Total Documents | 104 |
---|
Total Pages | 501 |
---|
3 October 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
13 February 2023 | Termination of appointment of Nathan John Wakefield as a director on 13 February 2023 |
2 November 2022 | Confirmation statement made on 24 October 2022 with no updates |
6 October 2022 | Accounts for a small company made up to 31 December 2021 |
30 May 2022 | Termination of appointment of Simon David Green as a director on 27 May 2022 |
30 May 2022 | Appointment of Ms Jemma Louise Sherman as a director on 27 May 2022 |
11 May 2022 | Director's details changed for Ben Burgess on 16 December 2021 |
22 December 2021 | Termination of appointment of Alexander James Reading as a director on 16 December 2021 |
22 December 2021 | Appointment of Ben Burgess as a director on 16 December 2021 |
26 October 2021 | Confirmation statement made on 24 October 2021 with no updates |
30 September 2021 | Termination of appointment of Stephen Mark Hutt as a director on 30 September 2021 |
4 August 2021 | Accounts for a small company made up to 31 December 2020 |
24 March 2021 | Termination of appointment of Ian Peter George Cartwright as a director on 23 March 2021 |
20 November 2020 | Accounts for a small company made up to 31 December 2019 |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates |
19 August 2020 | Change of details for Ghh Group Holdings Ltd as a person with significant control on 8 July 2019 |
18 August 2020 | Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX |
28 October 2019 | Confirmation statement made on 24 October 2019 with updates |
28 October 2019 | Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Atria One 144 Morrison Street Edinburgh EH3 8EX |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 |
1 August 2019 | Satisfaction of charge SC4897440004 in full |
1 August 2019 | Satisfaction of charge SC4897440005 in full |
1 August 2019 | Satisfaction of charge SC4897440006 in full |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 |
24 July 2019 | Change of details for Ghh Ltd as a person with significant control on 8 July 2019 |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 |
22 July 2019 | Notification of Ghh Ltd as a person with significant control on 8 July 2019 |
22 July 2019 | Cessation of Gleamink Uk Ltd as a person with significant control on 8 July 2019 |
22 July 2019 | Resolutions
|
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Klaus-Friedrich Max Schmeling as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Simon David Green as a director on 8 July 2019 |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 |
19 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 |
19 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 |
19 July 2019 | Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 |
18 July 2019 | Registration of charge SC4897440010, created on 15 July 2019 |
12 July 2019 | Registration of charge SC4897440009, created on 8 July 2019 |
12 July 2019 | Registration of charge SC4897440008, created on 8 July 2019 |
11 July 2019 | Registration of charge SC4897440007, created on 8 July 2019 |
3 July 2019 | Accounts for a small company made up to 30 September 2018 |
28 November 2018 | Second filing for the termination of Parduman Kumar Gupta as a director |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 |
6 November 2018 | Appointment of Mr Klaus-Friedrich Max Schmeling as a director on 24 September 2018 |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018
|
31 October 2018 | Notification of Gleamink Uk Ltd as a person with significant control on 24 September 2018 |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates |
31 October 2018 | Cessation of Green Highland Hydro Ltd as a person with significant control on 24 September 2018 |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 August 2018 |
22 October 2018 | Registration of charge SC4897440006, created on 9 October 2018 |
4 October 2018 | Registration of charge SC4897440005, created on 24 September 2018 |
4 October 2018 | Registration of charge SC4897440004, created on 24 September 2018 |
28 September 2018 | Satisfaction of charge SC4897440002 in full |
28 September 2018 | Satisfaction of charge SC4897440003 in full |
28 September 2018 | Satisfaction of charge SC4897440001 in full |
7 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 |
7 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 |
7 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates |
12 October 2017 | Registration of charge SC4897440003, created on 10 October 2017 |
12 October 2017 | Registration of charge SC4897440003, created on 10 October 2017 |
13 May 2017 | Accounts for a small company made up to 30 September 2016 |
13 May 2017 | Accounts for a small company made up to 30 September 2016 |
27 February 2017 | Registration of charge SC4897440002, created on 22 February 2017 |
27 February 2017 | Registration of charge SC4897440001, created on 22 February 2017 |
27 February 2017 | Registration of charge SC4897440001, created on 22 February 2017 |
27 February 2017 | Registration of charge SC4897440002, created on 22 February 2017 |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates |
25 October 2016 | Confirmation statement made on 24 October 2016 with updates |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 August 2015 | Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
|
27 August 2015 | Company name changed green highland abhainn rath LTD\certificate issued on 27/08/15
|
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
4 June 2015 | Register(s) moved to registered inspection location 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
4 June 2015 | Register inspection address has been changed to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 |
20 January 2015 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom to Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on 20 January 2015 |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 |
14 January 2015 | Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 |
9 January 2015 | Director's details changed for Mr Alexander James Reading on 9 January 2015 |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 |
19 November 2014 | Current accounting period shortened from 31 October 2015 to 30 September 2015 |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|