GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED

SC399464
RESOLIS LIMITED EXCHANGE TOWER, 11TH FLOOR 19 CANNING STREET EDINBURGH EH3 8EG

Documents

Documents
Date Category Description Pages
23 Jan 2025 officers Appointment of corporate secretary (Resolis Limited) 2 Buy now
23 Jan 2025 officers Termination of appointment of secretary (Hanway Advisory Limited) 1 Buy now
23 Jan 2025 officers Termination of appointment of director (Jonathan Mark Hick) 1 Buy now
23 Jan 2025 officers Appointment of director (Stelios Kornaros) 2 Buy now
23 Jan 2025 officers Termination of appointment of director (Christophe Arnoult) 1 Buy now
23 Jan 2025 officers Appointment of director (Rachel Louise Turnbull) 2 Buy now
23 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2025 accounts Annual Accounts 20 Buy now
04 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2024 officers Change of particulars for corporate secretary (Hanway Advisory Limited) 1 Buy now
02 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2024 accounts Annual Accounts 11 Buy now
29 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement 4 Buy now
13 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2023 capital Statement of capital (Section 108) 5 Buy now
22 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Mar 2023 insolvency Solvency Statement dated 17/03/23 1 Buy now
22 Mar 2023 resolution Resolution 1 Buy now
21 Mar 2023 capital Return of Allotment of shares 3 Buy now
17 Nov 2022 mortgage Registration of a charge 14 Buy now
14 Sep 2022 capital Statement of capital (Section 108) 5 Buy now
14 Sep 2022 insolvency Solvency Statement dated 12/09/22 1 Buy now
14 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Sep 2022 resolution Resolution 1 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2022 officers Termination of appointment of director (Jonathan Russell Parr) 1 Buy now
10 Aug 2022 officers Termination of appointment of director (Margaret Michelle Louise Hall) 1 Buy now
10 Aug 2022 officers Appointment of director (Mr Jonathan Mark Hick) 2 Buy now
10 Aug 2022 officers Appointment of director (Christophe Arnoult) 2 Buy now
10 Aug 2022 officers Appointment of corporate secretary (Hanway Advisory Limited) 2 Buy now
28 Jun 2022 accounts Annual Accounts 8 Buy now
25 Jan 2022 officers Change of particulars for director (Mrs Margaret Michelle Louise Hall) 2 Buy now
25 Jan 2022 officers Change of particulars for director (Mr Jonathan Russell Parr) 2 Buy now
08 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2021 officers Appointment of director (Mr Jonathan Russell Parr) 2 Buy now
07 Dec 2021 officers Termination of appointment of director (Richard Pringle Pearey) 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 8 Buy now
14 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 accounts Annual Accounts 8 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 accounts Annual Accounts 8 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 officers Termination of appointment of director (Alexandra Gill Tucker) 1 Buy now
05 Mar 2019 officers Appointment of director (Mrs Margaret Michelle Louise Hall) 2 Buy now
17 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jan 2019 officers Change of particulars for director (Mr Richard Pringle Pearey) 2 Buy now
17 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 accounts Annual Accounts 8 Buy now
30 May 2017 accounts Annual Accounts 7 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Mar 2017 officers Termination of appointment of director (Charles Siddhartha Von Schmieder) 1 Buy now
02 Mar 2017 officers Appointment of director (Mrs Alexandra Gill Tucker) 2 Buy now
08 Jun 2016 annual-return Annual Return 6 Buy now
08 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jun 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
06 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 officers Termination of appointment of director (Alexander James Reading) 1 Buy now
02 Feb 2016 officers Termination of appointment of director (Benjamin James Beaton) 1 Buy now
02 Feb 2016 officers Appointment of director (Mr Richard Pringle Pearey) 2 Buy now
02 Feb 2016 officers Appointment of director (Mr Charles Siddhartha Von Schmieder) 2 Buy now
25 Jan 2016 accounts Annual Accounts 6 Buy now
04 Jun 2015 address Move Registers To Sail Company With New Address 2 Buy now
04 Jun 2015 address Change Sail Address Company With Old Address New Address 2 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
15 Apr 2015 mortgage Registration of a charge 25 Buy now
15 Apr 2015 mortgage Registration of a charge 25 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2015 capital Return of Allotment of shares 4 Buy now
20 Mar 2015 resolution Resolution 36 Buy now
24 Feb 2015 mortgage Registration of a charge 29 Buy now
24 Feb 2015 mortgage Registration of a charge 36 Buy now
28 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jan 2015 mortgage Mortgage Alter Floating Charge 28 Buy now
28 Jan 2015 mortgage Mortgage Alter Floating Charge 24 Buy now
28 Jan 2015 mortgage Mortgage Alter Floating Charge 28 Buy now
28 Jan 2015 mortgage Mortgage Alter Floating Charge 24 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jan 2015 mortgage Registration of a charge 25 Buy now
14 Jan 2015 officers Change of particulars for director (Mr Alexander James Reading) 2 Buy now
19 Dec 2014 officers Change of particulars for director (Benjamin James Beaton) 2 Buy now
25 Nov 2014 mortgage Registration of a charge 31 Buy now
19 Nov 2014 resolution Resolution 33 Buy now
19 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 Nov 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Nov 2014 capital Return of Allotment of shares 4 Buy now
18 Nov 2014 mortgage Registration of a charge 27 Buy now
05 Aug 2014 accounts Annual Accounts 3 Buy now