GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 5BP
Company number SC399464
Status Active
Incorporation Date 13 May 2011
Company Type Private Limited Company
Address Q COURT, 3 QUALITY STREET, EDINBURGH, SCOTLAND, EH4 5BP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Charles Siddhartha Von Schmieder as a director on 21 February 2017; Appointment of Mrs Alexandra Gill Tucker as a director on 21 February 2017; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4.054 . The most likely internet sites of GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED are www.greenhighlandalltphocachain1015.co.uk, and www.green-highland-allt-phocachain-1015.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Green Highland Allt Phocachain 1015 Limited is a Private Limited Company. The company registration number is SC399464. Green Highland Allt Phocachain 1015 Limited has been working since 13 May 2011. The present status of the company is Active. The registered address of Green Highland Allt Phocachain 1015 Limited is Q Court 3 Quality Street Edinburgh 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. Director VON SCHMIEDER, Charles Siddhartha has been resigned. The company operates in "Production of electricity".


Current Directors

Director
PEAREY, Richard Pringle
Appointed Date: 06 January 2016
65 years old

Director
TUCKER, Alexandra Gill
Appointed Date: 21 February 2017
40 years old

Resigned Directors

Director
BEATON, Benjamin James
Resigned: 26 January 2016
Appointed Date: 20 March 2014
42 years old

Director
READING, Alexander James
Resigned: 06 January 2016
Appointed Date: 13 May 2011
47 years old

Director
RIDDELL, Alastair James
Resigned: 24 October 2012
Appointed Date: 13 May 2011
76 years old

Director
VON SCHMIEDER, Charles Siddhartha
Resigned: 21 February 2017
Appointed Date: 26 January 2016
53 years old

GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Events

02 Mar 2017
Termination of appointment of Charles Siddhartha Von Schmieder as a director on 21 February 2017
02 Mar 2017
Appointment of Mrs Alexandra Gill Tucker as a director on 21 February 2017
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4.054

08 Jun 2016
Register inspection address has been changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh EH4 5BP
08 Jun 2016
Register(s) moved to registered office address Q Court 3 Quality Street Edinburgh EH4 5BP
...
... and 39 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 13 May 2012 with full list of shareholders
22 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 March 2012
13 May 2011
Incorporation

GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Charges

8 April 2015
Charge code SC39 9464 0007
Delivered: 15 April 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: All and whole the tenant's interest in the lease granted by…
8 April 2015
Charge code SC39 9464 0006
Delivered: 15 April 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: All and whole the tenant's interest in the lease granted by…
9 February 2015
Charge code SC39 9464 0005
Delivered: 24 February 2015
Status: Satisfied on 31 March 2015
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in the lease granted by…
9 February 2015
Charge code SC39 9464 0004
Delivered: 24 February 2015
Status: Satisfied on 31 March 2015
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in the lease granted by…
12 January 2015
Charge code SC39 9464 0003
Delivered: 20 January 2015
Status: Satisfied on 31 March 2015
Persons entitled: Broadpoint 2 Limited
Description: Contains floating charge…
19 November 2014
Charge code SC39 9464 0002
Delivered: 25 November 2014
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 Accompanying This Form MR01).
Description: All and whole the tenant's interest in the lease granted by…
12 November 2014
Charge code SC39 9464 0001
Delivered: 18 November 2014
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 Accompanying This Form MR01).
Description: Contains floating charge…