HIGHLAND HEATING MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

23/01/2423 January 2024 Director's details changed for Gordon Eric Peters on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Kyle Forbes Bain Mackintosh as a person with significant control on 2024-01-23

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

09/02/239 February 2023 Director's details changed for Mr James Macleod on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Kyle Forbes Bain Mackintosh on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Gordon Eric Peters on 2023-02-09

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

09/02/229 February 2022 Change of details for Mr James Macleod as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr James Macleod on 2022-02-09

View Document

08/02/228 February 2022 Notification of Kyle Forbes Bain Mackintosh as a person with significant control on 2022-01-04

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

08/02/228 February 2022 Notification of James Macleod as a person with significant control on 2022-01-04

View Document

08/02/228 February 2022 Notification of Gordon Eric Peters as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 ARTICLES OF ASSOCIATION

View Document

29/10/2029 October 2020 ADOPT ARTICLES 16/10/2020

View Document

04/09/204 September 2020 CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY GORDON PETERS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

07/02/207 February 2020 SAIL ADDRESS CREATED

View Document

07/02/207 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 148

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARY TYRONNEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ERIC PETERS / 01/02/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE FORBES BAIN MACKINTOSH / 01/02/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM WESTER BRIGHTMONY, AULDEARN NAIRN HIGHLAND IV12 5HZ

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GORDON ERIC PETERS / 01/02/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACLEOD / 01/02/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TYRONNEY / 01/02/2012

View Document

26/03/1226 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE FORBES BAIN MACKINTOSH / 01/03/2010

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY TYRONNEY / 10/02/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR KYLE FORBES BAIN MACKINTOSH

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACLEOD / 10/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ERIC PETERS / 10/02/2010

View Document

12/02/1012 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MR GARY TYRONNEY

View Document

12/01/0812 January 2008 PARTIC OF MORT/CHARGE *****

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 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