HIGHLAND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ROGERS

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR IAIN ALEXANDER BLYTH DUCKWORTH

View Document

29/04/2029 April 2020 CESSATION OF HIGHLAND IMPROVEMENTS LIMITED AS A PSC

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN ALEXANDER BLYTH DUCKWORTH

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA ELIZABETH DUCKWORTH

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 12/12/2013

View Document

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ROGER IAN DUCKWORTH / 01/05/2014

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 01/05/2014

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER IAN DUCKWORTH / 02/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 02/10/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES COLLETT

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GAVIN COLLETT / 15/07/2011

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED SECRETARY JILL ROBINSON

View Document

20/05/0920 May 2009 SECRETARY APPOINTED ROGER IAN DUCKWORTH

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL ANDERSON

View Document

28/04/0828 April 2008 SECRETARY APPOINTED JILL LOUISE ROBINSON

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTIC OF MORT/CHARGE *****

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 £ NC 100000/250000 17/11

View Document

02/12/922 December 1992 NC INC ALREADY ADJUSTED 17/11/92

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/09/9013 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 12 BRUNTSFIELD CRESCENT EDINBURGH EH10 4EZ

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 88(3) CONTRACT 49900 X £1 ORD

View Document

05/01/895 January 1989 88(2) 49900 X £1 ORD 251188 B/I

View Document

20/12/8820 December 1988 ALTER MEM AND ARTS 251188

View Document

20/12/8820 December 1988 G123 INC CAP £100000 251188

View Document

20/12/8820 December 1988 INC CAP TO £100000 251188

View Document

16/06/8816 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

19/01/8819 January 1988 NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

27/11/8027 November 1980 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