Background WavePink WaveYellow Wave

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447)

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED (SC399447) is an active UK company. incorporated on 12 May 2011. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED has been registered for 14 years.

Company Number
SC399447
Status
active
Type
ltd
Incorporated
12 May 2011
Age
14 years
Address
Exchange Tower, 11th Floor, Edinburgh, EH3 8EG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED is an active company incorporated on 12 May 2011 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC399447

LTD Company

Age

14 Years

Incorporated 12 May 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Exchange Tower, 11th Floor 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG United Kingdom
From: 23 January 2025To: 28 April 2025
Q Court 3 Quality Street Edinburgh Scotland EH4 5BP Scotland
From: 30 January 2017To: 23 January 2025
Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 20 January 2015To: 30 January 2017
6 Atholl Crescent Perth PH1 5JN
From: 12 May 2011To: 20 January 2015
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Nov 12
Director Joined
Mar 14
Funding Round
Mar 15
Share Issue
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Feb 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Capital Update
Sept 22
Loan Secured
Nov 22
Funding Round
Mar 23
Capital Update
Mar 23
Loan Cleared
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With Old Address New Address
16 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 April 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
23 January 2025
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name Date
23 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 November 2023
RP04CS01RP04CS01
Confirmation Statement
12 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 June 2023
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
22 March 2023
SH19Statement of Capital
Legacy
22 March 2023
SH20SH20
Legacy
22 March 2023
CAP-SSCAP-SS
Resolution
22 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
21 September 2022
SH19Statement of Capital
Legacy
15 September 2022
SH20SH20
Legacy
15 September 2022
CAP-SSCAP-SS
Resolution
15 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 August 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Sail Address Company With Old Address New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2015
MR01Registration of a Charge
Mortgage Alter Floating Charge
3 April 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 April 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 April 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 April 2015
466(Scot)466(Scot)
Change Account Reference Date Company Current Extended
1 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Sail Address Company
16 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Account Reference Date Company Current Shortened
22 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2011
NEWINCIncorporation