HIGHLAND PROPERTIES GROUP 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

05/06/255 June 2025 NewConfirmation statement made on 2025-05-24 with no updates

View Document

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

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

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

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-09-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

07/01/187 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/06/1517 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/08/137 August 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM GOGAR MAINS ESTATE OFFICE GOGAR MAINS FARM ROAD EDINBURGH EH12 9BP

View Document

27/12/1227 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/07/1211 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/08/112 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED HIGHLAND PROPERTIES (SCOTLAND) L IMITED CERTIFICATE ISSUED ON 18/07/06

View Document

18/07/0618 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 £ IC 9900/9000 14/04/05 £ SR [email protected]=900

View Document

20/04/0520 April 2005 ARTICLES OF ASSOCIATION

View Document

20/04/0520 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0520 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/05/04; CHANGE OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 RETURN MADE UP TO 24/05/03; CHANGE OF MEMBERS

View Document

05/05/035 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: GOGAR PARK HOUSE 167 GLASGOW ROAD EDINBURGH EH12 9BG

View Document

24/10/0124 October 2001 PARTIC OF MORT/CHARGE *****

View Document

17/07/0117 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0113 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0113 July 2001 S-DIV 03/07/01

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/014 July 2001 PARTIC OF MORT/CHARGE *****

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/08/0016 August 2000 PARTIC OF MORT/CHARGE *****

View Document

20/06/0020 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTIC OF MORT/CHARGE *****

View Document

05/06/005 June 2000 PARTIC OF MORT/CHARGE *****

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/10/9915 October 1999 REDEMPTION OF SHARES 28/09/99

View Document

04/10/994 October 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

02/07/992 July 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 ADOPT MEM AND ARTS 11/08/98

View Document

25/08/9825 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 DEC MORT/CHARGE RELEASE *****

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

28/06/9628 June 1996 PARTIC OF MORT/CHARGE *****

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 S-DIV 12/06/96

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 ADOPT MEM AND ARTS 12/06/96

View Document

14/06/9614 June 1996 £ NC 100/810000 12/06

View Document

14/06/9614 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/06/96

View Document

14/06/9614 June 1996 SUB-DIVISION 12/06/96

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: N/A KILSYTH ROAD KIRKINTILLOCH GLASGOW G66 1TJ

View Document

14/06/9614 June 1996 NC INC ALREADY ADJUSTED 12/06/96

View Document

24/05/9624 May 1996 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