Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GREEN HIGHLAND SHENVAL LIMITED
Company Information for

GREEN HIGHLAND SHENVAL LIMITED

Q COURT, 3 QUALITY STREET, EDINBURGH, SCOTLAND, EH4 5BP,
Company Registration Number
SC440471
Private Limited Company
Active

Company Overview

About Green Highland Shenval Ltd
GREEN HIGHLAND SHENVAL LIMITED was founded on 2013-01-16 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Green Highland Shenval Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN HIGHLAND SHENVAL LIMITED
 
Legal Registered Office
Q COURT
3 QUALITY STREET
EDINBURGH
SCOTLAND
EH4 5BP
Other companies in PH1
 
Filing Information
Company Number SC440471
Company ID Number SC440471
Date formed 2013-01-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204205270  
Last Datalog update: 2024-10-05 14:31:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN HIGHLAND SHENVAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREEN HIGHLAND SHENVAL LIMITED

Current Directors
Officer Role Date Appointed
PETER GREER LAWSON
Director 2018-05-02
ALEXANDRA GILL TUCKER
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLA ALETHEA WEMYSS
Director 2017-02-10 2018-05-02
CHARLES SIDDHARTHA VON SCHMIEDER
Director 2016-01-27 2017-03-30
RICHARD PRINGLE PEAREY
Director 2016-09-26 2017-02-10
ALEXANDER JAMES READING
Director 2013-01-16 2016-09-23
IAN PETER GEORGE CARTWRIGHT
Director 2013-01-16 2015-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GREER LAWSON KINLOCHTEACUIS HYDRO LIMITED Director 2018-05-02 CURRENT 2013-08-28 Active
PETER GREER LAWSON ULSTER FRIENDS TRUSTEES, LIMITED Director 2004-10-01 CURRENT 1937-04-17 Active
ALEXANDRA GILL TUCKER ASHFORD POWER LTD Director 2018-07-16 CURRENT 2014-07-04 Active
ALEXANDRA GILL TUCKER CONRAD (LYTHAM) LIMITED Director 2018-04-12 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (FLEETWOOD) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (PUTNOE) LIMITED Director 2017-10-24 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD (CLEVELEYS) LIMITED Director 2017-10-17 CURRENT 2017-05-08 Active
ALEXANDRA GILL TUCKER CONRAD (LILLYHALL) LIMITED Director 2017-10-13 CURRENT 2014-12-10 Active
ALEXANDRA GILL TUCKER MODERN POWER GENERATION LIMITED Director 2017-10-12 CURRENT 2016-03-29 Active
ALEXANDRA GILL TUCKER EFFICIENT GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-25 Active
ALEXANDRA GILL TUCKER CONRAD (REDBOURN) LIMITED Director 2017-10-11 CURRENT 2015-06-18 Active
ALEXANDRA GILL TUCKER SECURE GENERATION LIMITED Director 2017-10-11 CURRENT 2015-04-28 Active
ALEXANDRA GILL TUCKER CONRAD (STEVENAGE A) LIMITED Director 2017-10-11 CURRENT 2015-12-11 Active
ALEXANDRA GILL TUCKER CONRAD CLEVELEYS (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER CONRAD LYTHAM (HOLDINGS) LIMITED Director 2017-10-11 CURRENT 2015-12-15 Active
ALEXANDRA GILL TUCKER AERIS POWER LIMITED Director 2017-09-26 CURRENT 2012-02-28 Active
ALEXANDRA GILL TUCKER ELEMENTARY ENERGY LIMITED Director 2017-02-21 CURRENT 2012-12-04 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED Director 2017-02-21 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED Director 2017-02-21 CURRENT 2011-05-13 Active
ALEXANDRA GILL TUCKER KINLOCHTEACUIS HYDRO LIMITED Director 2015-07-28 CURRENT 2013-08-28 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND HYDRO POWER LIMITED Director 2015-04-02 CURRENT 2014-12-10 Dissolved 2016-04-26
ALEXANDRA GILL TUCKER ALLT GARBH HYDRO LTD Director 2015-03-11 CURRENT 2013-01-16 Active
ALEXANDRA GILL TUCKER ACHNACARRY HYDRO LTD Director 2014-08-19 CURRENT 2009-10-27 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active
ALEXANDRA GILL TUCKER GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED Director 2014-03-20 CURRENT 2011-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-25CONFIRMATION STATEMENT MADE ON 01/09/24, WITH UPDATES
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-0530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MICHELLE LOUISE HALL
2022-08-01AP01DIRECTOR APPOINTED MR JONATHAN RUSSELL PARR
2022-06-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AP01DIRECTOR APPOINTED MRS MARGARET MICHELLE LOUISE HALL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-03-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-08-12AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA GILL TUCKER
2019-07-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CH01Director's details changed for Mrs Alexandra Gill Tucker on 2019-03-12
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-16AD02Register inspection address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Q Court 3 Quality Street Edinburgh Scotland EH4 5BP
2019-01-16PSC05Change of details for Triple Point Income Vct Plc as a person with significant control on 2019-01-14
