ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Green Highland ALLT Choire A Bhalachain (255) Limited

Green Highland ALLT Choire A Bhalachain (255) Limited is an active company incorporated on 12 May 2011 with the registered office located in Edinburgh, City of Edinburgh. Green Highland ALLT Choire A Bhalachain (255) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC399451
Private limited company
Scottish Company
Age
14 years
Incorporated 12 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 September 2025 (1 month ago)
Next confirmation dated 1 September 2026
Due by 15 September 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Exchange Tower, 11th Floor
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on 28 Apr 2025 (5 months ago)
Previous address was Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG United Kingdom
Telephone
01738493110
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Portfolio Director • French • Lives in UK • Born in Dec 1979
Director • Finance Director • Greek • Lives in Scotland • Born in Jun 1983
Director • British • Lives in UK • Born in Nov 1985
Director • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elementary Energy Limited
Resolis Limited, Mr Jonathan Mark Hick, and 4 more are mutual people.
Active
Achnacarry Hydro Ltd
Resolis Limited, Mr Jonathan Mark Hick, and 4 more are mutual people.
Active
Green Highland ALLT Ladaidh (1148) Limited
Resolis Limited, Mr Jonathan Mark Hick, and 4 more are mutual people.
Active
Green Highland ALLT Luaidhe (228) Limited
Resolis Limited, Mr Jonathan Mark Hick, and 4 more are mutual people.
Active
Green Highland ALLT Phocachain (1015) Limited
Resolis Limited, Mr Jonathan Mark Hick, and 4 more are mutual people.
Active
Tent Holdings Limited
Resolis Limited, Mr Jonathan Mark Hick, and 3 more are mutual people.
Active
Belivat Hydro Investments Limited
Resolis Limited, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Fhaolain Hydro Ltd
Resolis Limited, Rachel Louise Turnbull, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£44.85K
Decreased by £118 (-0%)
Turnover
£489.88K
Increased by £489.88K (%)
Employees
Unreported
Same as previous period
Total Assets
£2.61M
Decreased by £86.18K (-3%)
Total Liabilities
-£2.45M
Increased by £25.67K (+1%)
Net Assets
£162.6K
Decreased by £111.85K (-41%)
Debt Ratio (%)
94%
Increased by 3.95% (+4%)
Latest Activity
Resolis Limited Details Changed
1 Month Ago on 22 Sep 2025
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Registered Address Changed
5 Months Ago on 28 Apr 2025
Registers Moved To Registered Address
9 Months Ago on 23 Jan 2025
Tent Holdings Limited (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Resolis Limited Appointed
9 Months Ago on 21 Jan 2025
Christophe Arnoult Resigned
9 Months Ago on 21 Jan 2025
Jonathan Mark Hick Resigned
9 Months Ago on 21 Jan 2025
Hanway Advisory Limited Resigned
9 Months Ago on 21 Jan 2025
Stelios Kornaros Appointed
9 Months Ago on 21 Jan 2025
Get Credit Report
Discover Green Highland ALLT Choire A Bhalachain (255) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Resolis Limited on 22 September 2025
Submitted on 23 Sep 2025
Confirmation statement made on 1 September 2025 with no updates
Submitted on 4 Sep 2025
Change of details for Tent Holdings Limited as a person with significant control on 21 January 2025
Submitted on 28 Apr 2025
Registered office address changed from Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG United Kingdom to Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 28 April 2025
Submitted on 28 Apr 2025
Appointment of Rachel Louise Turnbull as a director on 21 January 2025
Submitted on 23 Jan 2025
Appointment of Resolis Limited as a secretary on 21 January 2025
Submitted on 23 Jan 2025
Appointment of Stelios Kornaros as a director on 21 January 2025
Submitted on 23 Jan 2025
Register(s) moved to registered office address Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG
Submitted on 23 Jan 2025
Registered office address changed from C/O C/O Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP Scotland to Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 23 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Hanway Advisory Limited as a secretary on 21 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year