ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Highland Renewables (Ledgowan) Limited

Green Highland Renewables (Ledgowan) Limited is an active company incorporated on 15 April 2010 with the registered office located in . Green Highland Renewables (Ledgowan) Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC376860
Private limited company
Scottish Company
Age
15 years
Incorporated 15 April 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Small
Next accounts for period 30 September 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
C/O Shepherd & Wedderburn Llp
9 Haymarket Square
Edinburgh
EH3 8FY
Scotland
Address changed on 1 May 2023 (2 years 4 months ago)
Previous address was PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland
Telephone
01349867020
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Sep 1959
Director • Investment Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Jul 1976
Albion Capital Group LLP
PSC
Gharagain River Hydro Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chonais Holdings Limited
Mr Robert Malcolm Armour, James John Bailey-House, and 1 more are mutual people.
Active
Chonais River Hydro Limited
Mr Robert Malcolm Armour, James John Bailey-House, and 1 more are mutual people.
Active
Gharagain River Hydro Limited
Mr Robert Malcolm Armour, James John Bailey-House, and 1 more are mutual people.
Active
Chonais Hydro Limited
Mr Robert Malcolm Armour, James John Bailey-House, and 1 more are mutual people.
Active
Avesi Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Chaorach Holdings Ltd
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Chaorach Hydro Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Green Highland Renewables (Loch Arkaig) Limited
Mr Robert Malcolm Armour and Ka Wai Yu are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£783.04K
Decreased by £92.5K (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.02M
Increased by £238.23K (+4%)
Total Liabilities
-£3.02M
Increased by £57.78K (+2%)
Net Assets
£4M
Increased by £180.45K (+5%)
Debt Ratio (%)
43%
Decreased by 0.66% (-2%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Small Accounts Submitted
1 Year 2 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Small Accounts Submitted
2 Years 2 Months Ago on 6 Jul 2023
Mr Ka Wai Yu Appointed
2 Years 2 Months Ago on 26 Jun 2023
Adam Edward Chirkowski Resigned
2 Years 2 Months Ago on 26 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 1 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 25 Apr 2023
Christopher Radulph Hart-George Resigned
3 Years Ago on 26 Apr 2022
Mr James John Bailey-House Appointed
3 Years Ago on 26 Apr 2022
Get Credit Report
Discover Green Highland Renewables (Ledgowan) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Accounts for a small company made up to 30 September 2023
Submitted on 3 Jul 2024
Confirmation statement made on 15 April 2024 with no updates
Submitted on 25 Apr 2024
Accounts for a small company made up to 30 September 2022
Submitted on 6 Jul 2023
Termination of appointment of Adam Edward Chirkowski as a director on 26 June 2023
Submitted on 26 Jun 2023
Appointment of Mr Ka Wai Yu as a director on 26 June 2023
Submitted on 26 Jun 2023
Registered office address changed from PO Box C/O S&W 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023
Submitted on 1 May 2023
Confirmation statement made on 15 April 2023 with no updates
Submitted on 25 Apr 2023
Appointment of Mr James John Bailey-House as a director on 26 April 2022
Submitted on 26 Apr 2022
Termination of appointment of Christopher Radulph Hart-George as a director on 26 April 2022
Submitted on 26 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year