HIGHLAND CEREAL CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
| 28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
| 28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 25/05/2125 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 27/03/2027 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 15/02/1915 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA FRASER |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
| 03/07/173 July 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES FRASER |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTER FRASER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 14/07/1614 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 14/07/1614 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/10/1517 October 2015 | DISS40 (DISS40(SOAD)) |
| 14/10/1514 October 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 09/10/159 October 2015 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/08/141 August 2014 | CHANGE OF NAME 29/07/2014 |
| 01/08/141 August 2014 | COMPANY NAME CHANGED HIGHLAND CAR CRUSHERS LIMITED CERTIFICATE ISSUED ON 01/08/14 |
| 29/07/1429 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/06/1312 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/12/1213 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 12/06/1212 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/07/1121 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR FRASER / 09/06/2010 |
| 24/08/1024 August 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HUNTER ROSS ALAN FRASER / 09/06/2010 |
| 29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 11/06/0911 June 2009 | RETURN MADE UP TO 09/06/09; NO CHANGE OF MEMBERS |
| 05/06/095 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 12/11/0812 November 2008 | RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS; AMEND |
| 12/11/0812 November 2008 | RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS; AMEND |
| 12/11/0812 November 2008 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS; AMEND |
| 12/11/0812 November 2008 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS; AMEND |
| 07/11/087 November 2008 | RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 06/12/076 December 2007 | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS |
| 18/07/0718 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
| 25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 05/07/055 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
| 29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 06/07/046 July 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
| 12/11/0312 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: POYNTZFIELD MAINS POYNTZFIELD DINGWALL ROSS-SHIRE IV7 8LX |
| 12/11/0312 November 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 07/11/037 November 2003 | REGISTERED OFFICE CHANGED ON 07/11/03 FROM: ACHORN HOUSE, 34 MILLBANK ROAD MUNLOCHY ROSS-SHIRE IV8 8ND |
| 27/06/0327 June 2003 | S80A AUTH TO ALLOT SEC 24/06/03 |
| 26/06/0326 June 2003 | SECRETARY RESIGNED |
| 26/06/0326 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/06/0326 June 2003 | NEW DIRECTOR APPOINTED |
| 26/06/0326 June 2003 | DIRECTOR RESIGNED |
| 09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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