Download leads from Nexok and grow your business. Find out more

Green Highland Renewables Ltd

Documents

Total Documents307
Total Pages1,424

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates
26 May 2023Appointment of Peter John Maclennan as a director on 26 May 2023
26 May 2023Termination of appointment of Markus Arnold as a director on 26 May 2023
15 May 2023Appointment of Michael Thomas Rendsburg as a director on 12 May 2023
15 May 2023Termination of appointment of Moritz Von Plate as a director on 12 May 2023
12 April 2023Full accounts made up to 30 September 2022
1 February 2023Confirmation statement made on 1 February 2023 with no updates
27 September 2022Full accounts made up to 31 December 2021
13 July 2022Second filing of Confirmation Statement dated 1 February 2022
13 June 2022Current accounting period shortened from 31 December 2022 to 30 September 2022
1 February 202201/02/22 Statement of Capital gbp 15338
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 13/07/2022
24 January 2022Change of share class name or designation
12 January 2022Memorandum and Articles of Association
12 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2021Withdrawal of a person with significant control statement on 21 December 2021
21 December 2021Appointment of Mr Moritz Von Plate as a director on 10 December 2021
21 December 2021Notification of Vh Auslandsbeteiligungen Gmbh as a person with significant control on 10 December 2021
21 December 2021Appointment of Mr Markus Arnold as a director on 10 December 2021
17 December 2021Termination of appointment of Graham Matthew Reid as a director on 10 December 2021
17 December 2021Appointment of Mr Alexander James Reading as a director on 10 December 2021
16 December 2021Termination of appointment of Alexander James Reading as a director on 9 December 2021
13 December 2021Company name changed simec ghr LTD\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-10
11 December 2021Compulsory strike-off action has been discontinued
10 December 2021Full accounts made up to 31 December 2020
30 November 2021First Gazette notice for compulsory strike-off
21 September 2021Appointment of Mr. Graham Matthew Reid as a director on 20 September 2021
2 September 2021Termination of appointment of Stephen Mark Hutt as a director on 27 August 2021
24 March 2021Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021
2 February 2021Confirmation statement made on 1 February 2021 with no updates
17 December 2020Full accounts made up to 31 December 2019
19 August 2020Register(s) moved to registered office address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
19 August 2020Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX
18 August 2020Register inspection address has been changed from 1 Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX
4 February 2020Confirmation statement made on 1 February 2020 with updates
11 December 2019Notification of a person with significant control statement
10 December 2019Cessation of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 31 October 2019
15 November 2019Registered office address changed from Lochaber Smelter Fort William PH33 6th Scotland to 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 15 November 2019
7 November 2019Current accounting period extended from 30 September 2019 to 31 December 2019
1 August 2019Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019
1 August 2019Appointment of Mr Stephen Mark Hutt as a director on 1 August 2019
1 August 2019Termination of appointment of Mohit Tayal as a director on 8 July 2019
1 August 2019Appointment of Mr Alexander James Reading as a director on 8 July 2019
29 July 2019Satisfaction of charge SC3157790003 in full
22 July 2019Cessation of Incredo Trading Ltd as a person with significant control on 8 July 2019
22 July 2019Change of details for Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019
22 July 2019Notification of Simec Ghr Acquisitions Topco Ltd as a person with significant control on 8 July 2019
3 July 2019Accounts for a small company made up to 30 September 2018
12 February 2019Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018
12 February 2019Cessation of Mohit Tayal as a person with significant control on 21 September 2018
6 February 2019Confirmation statement made on 1 February 2019 with updates
6 February 2019Notification of Mohit Tayal as a person with significant control on 21 September 2018
6 February 2019Cessation of Incredo Trading Ltd as a person with significant control on 21 September 2018
6 November 2018Termination of appointment of Jay Hambro as a director on 21 September 2018
6 November 2018Termination of appointment of Rajeev Gandhi as a director on 21 September 2018
6 November 2018Appointment of Mr Mohit Tayal as a director on 21 September 2018
6 November 2018Cessation of Raindance Acquisitions Ltd as a person with significant control on 21 September 2018
6 November 2018Termination of appointment of Parduman Kumar Gupta as a director on 21 September 2018
6 November 2018Notification of Incredo Trading Ltd as a person with significant control on 21 September 2018
