 2 pages | AP01 | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW | 1 pages | AD04 | ||||||||||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Richard Pearey as a director on Nov 27, 2015 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Alexander James Reading as a director on Nov 27, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | 2 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL | 2 pages | AD02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2015
| 6 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Apr 02, 2015 | 6 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Alexandra Tucker as a director on Apr 02, 2015 | AP01 | |||||||||||||||||||||||
Termination of appointment of Ian Peter George Cartwright as a director on Apr 02, 2015 | 2 pages | TM01 | ||||||||||||||||||||||
Registration of charge SC4931100001, created on Apr 02, 2015 | 25 pages | MR01 | ||||||||||||||||||||||
Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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