GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED
Production of electricity
GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED
Production of electricity
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland
Credit Report
Discover GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Cash in Bank
£182.32k
Net Assets
£406.24k
Total Liabilities
£3.92M
Turnover
£909.49k
Employees
N/A
Debt Ratio
91%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Rachel Louise Turnbull | Director | Active |
| Resolis Limited | Corporate-secretary | Active |
| Stelios Kornaros | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Tent Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Broadpoint 3 Limited
Ceased 26 Nov 2021
Triple Point Income Vct Plc
Ceased 26 Nov 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Sept 2025 | Officers | Change Corporate Secretary Company With Change Date | View(1 page) |
| 3 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-01 with no updates | View(3 pages) |
| 28 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 28 Apr 2025 | Persons With Significant Control | Change to Tent Holdings Limited as a person with significant control on 2025-01-23 | View(2 pages) |
| 23 Jan 2025 | Officers | Termination of Christophe Arnoult as director on 2025-01-21 | View(1 page) |
Confirmation statement made on 2025-09-01 with no updates
Change Registered Office Address Company With Date Old Address New Address
Change to Tent Holdings Limited as a person with significant control on 2025-01-23
Termination of Christophe Arnoult as director on 2025-01-21
Recent Activity
Latest Activity
Change Corporate Secretary Company With Change Date
4 months ago on 23 Sept 2025
Confirmation statement made on 2025-09-01 with no updates
5 months ago on 3 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
Termination of Christophe Arnoult as director on 2025-01-21
1 years ago on 23 Jan 2025