30 October 2018Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018
30 October 2018Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018
30 October 2018Termination of appointment of Alexander James Reading as a director on 24 September 2018
4 October 2018Registration of charge SC3157790003, created on 21 September 2018
27 September 2018Current accounting period shortened from 30 November 2018 to 30 September 2018
8 August 2018Current accounting period extended from 31 March 2018 to 30 November 2018
17 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
4 June 2018Accounts for a small company made up to 30 September 2017
24 April 2018Termination of appointment of David Owens as a director on 29 March 2018
24 April 2018Appointment of Mr Rajeev Gandhi as a director on 29 March 2018
24 April 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
24 April 2018Termination of appointment of Duncan Whyte as a director on 29 March 2018
24 April 2018Appointment of Mr Jay Hambro as a director on 29 March 2018
24 April 2018Registered office address changed from Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Lochaber Smelter Fort William PH33 6th on 24 April 2018
24 April 2018Appointment of Mr Parduman Kumar Gupta as a director on 29 March 2018
1 February 2018Confirmation statement made on 1 February 2018 with no updates
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017
25 May 2017Termination of appointment of Mark William Mathieson as a director on 19 May 2017
13 May 2017Accounts for a small company made up to 30 September 2016
13 May 2017Accounts for a small company made up to 30 September 2016
1 February 2017Confirmation statement made on 1 February 2017 with updates
1 February 2017Confirmation statement made on 1 February 2017 with updates
1 June 2016Appointment of Mr Stephen Mark Hutt as a director on 2 May 2016
1 June 2016Appointment of Mr Stephen Mark Hutt as a director on 2 May 2016
21 April 2016Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2016
21 April 2016Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2016
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
2 February 2016Statement by Directors
2 February 2016Solvency Statement dated 26/01/16
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
2 February 2016Statement of capital on 2 February 2016
  • GBP 15,338.00
2 February 2016Statement of capital on 2 February 2016
  • GBP 15,338.00
2 February 2016Solvency Statement dated 26/01/16
2 February 2016Statement by Directors
26 January 2016Accounts for a small company made up to 30 September 2015
26 January 2016Accounts for a small company made up to 30 September 2015
20 November 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 15,338
20 November 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 15,338
5 August 2015Appointment of Mr Mark William Mathieson as a director on 4 August 2015
5 August 2015Appointment of Mr Mark William Mathieson as a director on 4 August 2015
5 August 2015Appointment of Mr Mark William Mathieson as a director on 4 August 2015
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 July 2015Change of share class name or designation
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 July 2015Change of share class name or designation
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015
13 July 2015Termination of appointment of Richard Calvin Round as a director on 3 July 2015
3 June 2015Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Conference Square Edinburgh EH3 8UL
3 June 2015Register inspection address has been changed from C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland to 1 Conference Square Edinburgh EH3 8UL
11 May 2015Termination of appointment of Spence Matthew Clunie as a director on 22 April 2015
11 May 2015Appointment of Mr David Owens as a director on 22 April 2015
11 May 2015Appointment of Mr Duncan Whyte as a director on 22 April 2015
11 May 2015Termination of appointment of Lee Stephen Mellor as a director on 22 April 2015
11 May 2015Termination of appointment of Spence Matthew Clunie as a director on 22 April 2015
11 May 2015Appointment of Mr David Owens as a director on 22 April 2015
11 May 2015Appointment of Mr Duncan Whyte as a director on 22 April 2015
11 May 2015Termination of appointment of Lee Stephen Mellor as a director on 22 April 2015
5 May 2015Termination of appointment of Paul Warwick Capell as a director on 20 April 2015
5 May 2015Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015
5 May 2015Appointment of Mr Spence Matthew Clunie as a director on 20 April 2015
5 May 2015Termination of appointment of Anthony Lawrence Robison as a director on 20 April 2015
5 May 2015Appointment of Mr Lee Stephen Mellor as a director on 20 April 2015
5 May 2015Appointment of Mr Spence Matthew Clunie as a director on 20 April 2015
5 May 2015Appointment of Mr Lee Stephen Mellor as a director on 20 April 2015
5 May 2015Termination of appointment of Paul Warwick Capell as a director on 20 April 2015
22 April 2015Satisfaction of charge 2 in full
22 April 2015Satisfaction of charge 2 in full
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve option scheme 25/03/2015
