Background WavePink WaveYellow Wave

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED (SC452999)

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED (SC452999) is an active UK company. incorporated on 24 June 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 RENEWABLES (LOCH ARKAIG) LIMITED has been registered for 12 years.

Company Number
SC452999
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
C/O Shepherd & Wedderburn Llp, Edinburgh, EH3 8FY
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 RENEWABLES (LOCH ARKAIG) LIMITED

GREEN HIGHLAND RENEWABLES (LOCH ARKAIG) LIMITED is an active company incorporated on 24 June 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 RENEWABLES (LOCH ARKAIG) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

SC452999

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

GREEN HIGHLAND RENEWABLES (ALLT CHEANNA MHUIR) LIMITED
From: 26 July 2013To: 27 May 2014
GREENWHITE HYDROPOWER LIMITED
From: 24 June 2013To: 26 July 2013
Contact
Address

C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh, EH3 8FY,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
From: 15 August 2018To: 1 May 2023
Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW
From: 20 January 2015To: 15 August 2018
6 Atholl Crescent Perth PH1 5JN
From: 24 June 2013To: 20 January 2015
Timeline

25 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 15
Loan Secured
Aug 15
Share Issue
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Director Joined
Apr 19
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Left
Jul 20
Director Joined
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Dec 22
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

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