HIGHLAND SCOTTISH OMNIBUSES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024

View Document

20/09/2420 September 2024

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MRS ALISON ANNE DAUN

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA MAE NEWTON / 01/10/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 AUDITOR'S RESIGNATION

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 SECRETARY APPOINTED MRS ALISON ANNE DAUN

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER FRASER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O JACOBITE CRUISES LTD TOMNAHURICH BRIDGE GLENURQUHART ROAD INVERNESS IV3 5TD

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 SECRETARY APPOINTED JENNIFER ANNE FRASER

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY NORA NEWTON

View Document

31/12/1331 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Document

02/05/122 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM FARRALINE PARK BUS STATION MARGARET STREET INVERNESS IV1 1LT

View Document

19/04/1019 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FREDA MAE NEWTON / 05/04/2010

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NORA NEWTON / 01/10/2008

View Document

21/11/0821 November 2008 STATEMENT BY DIRECTORS

View Document

21/11/0821 November 2008 SOLVENCY STATEMENT DATED 10/11/08

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

20/11/0820 November 2008 MIN DETAIL AMEND CAPITAL EFF 10/11/08

View Document

20/11/0820 November 2008 SOLVENCY STATEMENT DATED 10/11/08

View Document

20/11/0820 November 2008 REDUCE ISSUED CAPITAL 10/11/2008

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

20/11/0820 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/11/0820 November 2008 DIV

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 DEC MORT/CHARGE RELEASE *****

View Document

06/10/076 October 2007 DEC MORT/CHARGE RELEASE *****

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/04/0530 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTIC OF MORT/CHARGE *****

View Document

26/02/0226 February 2002 PARTIC OF MORT/CHARGE *****

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 PARTIC OF MORT/CHARGE *****

View Document

01/05/011 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 DEC MORT/CHARGE *****

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/10/979 October 1997 DEC MORT/CHARGE *****

View Document

09/10/979 October 1997 DEC MORT/CHARGE *****

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 1 SEAFIELD ROAD INVERNESS IV1 1TN

View Document

07/08/977 August 1997 AUDITOR'S RESIGNATION

View Document

07/08/977 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/976 August 1997 DEC MORT/CHARGE *****

View Document

16/06/9716 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 RETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 DEC MORT/CHARGE RELEASE *****

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 DEC MORT/CHARGE *****

View Document

08/01/968 January 1996 DEC MORT/CHARGE *****

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 AUDITOR'S RESIGNATION

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 17/04/93; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 DEC MORT/CHARGE *****

View Document

21/04/9221 April 1992 DEC MORT/CHARGE *****

View Document

21/04/9221 April 1992 DEC MORT/CHARGE *****

View Document

21/04/9221 April 1992 DEC MORT/CHARGE *****

View Document

08/09/918 September 1991 AUDITOR'S RESIGNATION

View Document

04/09/914 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 ADOPT MEM AND ARTS 16/08/91

View Document

29/08/9129 August 1991 AUDITOR'S RESIGNATION

View Document

29/08/9129 August 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/91

View Document

27/08/9127 August 1991 NC INC ALREADY ADJUSTED 15/08/91

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

23/08/9123 August 1991 PARTIC OF MORT/CHARGE 9502

View Document

23/08/9123 August 1991 PARTIC OF MORT/CHARGE 9450

View Document

23/08/9123 August 1991 PARTIC OF MORT/CHARGE 9449

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9398

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9390

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9395

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9396

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9392

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9393

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9397

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9394

View Document

21/08/9121 August 1991 PARTIC OF MORT/CHARGE 9391

View Document

24/07/9124 July 1991 NC INC ALREADY ADJUSTED 03/07/91

View Document

11/07/9111 July 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/07/91

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/889 August 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/02/8825 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8617 September 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • SMART CUBE SYSTEMS LTD


  • 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