British – Born 75 years ago (April 1949)
Company Name | Green Highland Renewables Ltd |
---|---|
Company Status | Active |
Company Ownership | 17.99% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2007 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 24 October 2012) |
Assigned Occupation | Consultant |
Country of Residence | Scotland |
Addresses | Correspondence Address Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland Registered Company Address 1st Floor Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Roroyere Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 29 April 2015) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland Registered Company Address Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Achnacarry Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | 2 years, 12 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Renewables (Ledgowan) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland Registered Company Address C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Company Name | Coiltie Hydro Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth Perthshire PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Allt Ladaidh (1148) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Green Highland Allt Choire A Bhalachain (255) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Gleann Nam Fiadh Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Allt Luaidhe (228) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | GHH Newco Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Allt Phocachain (1015) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Company Name | Barrs Hydro Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address Balintyre Chesthill Estate Glenlyon Aberfeldy PH15 2NH Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Tay Rivers Trust Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (Resigned 29 June 2018) |
Assigned Occupation | Farmer |
Country of Residence | Scotland |
Addresses | Correspondence Address Unit 6 Cromwell Park Almondbank Perth PH1 3LW Scotland Registered Company Address Unit 6 Cromwell Park Almondbank Perth PH1 3LW Scotland |
Company Name | SNW Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2007 (4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 30 August 2010) |
Assigned Occupation | Farmer/Consultant |
Country of Residence | Scotland |
Addresses | Correspondence Address Balintyre Glenlyon Aberfeldy Perthshire PH15 2NH Scotland Registered Company Address Mammies' Cottage Taybridge Terrace Aberfeldy Perthshire PH15 2BS Scotland |
Company Name | Highland Hydro Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Company Name | Green Highland Allt Na H-Imrich (408) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Scotland |
Addresses | Correspondence Address 6 Atholl Crescent Perth PH1 5JN Scotland Registered Company Address Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |