GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP

Company number SC399447
Status Active
Incorporation Date 12 May 2011
Company Type Private Limited Company
Address Q COURT, 3 QUALITY STREET, EDINBURGH, SCOTLAND, SCOTLAND, EH4 5BP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Termination of appointment of Benjamin James Beaton as a director on 21 February 2017; Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP; Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP on 30 January 2017. The most likely internet sites of GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED are www.greenhighlandalltladaidh1148.co.uk, and www.green-highland-allt-ladaidh-1148.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Green Highland Allt Ladaidh 1148 Limited is a Private Limited Company. The company registration number is SC399447. Green Highland Allt Ladaidh 1148 Limited has been working since 12 May 2011. The present status of the company is Active. The registered address of Green Highland Allt Ladaidh 1148 Limited is Q Court 3 Quality Street Edinburgh Scotland Scotland Eh4 5bp. . PEAREY, Richard Pringle is a Director of the company. TUCKER, Alexandra Gill is a Director of the company. Director BEATON, Benjamin James has been resigned. Director READING, Alexander James has been resigned. Director RIDDELL, Alastair James has been resigned. The company operates in "Production of electricity".


Current Directors

Director
PEAREY, Richard Pringle
Appointed Date: 08 September 2016
65 years old

Director
TUCKER, Alexandra Gill
Appointed Date: 20 March 2014
40 years old

Resigned Directors

Director
BEATON, Benjamin James
Resigned: 21 February 2017
Appointed Date: 27 January 2016
42 years old

Director
READING, Alexander James
Resigned: 08 September 2016
Appointed Date: 12 May 2011
46 years old

Director
RIDDELL, Alastair James
Resigned: 24 October 2012
Appointed Date: 12 May 2011
76 years old

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Events

02 Mar 2017
Termination of appointment of Benjamin James Beaton as a director on 21 February 2017
01 Feb 2017
Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP
30 Jan 2017
Registered office address changed from Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP on 30 January 2017
16 Sep 2016
Director's details changed for Mr Richard Pringle Pearey on 16 September 2016
13 Sep 2016
Termination of appointment of Alexander James Reading as a director on 8 September 2016
...
... and 29 more events
27 Dec 2012
Total exemption small company accounts made up to 31 March 2012
23 Nov 2012
Termination of appointment of Alastair Riddell as a director
18 May 2012
Annual return made up to 12 May 2012 with full list of shareholders
22 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 March 2012
12 May 2011
Incorporation

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Charges

24 April 2015
Charge code SC39 9447 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge to Which This Form MR01 Relates).
Description: The tenant’s interest in the lease by the scottish…
24 April 2015
Charge code SC39 9447 0003
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: The tenant’s interest in the lease by the scottish…
20 March 2015
Charge code SC39 9447 0001
Delivered: 3 April 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: Contains floating charge…
18 March 2015
Charge code SC39 9447 0002
Delivered: 3 April 2015
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee for Itself and Each of the Secured Parties
Description: Contains floating charge…