HIGHLAND PROPERTIES 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
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Previous accounting period shortened from 2024-12-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Certificate of change of name

View Document

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

View Accounts

15/11/2315 November 2023 Registered office address changed from Gogar Mains House Gogar Mains Road Edinburgh EH12 9BP to Eastfield House 35 Eastfield Road Edinburgh EH28 8LS on 2023-11-15

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN DALZIEL

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/09/1312 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM GOGAR MAINS ESTATE OFFICE GOGAR MAINS HOUSE GOGAR MAINS FARM ROAD EDINBURGH EH12 9BP

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/08/1119 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 SECTION 175 CONFLICT OF INTEREST/SECTION 190 22/03/2010

View Document

11/10/1011 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN RICHARDSON / 17/08/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN MILLAR KEIR / 17/08/2010

View Document

10/08/1010 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/108 July 2010 14/04/10 STATEMENT OF CAPITAL GBP 56346.50

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 POSSIBLE CONFLICT OF INTEREST 22/03/2010

View Document

16/04/1016 April 2010 CHANGE OF NAME 22/03/2010

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED HIGHLAND PROPERTIES ASSETS (SOUTH GYLE) LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

06/11/096 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 GBP NC 50067/52593 09/04/08

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED IAN ERIC IVORY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED GORDON JOHN MILLAR KEIR

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 09/04/08

View Document

15/04/0815 April 2008 GBP NC 50000/52526 09/04/2008

View Document

15/04/0815 April 2008 GBP NC 52526/47541 09/04/08

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED KAREN ANN RICHARDSON

View Document

14/04/0814 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 17/08/06; CHANGE OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 £ IC 50000/31937 08/04/05 £ SR [email protected]=18063

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 OFF MARKET PURCHASES 01/03/05

View Document

24/02/0524 February 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/10/0411 October 2004 DEC MORT/CHARGE RELEASE *****

View Document

07/10/047 October 2004 DEC MORT/CHARGE *****

View Document

04/10/044 October 2004 £ IC 5035000/50000 20/09/04 £ SR 4985000@1=4985000

View Document

04/10/044 October 2004 £ NC 5035000/50000 20/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/08/04; CHANGE OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 APP OFF MARKET PURCHASE 26/04/04

View Document

29/04/0429 April 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/08/03; CHANGE OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/11/021 November 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

20/09/0220 September 2002 PARTIC OF MORT/CHARGE *****

View Document

10/09/0210 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 PARTIC OF MORT/CHARGE *****

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

10/05/0210 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 S-DIV 01/05/02

View Document

10/05/0210 May 2002 £ NC 100/5035000 01/05/02

View Document

10/05/0210 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED DMWS 519 LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

17/08/0117 August 2001 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