CompanyTrack
G

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED

Active Edinburgh

Production of electricity

0 employees
Production of electricity
G

GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED

Production of electricity

Founded 12 May 2011 Active Edinburgh, Scotland 0 employees
Production of electricity
Accounts Submitted
Confirmation Statement Submitted 20 Nov 2025
Net assets £270.44K £2.43M 2023 year on year
Total assets £4.65M £274.23K 2023 year on year
Total Liabilities £4.38M £2.15M 2023 year on year
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland

Credit Report

Discover GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£44.19k

Decreased by £36.53k (-45%)

Net Assets

£270.44k

Decreased by £2.43M (-90%)

Total Liabilities

£4.38M

Increased by £2.15M (+97%)

Turnover

£600.55k

Employees

N/A

Debt Ratio

94%

Increased by 49 (+109%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1.39m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Mar 20231£1.39m£1.39m

Officers

Officers

3 active 10 resigned
Status
Rachel Louise TurnbullDirectorBritishUnited Kingdom4721 Jan 2025Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown21 Jan 2025Active
Stelios KornarosDirectorGreekScotland4221 Jan 2025Active

Shareholders

Shareholders (4)

Triple Point Income Vct Plc
35.2%
70712 May 2017
Triple Point Vct 2011 Plc
15.1%
30312 May 2017
Green Highland Renewables Limited
0.0%
012 May 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Tent Holdings Limited

United Kingdom

Active
Notified 26 Nov 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Green Highland Renewables Limited

Ceased 8 Sept 2016

Ceased

Triple Point Income Vct Plc

Ceased 26 Nov 2021

Ceased

Broadpoint 3 Limited

Ceased 26 Nov 2021

Ceased

Group Structure

Group Structure

TENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARKAIG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARKAIG HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARKAIG PROJECT INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
DALMORE CAPITAL 58 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL 67 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-15 with no updatesView(3 pages)
23 Sept 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
28 Apr 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Apr 2025Persons With Significant ControlChange to Tent Holdings Limited as a person with significant control on 2025-01-23View(2 pages)
23 Jan 2025OfficersAppointment of Stelios Kornaros as director on 2025-01-21View(2 pages)
20 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-15 with no updates

23 Sept 2025 Officers

Change Corporate Secretary Company With Change Date

28 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

28 Apr 2025 Persons With Significant Control

Change to Tent Holdings Limited as a person with significant control on 2025-01-23

23 Jan 2025 Officers

Appointment of Stelios Kornaros as director on 2025-01-21

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-15 with no updates

2 months ago on 20 Nov 2025

Change Corporate Secretary Company With Change Date

4 months ago on 23 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 28 Apr 2025

Change to Tent Holdings Limited as a person with significant control on 2025-01-23

9 months ago on 28 Apr 2025

Appointment of Stelios Kornaros as director on 2025-01-21

1 years ago on 23 Jan 2025