HIGHLAND ROPE ACCESS - INSPECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Resolutions |
11/06/2511 June 2025 | Memorandum and Articles of Association |
11/06/2511 June 2025 | Consolidation of shares on 2025-06-02 |
09/06/259 June 2025 | Appointment of Mrs Bridget Jean Morrison as a director on 2025-06-02 |
09/06/259 June 2025 | Change of share class name or designation |
09/06/259 June 2025 | Change of share class name or designation |
09/06/259 June 2025 | Change of details for Highland Os Group Ltd as a person with significant control on 2025-06-02 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
29/08/2429 August 2024 | Satisfaction of charge 3 in full |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/07/2415 July 2024 | Satisfaction of charge 5 in full |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-07-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/04/2113 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHLAND OILFIELD SERVICES GROUP LTD |
17/05/1917 May 2019 | CESSATION OF ALASTER LAWRIE MORRISON AS A PSC |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
10/01/1710 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1876080006 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
02/06/162 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
02/06/152 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/07/1430 July 2014 | ARTICLES OF ASSOCIATION |
16/06/1416 June 2014 | ALTER ARTICLES 05/08/2013 |
16/06/1416 June 2014 | VARYING SHARE RIGHTS AND NAMES |
11/06/1411 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/07/1331 July 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG SCOTLAND |
24/07/1224 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
11/05/1111 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/05/1013 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM UNIT 2B, RIVER DRIVE TEANINICH INDUSTRIAL ESTATE ALNESS ROSS SHIRE IV17 0PG |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
21/11/0921 November 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 |
21/11/0921 November 2009 | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5 |
10/11/0910 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
25/07/0925 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/10/088 October 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/07/0831 July 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/01/083 January 2008 | DEC MORT/CHARGE ***** |
18/07/0718 July 2007 | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | SECRETARY'S PARTICULARS CHANGED |
18/07/0718 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
17/08/0517 August 2005 | PARTIC OF MORT/CHARGE ***** |
28/06/0528 June 2005 | PARTIC OF MORT/CHARGE ***** |
23/06/0523 June 2005 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: KINTAIL HOUSE (SAFFERY CHAMPNESS) BEECHWOOD PARK INVERNESS IV2 3BW |
12/11/0412 November 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS |
16/09/0416 September 2004 | PARTIC OF MORT/CHARGE ***** |
08/09/048 September 2004 | NEW SECRETARY APPOINTED |
08/09/048 September 2004 | SECRETARY RESIGNED |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS |
18/02/0318 February 2003 | PARTIC OF MORT/CHARGE ***** |
10/12/0210 December 2002 | NEW SECRETARY APPOINTED |
10/12/0210 December 2002 | SECRETARY RESIGNED |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 10 KNOCKBRECK STREET TAIN ROSS SHIRE IV19 1BJ |
13/11/0213 November 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
08/11/028 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
02/09/022 September 2002 | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS |
01/07/021 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 |
03/09/013 September 2001 | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/05/0131 May 2001 | FULL ACCOUNTS MADE UP TO 31/07/00 |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED |
27/03/0127 March 2001 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: UNIT 1B RIVER CLOSE NORTH TEANINICH INDUSTRIAL EST ALNESS ROSS SHIRE IV17 0PB |
23/09/0023 September 2000 | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | FULL ACCOUNTS MADE UP TO 31/07/99 |
28/07/9928 July 1999 | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS |
19/03/9919 March 1999 | NEW DIRECTOR APPOINTED |
29/07/9829 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/07/9829 July 1998 | REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 37 HEATHFIELD CROY INVERNESS-SHIRE IV1 2FP |
22/07/9822 July 1998 | SECRETARY RESIGNED |
22/07/9822 July 1998 | DIRECTOR RESIGNED |
22/07/9822 July 1998 | REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 37 HEATHFIELD CROY INVERNESS IV1 2FP |
14/07/9814 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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