GREEN HIGHLAND SHENVAL LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
GREEN HIGHLAND SHENVAL LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
GREEN HIGHLAND SHENVAL LIMITED was incorporated 11 years ago on 16/01/2013 and has the registered number: SC440471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GREEN HIGHLAND SHENVAL LIMITED was incorporated 11 years ago on 16/01/2013 and has the registered number: SC440471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
GREEN HIGHLAND SHENVAL LIMITED - EDINBURGH
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
Q COURT
EDINBURGH
SCOTLAND
EH4 5BP
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN RUSSELL PARR | Dec 1983 | British | Director | 2022-08-01 | CURRENT |
DR PETER GREER LAWSON | Nov 1963 | British | Director | 2018-05-02 | CURRENT |
MISS ISABELLA ALETHEA WEMYSS | Feb 1968 | British | Director | 2017-02-10 UNTIL 2018-05-02 | RESIGNED |
MR CHARLES SIDDHARTHA VON SCHMIEDER | Oct 1972 | Irish,German | Director | 2016-01-27 UNTIL 2017-03-30 | RESIGNED |
MRS ALEXANDRA GILL TUCKER | Jul 1985 | British | Director | 2015-04-01 UNTIL 2019-08-02 | RESIGNED |
MR ALEXANDER JAMES READING | Nov 1978 | British | Director | 2013-01-16 UNTIL 2016-09-23 | RESIGNED |
MR RICHARD PRINGLE PEAREY | Sep 1960 | British | Director | 2016-09-26 UNTIL 2017-02-10 | RESIGNED |
MR CHARLES WILLIAM GRANT HERRIOTT | Apr 1986 | British | Director | 2019-08-02 UNTIL 2021-01-21 | RESIGNED |
MARGARET MICHELLE LOUISE HALL | Feb 1963 | British | Director | 2021-01-21 UNTIL 2022-08-01 | RESIGNED |
MR IAN PETER GEORGE CARTWRIGHT | Nov 1961 | British | Director | 2013-01-16 UNTIL 2015-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Broadpoint 3 Limited | 2018-04-25 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Wemyss Renewables Limited | 2017-02-10 - 2018-04-25 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Richard Pringle Pearey | 2016-09-22 - 2017-02-10 | 9/1960 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Green Highland Renewables Limited | 2016-04-06 - 2016-09-22 | Perth |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Triple Point Income Vct Plc | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Green Highland Shenval Limited - Filleted accounts | 2022-06-07 | 30-09-2021 | £1,870 Cash £1,353,193 equity |
Green Highland Shenval Limited - Filleted accounts | 2021-06-24 | 30-09-2020 | £51,592 Cash £1,351,690 equity |
Green Highland Shenval Limited - Filleted accounts | 2020-03-17 | 30-09-2019 | £10,539 Cash £1,352,242 equity |
Green Highland Shenval Limited - Filleted accounts | 2018-06-29 | 30-09-2017 | £7,117 Cash £1,360,498 equity |
Abbreviated Company Accounts - GREEN HIGHLAND SHENVAL LIMITED | 2017-06-23 | 30-09-2016 | £1,999,213 Cash £1,368,627 equity |