HIGHLAND PORTFOLIO LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Final account prior to dissolution in MVL (final account attached)

View Document

12/04/2312 April 2023 Registered office address changed from 11 Bernham Park Stonehaven Aberdeenshire AB39 2WE Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2023-04-12

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

08/11/228 November 2022 Cessation of Donald Stewart Maclean as a person with significant control on 2022-01-07

View Document

08/11/228 November 2022 Notification of a person with significant control statement

View Document

30/09/2230 September 2022 Registered office address changed from Unit 1 Ben Nevis Way Fort William PH33 6RU Scotland to 11 Bernham Park Stonehaven Aberdeenshire AB39 2WE on 2022-09-30

View Document

30/09/2230 September 2022 Change of details for Mr Donald Stewart Maclean as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Director's details changed for Mr Robert Lewis Maclean on 2022-09-30

View Document

16/02/2216 February 2022 Registered office address changed from Edengrove Hall, Onich Fort William Highland PH33 6RY to Unit 1 Ben Nevis Way Fort William PH33 6RU on 2022-02-16

View Document

24/01/2224 January 2022 Termination of appointment of Donald Stewart Maclean as a secretary on 2022-01-24

View Document

24/01/2224 January 2022 Appointment of Mr Robert Lewis Maclean as a director on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Donald Stewart Maclean as a director on 2022-01-24

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

29/05/1729 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/11/149 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MACLEAN

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

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

View Document

01/12/091 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARGARET MACLEAN / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART MACLEAN / 01/12/2009

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: C/O HENDERSON LOGGIE SINCALIR WOOD, 90 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NQ

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: C/O SINCLAIR WOOD & CO 90 MITCHELL STREET GLASGOW LANARKSHIRE G1 3NQ

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 PARTIC OF MORT/CHARGE *****

View Document

22/11/0222 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: EDENGROVE HALL . ONICH FORT WILLIAM INVERNESS SHIRE PH33 6RY

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

02/07/992 July 1999 PARTIC OF MORT/CHARGE *****

View Document

25/06/9925 June 1999 PARTIC OF MORT/CHARGE *****

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 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