HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-02-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/03/1624 March 2016 | REGISTERED OFFICE CHANGED ON 24/03/2016 FROM BOGALLAN HOUSE KESSOCK INVERNESS IV1 3XE |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/03/1624 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
22/02/1622 February 2016 | DIRECTOR APPOINTED MR DOUGLAS WILLIAM FRASER |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, SECRETARY EILEEN KLING |
15/02/1615 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KLING |
11/02/1611 February 2016 | DIRECTOR APPOINTED ALEXANDER JAMES MACGREGOR |
11/02/1611 February 2016 | SECRETARY APPOINTED DOUGLAS WILLIAM FRASER |
11/02/1611 February 2016 | DIRECTOR APPOINTED JOHN WILLIAM MACGREGOR |
27/01/1627 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/02/1320 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
20/02/1320 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN KLING / 01/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/03/122 March 2012 | 16/02/12 NO CHANGES |
17/03/1117 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/03/1012 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/12/092 December 2009 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 27 HUNTLY STREET INVERNESS IV3 5PR |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 16/02/09; NO CHANGE OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS |
23/04/0723 April 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/02/0614 February 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/03/0517 March 2005 | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/02/044 February 2004 | RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
12/02/0312 February 2003 | RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS |
25/05/0225 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
14/02/0214 February 2002 | RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
15/02/0115 February 2001 | RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS |
04/12/004 December 2000 | PARTIC OF MORT/CHARGE ***** |
15/06/0015 June 2000 | DEC MORT/CHARGE ***** |
14/06/0014 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
24/02/0024 February 2000 | RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS |
10/12/9910 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
26/02/9926 February 1999 | RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS |
20/08/9820 August 1998 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 |
18/03/9818 March 1998 | PARTIC OF MORT/CHARGE ***** |
18/03/9818 March 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/03/9816 March 1998 | COMPANY NAME CHANGED WELDFOLK LIMITED CERTIFICATE ISSUED ON 17/03/98 |
12/03/9812 March 1998 | NC INC ALREADY ADJUSTED 03/03/98 |
12/03/9812 March 1998 | DIRECTOR RESIGNED |
12/03/9812 March 1998 | NEW SECRETARY APPOINTED |
12/03/9812 March 1998 | NEW DIRECTOR APPOINTED |
12/03/9812 March 1998 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
12/03/9812 March 1998 | SECRETARY RESIGNED |
12/03/9812 March 1998 | £ NC 1000/100000 03/03 |
12/03/9812 March 1998 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/03/98 |
12/03/9812 March 1998 | ALTER MEM AND ARTS 03/03/98 |
16/02/9816 February 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGHLAND LOCKSMITHS & SECURITY SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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