BITS AND PIECES (HIGHLAND) LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Director's details changed for Mrs Gladys Murray on 2025-07-18 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 01/04/251 April 2025 | Appointment of Mrs Gladys Murray as a director on 2025-03-27 |
| 31/03/2531 March 2025 | Appointment of Mrs Diane May Gifford as a director on 2025-03-27 |
| 27/03/2527 March 2025 | Register(s) moved to registered inspection location Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-04-30 |
| 19/12/2419 December 2024 | Termination of appointment of Ann Mackay as a director on 2024-11-24 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
| 24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA MILLER |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA STEWART / 28/11/2019 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MACKAY / 28/11/2019 |
| 28/11/1928 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCGHIE / 28/11/2019 |
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BIGMORE |
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DIANE GIFFORD |
| 04/06/194 June 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 14/06/1814 June 2018 | SAIL ADDRESS CHANGED FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM |
| 14/06/1814 June 2018 | SAIL ADDRESS CREATED |
| 14/06/1814 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 04/04/184 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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