HIGHLAND SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-12 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-12 with updates |
22/02/2422 February 2024 | Satisfaction of charge 1 in full |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-05-31 |
15/11/2315 November 2023 | Termination of appointment of Jill Lloyd as a secretary on 2023-10-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with updates |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-12 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/10/2016 October 2020 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
19/02/1919 February 2019 | SAIL ADDRESS CREATED |
19/02/1919 February 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FORBES HOUSE 36 HUNTLY STREET INVERNESS IV3 5PR UNITED KINGDOM |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KENTON ROBERT MORRISON / 01/06/2017 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 27 HUNTLY STREET INVERNESS IV3 5PR |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3594820002 |
10/06/1610 June 2016 | CHANGE PERSON AS SECRETARY |
10/06/1610 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KENTON ROBERT MORRISON / 19/05/2016 |
10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 19/05/2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
12/06/1412 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JILL LLOYD / 13/05/2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 01/05/2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENTON ROBERT MORRISON / 01/12/2012 |
24/06/1324 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 17 QUEENSGATE INVERNESS IV1 1DF |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
18/03/1018 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/08/0912 August 2009 | NC INC ALREADY ADJUSTED 26/06/09 |
27/07/0927 July 2009 | REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 17 QUEENSGATE INVERNESS INVERNESS-SHIRE IV1 1DF |
27/07/0927 July 2009 | GBP NC 100/100000 26/06/2009 |
17/06/0917 June 2009 | SECRETARY APPOINTED JILL LLOYD |
17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM THE MEADOWS FARR INVERNESS HIGHLAND IV2 6XG |
17/06/0917 June 2009 | DIRECTOR APPOINTED KENTON ROBERT MORRISON |
17/06/0917 June 2009 | DIRECTOR APPOINTED ALAN CAMPBELL |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
12/05/0912 May 2009 | 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