HIGH BLANTYRE DEVELOPMENT LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/08/2513 August 2025 NewFinal Gazette dissolved following liquidation

View Document

13/05/2513 May 2025 Final account prior to dissolution in MVL (final account attached)

View Document

03/07/243 July 2024 Registered office address changed from 177 Bothwell Street Glasgow G2 7ER Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2024-07-03

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024

View Document

22/01/2422 January 2024

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023

View Document

22/06/2322 June 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

22/06/2322 June 2023

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

08/02/238 February 2023 Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 2023-02-08

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-06-23

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

22/06/2122 June 2021 Current accounting period extended from 2020-12-23 to 2021-06-23

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

23/12/1923 December 2019 Annual accounts for year ending 23 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/18

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HFD PROPERTY GROUP LTD

View Document

03/09/193 September 2019 CESSATION OF WILLIAM DALE HILL AS A PSC

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1490890013

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1490890014

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1490890012

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/11/1614 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1490890012

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1490890014

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1490890013

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/15

View Document

24/02/1624 February 2016 10/02/16 NO MEMBER LIST

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/12/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR STEPHEN LEWIS

View Document

12/02/1512 February 2015 10/02/15 NO MEMBER LIST

View Document

05/01/155 January 2015 PREVEXT FROM 23/11/2014 TO 23/12/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 30/11/2014 TO 23/11/2014

View Document

22/12/1422 December 2014 PREVSHO FROM 16/12/2014 TO 30/11/2014

View Document

04/08/144 August 2014 CURREXT FROM 31/07/2014 TO 16/12/2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES SHIELDS

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

14/02/1414 February 2014 10/02/14 NO MEMBER LIST

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

14/02/1314 February 2013 10/02/13 NO MEMBER LIST

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

21/02/1221 February 2012 10/02/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 PREVSHO FROM 30/09/2011 TO 31/07/2011

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/03/1123 March 2011 10/02/11 NO MEMBER LIST

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/10/1020 October 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

10/02/1010 February 2010 10/02/10 NO MEMBER LIST

View Document

10/02/1010 February 2010 PREVSHO FROM 25/03/2010 TO 31/12/2009

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/09

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 10/02/09

View Document

24/12/0824 December 2008 ALTER ARTICLES 08/12/2008

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 25/03/08

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 10/02/08

View Document

15/04/0815 April 2008 ARRANGEMENT APPROVED 04/04/2008

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MCMANUS

View Document

05/04/085 April 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 25/03/2008

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 150 BROOMIELAW ATLANTIC QUAY GLASGOW LANARKSHIRE G2 8LU

View Document

05/04/085 April 2008 DIRECTOR APPOINTED ROSEMARY HILL

View Document

05/04/085 April 2008 DIRECTOR APPOINTED WILLIAM DALE HILL

View Document

05/04/085 April 2008 SECRETARY APPOINTED CHARLES ANTHONY SHIELDS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JEANETTE EVANS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY STUART CLARKE

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR STEWART GORDON

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MCQUADE

View Document

05/04/085 April 2008 ALTER MEMORANDUM 27/03/2008

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 10/02/07

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 10/02/06

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 COMPANY NAME CHANGED AKELER (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 20/02/06

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 10/02/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 10/02/04

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 DEC MORT/CHARGE *****

View Document

19/02/0319 February 2003 ANNUAL RETURN MADE UP TO 18/01/03

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 10/02/02

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ANNUAL RETURN MADE UP TO 10/02/01

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 PARTIC OF MORT/CHARGE *****

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0015 February 2000 ANNUAL RETURN MADE UP TO 10/02/00

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 ANNUAL RETURN MADE UP TO 10/02/99

View Document

15/12/9815 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 10/02/98

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 ANNUAL RETURN MADE UP TO 10/02/97

View Document

12/09/9612 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 ANNUAL RETURN MADE UP TO 10/02/96

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/04/9528 April 1995 S366A DISP HOLDING AGM 20/04/95

View Document

28/04/9528 April 1995 S386 DISP APP AUDS 20/04/95

View Document

28/04/9528 April 1995 S80A AUTH TO ALLOT SEC 20/04/95

View Document

28/04/9528 April 1995 S252 DISP LAYING ACC 20/04/95

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 10/02/95

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 PARTIC OF MORT/CHARGE *****

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/02/9410 February 1994 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