BITS AND PIECES (HIGHLAND) LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Mrs Gladys Murray on 2025-07-18

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

01/04/251 April 2025 Appointment of Mrs Gladys Murray as a director on 2025-03-27

View Document

31/03/2531 March 2025 Appointment of Mrs Diane May Gifford as a director on 2025-03-27

View Document

27/03/2527 March 2025 Register(s) moved to registered inspection location Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Termination of appointment of Ann Mackay as a director on 2024-11-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SYLVIA MILLER

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA STEWART / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MACKAY / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MCGHIE / 28/11/2019

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BIGMORE

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE GIFFORD

View Document

04/06/194 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

14/06/1814 June 2018 SAIL ADDRESS CHANGED FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA UNITED KINGDOM

View Document

14/06/1814 June 2018 SAIL ADDRESS CREATED

View Document

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

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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