Company number SC450598
Status Active
Incorporation Date 22 May 2013
Company Type Private Limited Company
Address C/O HIGHLAND SPRING LIMITED, STIRLING STREET, BLACKFORD, PERTHSHIRE, PH4 1QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Director's details changed for Maher Al Tajir on 1 August 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 100
. The most likely internet sites of HIGHLAND RENEWABLES LIMITED are www.highlandrenewables.co.uk, and www.highland-renewables.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Highland Renewables Limited is a Private Limited Company.
The company registration number is SC450598. Highland Renewables Limited has been working since 22 May 2013.
The present status of the company is Active. The registered address of Highland Renewables Limited is C O Highland Spring Limited Stirling Street Blackford Perthshire Ph4 1qa. . BURNESS PAULL LLP is a Secretary of the company. AL TAJIR, Maher is a Director of the company. ALTAJIR, Mohsin Mohammed Mahdi is a Director of the company. MONTGOMERY, Leslie is a Director of the company. Director GRAY, Gary George has been resigned. Director BURNESS PAULL (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 22 May 2013
Resigned Directors
Director
BURNESS PAULL (DIRECTORS) LIMITED
Resigned: 22 May 2013
Appointed Date: 22 May 2013
HIGHLAND RENEWABLES LIMITED Events
30 Aug 2016
Director's details changed for Maher Al Tajir on 1 August 2016
26 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
...
... and 5 more events
22 May 2013
Appointment of Mr Leslie Montgomery as a director
22 May 2013
Termination of appointment of Gary Gray as a director
22 May 2013
Termination of appointment of Burness Paull (Directors) Limited as a director
22 May 2013
Current accounting period shortened from 31 May 2014 to 31 December 2013
22 May 2013
Incorporation