ACM HIGHLAND LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

26/01/2326 January 2023 Certificate of change of name

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

03/05/223 May 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS ROSS / 25/08/2020

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS ROSS / 21/04/2021

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 1 VICTORIA DRIVE BRORA KW9 6QX UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS ROSS

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHEAL FRANCIS ROSS / 01/02/2019

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL FRANCIS ROSS / 01/02/2019

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR ANGUS ROSS

View Document

14/02/1914 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 2

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company