HIGHLAND SERVICES BUILDING MATERIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS NELSON

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY RILEY

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MARGARET CAROLINE ANDERSON LOYND / 28/04/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MARGARET CAROLINE ANDERSON LOYND / 28/04/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MARGARET CAROLINE ANDERSON LOYND / 28/04/2019

View Document

20/06/1920 June 2019 CESSATION OF WILFRED LOYND AS A PSC

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CAMPBELL

View Document

20/06/1920 June 2019 CESSATION OF MARGARET CAROLINE ANDERSON LOYND AS A PSC

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR JAMES CAMPBELL

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR THOMAS NELSON

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR ASHLEY RILEY

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET LOYND

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET LOYND

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILFRED LOYND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN WESTERVELD

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/12/1418 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 DIRECTOR APPOINTED KAREN LOUISE WESTERVELD

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM KILMORE DERVAIG TOBERMORY ISE OF MULL PA75 6QN

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 168 168 BATH STREET GLASGOW G2 4TP SCOTLAND

View Document

03/12/133 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 SAIL ADDRESS CREATED

View Document

21/09/1221 September 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOYND

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/11/1016 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CAROLINE ANDERSON LOYND / 11/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN LOYND / 11/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED LOYND / 11/11/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOYND / 11/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET LOYND / 11/11/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED LOYND / 11/11/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOYND / 01/05/2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 168 BATH STREET GLASGOW G2 4TQ

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: KILMORE DERVAIG TOBERMORY ISE OF MULL PA75 6QN

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

23/05/0423 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: C/O WYLIE & BISSET 135 BUCHANAN STREET GLASGOW G1 2JH

View Document

07/11/037 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DEC MORT/CHARGE *****

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: THE MAIN STREET TOBERMORY ISLE OF MULL PA75 6NT

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/08/99

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

13/12/9613 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

13/01/9113 January 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 REGISTERED OFFICE CHANGED ON 02/02/90 FROM: 57 MAIN STREET TOBERMORAY ISLE OF MULL ARGYLL PA75 6NT

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

10/08/8910 August 1989 REGISTERED OFFICE CHANGED ON 10/08/89 FROM: DERVAIG ISLE OF MULL ARGYLL

View Document

09/03/879 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

17/06/8617 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

16/05/8616 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/05/8418 May 1984 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