GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED
PERTH

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

Company number SC357527
Status Active
Incorporation Date 31 March 2009
Company Type Private Limited Company
Address INVERALMOND ROAD INVERALMOND ROAD, INVERALMOND INDUSTRIAL ESTATE, PERTH, SCOTLAND, PH1 3TW
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registration of charge SC3575270005, created on 28 February 2017; Registration of charge SC3575270003, created on 22 February 2017; Registration of charge SC3575270004, created on 22 February 2017. The most likely internet sites of GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED are www.greenhighlandrenewablesroroyere.co.uk, and www.green-highland-renewables-roroyere.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Green Highland Renewables Roroyere Limited is a Private Limited Company. The company registration number is SC357527. Green Highland Renewables Roroyere Limited has been working since 31 March 2009. The present status of the company is Active. The registered address of Green Highland Renewables Roroyere Limited is Inveralmond Road Inveralmond Road Inveralmond Industrial Estate Perth Scotland Ph1 3tw. . CARTWRIGHT, Ian Peter George is a Director of the company. MATHIESON, Mark William is a Director of the company. Director COWIE, Steven Alexander has been resigned. Director RIDDELL, Alastair James has been resigned. Director ROUND, Richard Calvin has been resigned. Director STEPHEN, Dale Mckenzie 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
CARTWRIGHT, Ian Peter George
Appointed Date: 28 August 2014
63 years old

Director
MATHIESON, Mark William
Appointed Date: 04 September 2015
59 years old

Resigned Directors

Director
COWIE, Steven Alexander
Resigned: 04 September 2015
Appointed Date: 01 July 2010
61 years old

Director
RIDDELL, Alastair James
Resigned: 29 April 2015
Appointed Date: 31 March 2009
76 years old

Director
ROUND, Richard Calvin
Resigned: 03 July 2015
Appointed Date: 29 April 2015
67 years old

Director
STEPHEN, Dale Mckenzie
Resigned: 04 September 2015
Appointed Date: 01 July 2010
73 years old

Director
WILSON, James Lamb
Resigned: 28 August 2014
Appointed Date: 31 March 2009
66 years old

Director
WOTHERSPOON, Robert John
Resigned: 01 July 2010
Appointed Date: 31 March 2009
67 years old

GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED Events

02 Mar 2017
Registration of charge SC3575270005, created on 28 February 2017
27 Feb 2017
Registration of charge SC3575270003, created on 22 February 2017
27 Feb 2017
Registration of charge SC3575270004, created on 22 February 2017
05 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,010

...
... and 34 more events
15 Jul 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jun 2010
Total exemption small company accounts made up to 30 September 2009
14 Apr 2010
Annual return made up to 31 March 2010 with full list of shareholders
26 May 2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
31 Mar 2009
Incorporation

GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED Charges

28 February 2017
Charge code SC35 7527 0005
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. as Security Agent
Description: All and whole the tenant's right in the lease between the…
22 February 2017
Charge code SC35 7527 0004
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)
Description: Contains fixed charge…
22 February 2017
Charge code SC35 7527 0003
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C (as Security Agent)
Description: Contains floating charge…
13 July 2010
Standard security
Delivered: 19 July 2010
Status: Satisfied on 8 September 2015
Persons entitled: Co-Operative Bank PLC
Description: Ground forms part and portion of the estate of roroyere…
1 July 2010
Bond & floating charge
Delivered: 19 July 2010
Status: Satisfied on 8 September 2015
Persons entitled: Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…