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06PSC02Notification of Broadpoint 3 Limited as a person with significant control on 2018-04-25
2018-06-06PSC07CESSATION OF WEMYSS RENEWABLES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09AP01DIRECTOR APPOINTED DR PETER GREER LAWSON
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA ALETHEA WEMYSS
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 2.01
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-16PSC02Notification of Wemyss Renewables Limited as a person with significant control on 2017-02-10
2018-01-16PSC07CESSATION OF RICHARD PRINGLE PEAREY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SIDDHARTHA VON SCHMIEDER
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/17 FROM , Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW
2017-02-23RES13APPROVAL OF TRANSFER 10/02/2017
2017-02-23RES01ADOPT ARTICLES 10/02/2017
2017-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-02-22RP04AP01Second filing of director appointment of Mr Richard Pringle Pearey
2017-02-22ANNOTATIONSecond Filing
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404710002
2017-02-13AP01DIRECTOR APPOINTED MISS ISABELLA ALETHEA WEMYSS
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRINGLE PEAREY
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2.01
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-30SH1930/09/16 STATEMENT OF CAPITAL GBP 2.010
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 28/09/16
2016-09-30SH20STATEMENT BY DIRECTORS
2016-09-30RES13REDUCE SHARE PREM A/C 28/09/2016
2016-09-30SH20STATEMENT BY DIRECTORS
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2.01
2016-09-30SH1930/09/16 STATEMENT OF CAPITAL GBP 2.010
2016-09-30RES06REDUCE ISSUED CAPITAL 28/09/2016
2016-09-30CAP-SSSOLVENCY STATEMENT DATED 28/09/16
2016-09-28AP01DIRECTOR APPOINTED MR RICHARD PRINGLE PEAREY
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER READING
2016-06-22AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2.01
2016-05-26SH1926/05/16 STATEMENT OF CAPITAL GBP 2.010
2016-05-26RES06REDUCE ISSUED CAPITAL 12/05/2016
2016-05-26SH20STATEMENT BY DIRECTORS
2016-05-26CAP-SSSOLVENCY STATEMENT DATED 12/05/16
2016-02-03AP01DIRECTOR APPOINTED MR CHARLES SIDDHARTHA VON SCHMIEDER
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2.09989
2016-01-18AR0116/01/16 FULL LIST
2015-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2015-06-04AD02SAIL ADDRESS CHANGED FROM: C/O YOUNG & PARTNERS LLP 1 GEORGE SQUARE CASTLE BRAE DUNFERMLINE FIFE KY11 8QF SCOTLAND
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2.1
2015-04-20SH0101/04/15 STATEMENT OF CAPITAL GBP 2.10
2015-04-20SH02SUB-DIVISION 01/04/15
2015-04-20RES13SUB-DIVISION APPROVED 01/04/2015
2015-04-20RES01ADOPT ARTICLES 01/04/2015
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTWRIGHT
2015-04-20AP01DIRECTOR APPOINTED ALEXANDRA TUCKER
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4404710001
2015-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM CEF BUILDING INVERALMOND ROAD INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3TW
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0116/01/15 FULL LIST
2015-01-20AD02SAIL ADDRESS CREATED
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 6 ATHOLL CRESCENT PERTH PH1 5JN
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES READING / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GEORGE CARTWRIGHT / 14/01/2015
2014-03-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-26AA01PREVSHO FROM 31/01/2014 TO 30/09/2013
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-24AR0116/01/14 FULL LIST
2013-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GREEN HIGHLAND SHENVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN HIGHLAND SHENVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
2015-04-01 Outstanding TRIPLE POINT INCOME VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01).
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN HIGHLAND SHENVAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-16 £ 1
Current Assets 2013-01-16 £ 1
Debtors 2013-01-16 £ 1
Shareholder Funds 2013-01-16 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN HIGHLAND SHENVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN HIGHLAND SHENVAL LIMITED
Trademarks
We have not found any records of GREEN HIGHLAND SHENVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN HIGHLAND SHENVAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GREEN HIGHLAND SHENVAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN HIGHLAND SHENVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN HIGHLAND SHENVAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN HIGHLAND SHENVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.