HIGH ACCESS RESCUE TEAM

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/05/257 May 2025 Change of details for Mr James Green Mcaulay as a person with significant control on 2025-04-21

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM C/O HONEYMAN FLEMING THE COUNTING HOUSE PROMENADE LEVEN FIFE KY8 4PJ

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD RITCHIE

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCNEIL

View Document

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 21/04/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 21/04/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 21/04/14 NO MEMBER LIST

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM C/O KILBRYDE AND CO E K BUSINESS CENTRE 14 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA SCOTLAND

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY JAMES LOCHERY

View Document

25/06/1325 June 2013 21/04/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 21/04/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 9 STROUD ROAD EAST KILBRIDE GLASGOW G75 0YA UNITED KINGDOM

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 21/04/11 NO MEMBER LIST

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN MCNEIL / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREEN MCAULAY / 01/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/04/2010

View Document

27/05/1027 May 2010 21/04/10 NO MEMBER LIST

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LOCHERY / 01/04/2010

View Document

18/08/0918 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCAULAY / 01/04/2009

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 21/04/09

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 43 BRAIDLEY CRESCENT EAST KILBRIDE GLASGOW G75 8FA UNITED KINGDOM

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 21/04/08

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 63 MAPLE COURT CUMBERNAULD GLASGOW G67 3NB

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GREENFIELD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY CHARLES MCNEIL

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR JAMES LOCHERY

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 ANNUAL RETURN MADE UP TO 21/04/07

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 59 FORESTHALL CRESCENT SPRINGBURN GLASGOW LANARKSHIRE G21 4EH

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 21/04/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 21/04/05

View Document

11/06/0411 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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