GREEN HIGHLAND HYDRO POWER LIMITED

SC493110
C/O GREEN HIGHLAND RENEWABLES LT INVERALMOND ROAD PERTH PH1 3TW

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
09 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Feb 2016 officers Appointment of director (Mr Ian Richard James Mclennan) 2 Buy now
02 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
17 Dec 2015 resolution Resolution 31 Buy now
30 Nov 2015 officers Appointment of director (Mr Richard Pearey) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Alexander James Reading) 1 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 New Address 2 Buy now
20 Apr 2015 capital Return of Allotment of shares 6 Buy now
20 Apr 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Apr 2015 resolution Resolution 32 Buy now
20 Apr 2015 officers Appointment of director (Alexandra Tucker) 3 Buy now
20 Apr 2015 officers Termination of appointment of director (Ian Peter George Cartwright) 2 Buy now
08 Apr 2015 mortgage Registration of a charge 25 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Dec 2014 incorporation Incorporation Company 7 Buy now