7 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 15,221.00
7 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 15,221.00
17 March 2015Accounts for a small company made up to 30 September 2014
17 March 2015Accounts for a small company made up to 30 September 2014
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
2 February 2015Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
2 February 2015Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
2 February 2015Register(s) moved to registered inspection location C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 13,898
2 February 2015Register inspection address has been changed to C/O Young & Partners Llp 1 George Square Castle Brae Dunfermline Fife KY11 8QF
26 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 26 January 2015
26 January 2015Registered office address changed from 6 Atholl Crescent Perth PH1 5JN Scotland to Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 26 January 2015
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015
14 January 2015Director's details changed for Hazel Jane Mcintyre on 14 January 2015
14 January 2015Director's details changed for Hazel Jane Mcintyre on 14 January 2015
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015
14 January 2015Director's details changed for Mr Richard Calvin Round on 14 January 2015
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015
14 January 2015Director's details changed for Mr Richard Calvin Round on 14 January 2015
27 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 September 2014Termination of appointment of James Lamb Wilson as a director on 18 July 2014
5 September 2014Termination of appointment of James Lamb Wilson as a director on 18 July 2014
4 August 2014Appointment of Mr Richard Calvin Round as a director on 18 July 2014
4 August 2014Appointment of Mr Richard Calvin Round as a director on 18 July 2014
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
10 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 13,898
5 March 2014Accounts for a small company made up to 30 September 2013
5 March 2014Accounts for a small company made up to 30 September 2013
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
27 February 2014Second filing of AR01 previously delivered to Companies House made up to 1 February 2013
25 February 2014Appointment of Hazel Jane Mcintyre as a director
25 February 2014Appointment of Hazel Jane Mcintyre as a director
5 March 2013Accounts for a small company made up to 30 September 2012
5 March 2013Accounts for a small company made up to 30 September 2012
4 March 2013Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
4 March 2013Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
4 March 2013Director's details changed for Mr Ian Petergeorge Cartwright on 1 March 2013
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2014.
7 November 2012Particulars of variation of rights attached to shares
7 November 2012Particulars of variation of rights attached to shares
7 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 13,898
7 November 2012Statement of capital following an allotment of shares on 24 October 2012
  • GBP 13,898
3 November 2012Particulars of a mortgage or charge / charge no: 2
3 November 2012Particulars of a mortgage or charge / charge no: 2
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
31 October 2012Change of share class name or designation
31 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
31 October 2012Change of share class name or designation
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1
30 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1
26 October 2012Termination of appointment of Robert Wotherspoon as a director
26 October 2012Termination of appointment of Alastair Riddell as a director
26 October 2012Appointment of Mr Antony Lawrence Robison as a director
26 October 2012Termination of appointment of Andrew Riddell as a director
26 October 2012Termination of appointment of Robert Wotherspoon as a director
26 October 2012Termination of appointment of Andrew Riddell as a director
26 October 2012Termination of appointment of Alastair Riddell as a director
26 October 2012Appointment of Mr Antony Lawrence Robison as a director
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 October 2012Appointment of Mr Paul Warwick Capell as a director
12 October 2012Appointment of Mr Paul Warwick Capell as a director
18 September 2012Appointment of Mr Alexander James Reading as a director
18 September 2012Appointment of Mr Alexander James Reading as a director
30 May 2012Total exemption small company accounts made up to 30 September 2011
30 May 2012Total exemption small company accounts made up to 30 September 2011
7 March 2012Memorandum and Articles of Association
7 March 2012Memorandum and Articles of Association
1 March 2012Particulars of a mortgage or charge / charge no: 1
1 March 2012Particulars of a mortgage or charge / charge no: 1
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
25 January 2012Appointment of Mr Ian Petergeorge Cartwright as a director
25 January 2012Appointment of Mr Ian Petergeorge Cartwright as a director
