HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Registration of charge 034490710007, created on 2024-12-13

View Document

20/12/2420 December 2024 Registration of charge 034490710006, created on 2024-12-13

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/06/2330 June 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-30

View Document

23/11/2223 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/10/2217 October 2022 Change of details for Souter Investments Limited as a person with significant control on 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/10/2213 October 2022 Registration of charge 034490710004, created on 2022-10-07

View Document

13/10/2213 October 2022 Registration of charge 034490710005, created on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Hgt Finance B Limited as a person with significant control on 2022-09-30

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

04/10/214 October 2021 Director's details changed for Sir Brian Souter on 2021-09-30

View Document

04/10/214 October 2021 Director's details changed for Sir Brian Souter on 2021-09-30

View Document

04/10/214 October 2021 Director's details changed for Mr Andrew James Macfie on 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

13/05/1913 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 1579

View Document

29/04/1929 April 2019 CESSATION OF REVLOCH LIMITED AS A PSC

View Document

23/04/1923 April 2019 ADOPT ARTICLES 05/04/2019

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034490710003

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/07/186 July 2018 ADOPT ARTICLES 27/06/2018

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVLOCH LIMITED

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTER INVESTMENTS LIMITED

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HGT FINANCE B LIMITED

View Document

20/07/1720 July 2017 CESSATION OF BRIAN SOUTER AS A PSC

View Document

06/03/176 March 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR ANDREW JAMES MACFIE

View Document

29/06/1629 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034490710002

View Document

05/01/155 January 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 23/09/2012

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

07/08/127 August 2012 16/07/12 STATEMENT OF CAPITAL GBP 1582.450000

View Document

07/08/127 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ADOPT ARTICLES 01/08/2011

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1116 August 2011 CORPORATE SECRETARY APPOINTED DM COMPANY SERVICES LIMITED

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY COMMERCIAL LEGAL CENTRE

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM CHATTERTON HOUSE 2 LOW MOOR ROAD OFF DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN63JY

View Document

07/07/117 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/11/1026 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 13/10/09 NO CHANGES

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/12/0730 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: C/O MILLER MOCKFORD WINCKWORTH SIBTHORP HOUSE 351-355 HIGH STREET LINCOLN LINCOLNSHIRE LN5 7BN

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/06/058 June 2005 ISS CAP INCREASE 24/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 13/10/04; NO CHANGE OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 13/10/01; CHANGE OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RE:ISS CAP ALREADY INCR 28/07/00

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 28/07/00

View Document

22/11/0022 November 2000 NC INC ALREADY ADJUSTED 28/07/00

View Document

17/11/0017 November 2000 £ NC 1001/2000000 28/0

View Document

13/11/0013 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/12/998 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: SIBTHORP HOUSE 351-355 HIGH STREET LINCOLN LINCOLNSHIRE LN5 7BN

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 COMPANY NAME CHANGED OPENDEBATE LIMITED CERTIFICATE ISSUED ON 01/12/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: ST PAULS HOUSE PARK SQUARE LEEDS WEST YORKSHIRE LS1 2PJ

View Document

24/11/9724 November 1997 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

13/10/9713 October 1997 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