HIGHLAND SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

22/02/2422 February 2024 Satisfaction of charge 1 in full

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Termination of appointment of Jill Lloyd as a secretary on 2023-10-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

18/12/2218 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/10/2016 October 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

19/02/1919 February 2019 SAIL ADDRESS CREATED

View Document

19/02/1919 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM FORBES HOUSE 36 HUNTLY STREET INVERNESS IV3 5PR UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENTON ROBERT MORRISON / 01/06/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 27 HUNTLY STREET INVERNESS IV3 5PR

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3594820002

View Document

10/06/1610 June 2016 CHANGE PERSON AS SECRETARY

View Document

10/06/1610 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENTON ROBERT MORRISON / 19/05/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 19/05/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JILL LLOYD / 13/05/2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CAMPBELL / 01/05/2014

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENTON ROBERT MORRISON / 01/12/2012

View Document

24/06/1324 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1228 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 17 QUEENSGATE INVERNESS IV1 1DF

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0912 August 2009 NC INC ALREADY ADJUSTED 26/06/09

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 17 QUEENSGATE INVERNESS INVERNESS-SHIRE IV1 1DF

View Document

27/07/0927 July 2009 GBP NC 100/100000 26/06/2009

View Document

17/06/0917 June 2009 SECRETARY APPOINTED JILL LLOYD

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM THE MEADOWS FARR INVERNESS HIGHLAND IV2 6XG

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED KENTON ROBERT MORRISON

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ALAN CAMPBELL

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

12/05/0912 May 2009 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