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 June 2011Termination of appointment of Alan Young as a director
27 June 2011Termination of appointment of Alan Young as a director
24 June 2011Total exemption small company accounts made up to 30 September 2010
24 June 2011Total exemption small company accounts made up to 30 September 2010
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
16 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
21 October 2010Termination of appointment of Neil Mcguiness as a director
21 October 2010Termination of appointment of Neil Mcguiness as a director
23 August 2010Director's details changed for Mr James Lamb Wilson on 1 August 2010
23 August 2010Director's details changed for Mr James Lamb Wilson on 1 August 2010
23 August 2010Director's details changed for Mr James Lamb Wilson on 1 August 2010
4 June 2010Director's details changed for Alan Young on 23 May 2010
4 June 2010Director's details changed for Alan Young on 23 May 2010
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
15 April 2010Annual return made up to 2 February 2010 with a full list of shareholders
4 March 2010Total exemption small company accounts made up to 30 September 2009
4 March 2010Total exemption small company accounts made up to 30 September 2009
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Alan Young on 1 March 2010
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Andrew James Michael Riddell on 1 March 2010
1 March 2010Director's details changed for Andrew James Michael Riddell on 1 March 2010
1 March 2010Director's details changed for Alan Young on 1 March 2010
1 March 2010Annual return made up to 1 February 2010 with a full list of shareholders
1 March 2010Director's details changed for Alan Young on 1 March 2010
1 March 2010Director's details changed for Andrew James Michael Riddell on 1 March 2010
12 January 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010
12 January 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 12 January 2010
27 February 2009Return made up to 01/02/09; full list of members
27 February 2009Return made up to 01/02/09; full list of members
24 February 2009Total exemption small company accounts made up to 30 September 2008
24 February 2009Total exemption small company accounts made up to 30 September 2008
28 January 2009Resolutions
  • RES13 ‐ Terms of loan agreement approved 19/01/2009
28 January 2009Resolutions
  • RES13 ‐ Terms of loan agreement approved 19/01/2009
3 September 2008Director appointed alan young
3 September 2008Director appointed alan young
3 September 2008Director appointed james lamb wilson
3 September 2008Director appointed james lamb wilson
22 August 2008Appointment terminated secretary neil mcguiness
22 August 2008Appointment terminated secretary neil mcguiness
7 August 2008Nc inc already adjusted 29/07/08
7 August 2008Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
7 August 2008Nc inc already adjusted 29/07/08
7 August 2008Ad 29/07/08\gbp si 2500@1=2500\gbp ic 5000/7500\
7 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 July 2008Capitals not rolled up
23 July 2008Capitals not rolled up
7 May 2008Appointment terminated director andrew riddell
7 May 2008Return made up to 01/02/08; full list of members
7 May 2008Return made up to 01/02/08; full list of members
7 May 2008Appointment terminated director andrew riddell
22 April 2008Total exemption full accounts made up to 30 September 2007
22 April 2008Total exemption full accounts made up to 30 September 2007
18 October 2007New director appointed
18 October 2007New director appointed
12 September 2007New director appointed
12 September 2007New director appointed
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2007New director appointed
25 July 2007New director appointed
12 July 2007New director appointed
12 July 2007New director appointed
23 March 2007Company name changed green highlander renewables limi ted\certificate issued on 23/03/07
23 March 2007Company name changed green highlander renewables limi ted\certificate issued on 23/03/07
22 March 2007Accounting reference date shortened from 29/02/08 to 30/09/07
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 March 2007Accounting reference date shortened from 29/02/08 to 30/09/07
22 March 2007Nc inc already adjusted 20/03/07
22 March 2007Nc inc already adjusted 20/03/07
5 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100
5 March 2007Ad 01/02/07--------- £ si 98@1=98 £ ic 2/100
1 March 2007Company name changed perthshire renewables LIMITED\certificate issued on 01/03/07
1 March 2007Company name changed perthshire renewables LIMITED\certificate issued on 01/03/07
26 February 2007New director appointed
26 February 2007Secretary resigned
26 February 2007New secretary appointed
26 February 2007Secretary resigned
26 February 2007Director resigned
26 February 2007New director appointed
26 February 2007New secretary appointed
26 February 2007New director appointed
26 February 2007Director resigned
26 February 2007Director resigned
26 February 2007Director resigned
26 February 2007New director appointed
1 February 2007Incorporation
1 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing