Background WavePink WaveYellow Wave

GREEN HIGHLAND SHENVAL LIMITED (SC440471)

GREEN HIGHLAND SHENVAL LIMITED (SC440471) is an active UK company. incorporated on 16 January 2013. 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 SHENVAL LIMITED has been registered for 13 years. Current directors include LAWSON, Peter Greer, Dr, ORR, William Maurice.

Company Number
SC440471
Status
active
Type
ltd
Incorporated
16 January 2013
Age
13 years
Address
Q Court, Edinburgh, EH4 5BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LAWSON, Peter Greer, Dr, ORR, William Maurice
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HIGHLAND SHENVAL LIMITED

GREEN HIGHLAND SHENVAL LIMITED is an active company incorporated on 16 January 2013 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 SHENVAL LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

SC440471

LTD Company

Age

13 Years

Incorporated 16 January 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Q Court 3 Quality Street Edinburgh, EH4 5BP,

Previous Addresses

, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
From: 20 January 2015To: 13 April 2017
, Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
From: 20 January 2015To: 20 January 2015
, 6 Atholl Crescent, Perth, PH1 5JN
From: 16 January 2013To: 20 January 2015
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Capital Update
May 16
Director Joined
Sept 16
Director Left
Sept 16
Capital Update
Sept 16
Capital Update
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Left
May 17
Owner Exit
Jan 18
Director Joined
May 18
Director Left
May 18
Owner Exit
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
5
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LAWSON, Peter Greer, Dr

Active
3 Quality Street, EdinburghEH4 5BP
Born November 1963
Director
Appointed 02 May 2018

ORR, William Maurice

Active
King William Street, LondonEC4N 7AF
Born April 1995
Director
Appointed 24 Jun 2025

CARTWRIGHT, Ian Peter George

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1961
Director
Appointed 16 Jan 2013
Resigned 01 Apr 2015

HALL, Margaret Michelle Louise

Resigned
3 Quality Street, EdinburghEH4 5BP
Born February 1963
Director
Appointed 21 Jan 2021
Resigned 01 Aug 2022

HERRIOTT, Charles William Grant

Resigned
3 Quality Street, EdinburghEH4 5BP
Born April 1986
Director
Appointed 02 Aug 2019
Resigned 21 Jan 2021

PARR, Jonathan Russell

Resigned
King William Street, LondonEC4N 7AF
Born December 1983
Director
Appointed 01 Aug 2022
Resigned 24 Jun 2025

PEAREY, Richard Pringle

Resigned
Quality Street, EdinburghEH4 5BP
Born September 1960
Director
Appointed 26 Sept 2016
Resigned 10 Feb 2017

READING, Alexander James

Resigned
Inveralmond Road, PerthPH1 3TW
Born November 1978
Director
Appointed 16 Jan 2013
Resigned 23 Sept 2016

TUCKER, Alexandra Gill

Resigned
3 Quality Street, EdinburghEH4 5BP
Born July 1985
Director
Appointed 01 Apr 2015
Resigned 02 Aug 2019

VON SCHMIEDER, Charles Siddhartha

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born October 1972
Director
Appointed 27 Jan 2016
Resigned 30 Mar 2017

WEMYSS, Isabella Alethea

Resigned
3 Quality Street, EdinburghEH4 5BP
Born February 1968
Director
Appointed 10 Feb 2017
Resigned 02 May 2018

Persons with significant control

5

2 Active
3 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2018
Melville Crescent, EdinburghEH3 7JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Ceased 25 Apr 2018

Mr Richard Pringle Pearey

Ceased
St. Swithin's Lane, LondonEC4N 8AD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Ceased 10 Feb 2017
Inveralmond Industrial Estate, PerthPH1 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 January 2019
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Resolution
23 February 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
22 February 2017
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
CAP-SSCAP-SS
Legacy
30 September 2016
SH20SH20
Resolution
30 September 2016
RESOLUTIONSResolutions
Legacy
30 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2016
SH19Statement of Capital
Legacy
30 September 2016
CAP-SSCAP-SS
Resolution
30 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 May 2016
SH19Statement of Capital
Resolution
26 May 2016
RESOLUTIONSResolutions
Legacy
26 May 2016
SH20SH20
Legacy
26 May 2016
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
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
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Sail Address Company With New Address
20 January 2015
AD02Notification of Single Alternative Inspection Location
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
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Incorporation Company
16 January 2013
NEWINCIncorporation