GREEN HIGHLAND HYDRO POWER LIMITED: Filings

  • Overview

    Company NameGREEN HIGHLAND HYDRO POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC493110
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GREEN HIGHLAND HYDRO POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Ian Richard James Mclennan as a director on Jan 26, 2016

    2 pagesAP01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 2.09989
    SH01

    Register(s) moved to registered office address C/O Green Highland Renewables Ltd Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW

    1 pagesAD04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Richard Pearey as a director on Nov 27, 2015

    2 pagesAP01

    Termination of appointment of Alexander James Reading as a director on Nov 27, 2015

    1 pagesTM01

    Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

    2 pagesAD03

    Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL

    2 pagesAD02

    Statement of capital following an allotment of shares on Apr 02, 2015

    • Capital: GBP 2.10
    6 pagesSH01

    Sub-division of shares on Apr 02, 2015

    6 pagesSH02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-division approved 02/04/2015
    RES13

    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 pagesTM01

    Registration of charge SC4931100001, created on Apr 02, 2015

    25 pagesMR01

    Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 1
    SH01
    incorporationDec 10, 2014

    Model articles adopted

    MODEL ARTICLES

    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