GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3TW

Company number SC367490
Status Active
Incorporation Date 27 October 2009
Company Type Private Limited Company
Address INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, PH1 3TW
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Benjamin James Beaton as a director on 24 February 2017; Confirmation statement made on 27 October 2016 with updates; Director's details changed for Mr Benjamin James Beaton on 16 June 2016. The most likely internet sites of GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD are www.greenhighlandrenewablesachnacarry.co.uk, and www.green-highland-renewables-achnacarry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Green Highland Renewables Achnacarry Ltd is a Private Limited Company. The company registration number is SC367490. Green Highland Renewables Achnacarry Ltd has been working since 27 October 2009. The present status of the company is Active. The registered address of Green Highland Renewables Achnacarry Ltd is Inveralmond Road Inveralmond Industrial Estate Perth Ph1 3tw. . READING, Alexander James is a Director of the company. TUCKER, Alexandra Gill is a Director of the company. Director BEATON, Benjamin James has been resigned. Director CARTWRIGHT, Ian Peter George has been resigned. Director MCINTYRE, Hazel Jane has been resigned. Director RIDDELL, Alastair James has been resigned. Director WILSON, James Lamb has been resigned. Director WOTHERSPOON, Robert John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
READING, Alexander James
Appointed Date: 07 May 2014
46 years old

Director
TUCKER, Alexandra Gill
Appointed Date: 19 August 2014
40 years old

Resigned Directors

Director
BEATON, Benjamin James
Resigned: 24 February 2017
Appointed Date: 27 January 2016
42 years old

Director
CARTWRIGHT, Ian Peter George
Resigned: 19 August 2014
Appointed Date: 23 July 2014
63 years old

Director
MCINTYRE, Hazel Jane
Resigned: 19 August 2014
Appointed Date: 23 July 2014
57 years old

Director
RIDDELL, Alastair James
Resigned: 24 October 2012
Appointed Date: 27 October 2009
76 years old

Director
WILSON, James Lamb
Resigned: 07 May 2014
Appointed Date: 27 October 2009
66 years old

Director
WOTHERSPOON, Robert John
Resigned: 24 October 2012
Appointed Date: 27 October 2009
67 years old

Persons With Significant Control

Green Highland Hydro Ltd
Notified on: 16 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Triple Point Income Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD Events

08 Mar 2017
Termination of appointment of Benjamin James Beaton as a director on 24 February 2017
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
17 Jun 2016
Director's details changed for Mr Benjamin James Beaton on 16 June 2016
15 Jun 2016
Amended accounts for a small company made up to 30 September 2015
15 Jun 2016
Amended accounts for a small company made up to 30 September 2014
...
... and 55 more events
01 Nov 2011
Annual return made up to 27 October 2011 with full list of shareholders
02 Aug 2011
Current accounting period shortened from 31 October 2011 to 30 September 2011
26 Jul 2011
Total exemption small company accounts made up to 31 October 2010
09 Nov 2010
Annual return made up to 27 October 2010 with full list of shareholders
27 Oct 2009
Incorporation

GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD Charges

9 April 2015
Charge code SC36 7490 0012
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in and to the lease…
30 March 2015
Charge code SC36 7490 0011
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in and to the lease…
30 March 2015
Charge code SC36 7490 0010
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in and to the lease…
30 March 2015
Charge code SC36 7490 0009
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in and to the lease…
30 March 2015
Charge code SC36 7490 0008
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: All and whole the tenant’s interest in and to the lease…
11 February 2015
Charge code SC36 7490 0007
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Broadpoint 2 Limited
Description: Contains floating charge…
21 August 2014
Charge code SC36 7490 0006
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee (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…
20 August 2014
Charge code SC36 7490 0005
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Definted in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the tenant's interest in the lease granted by…
20 August 2014
Charge code SC36 7490 0004
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee (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…
20 August 2014
Charge code SC36 7490 0003
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee (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…
20 August 2014
Charge code SC36 7490 0002
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee (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…
15 August 2014
Charge code SC36 7490 0001
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Triple Point Income Vct PLC as Security Trustee (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains floating charge…