HIGHLAND TECH HUB LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Termination of appointment of Daryl Thomas Manson Titcomb as a director on 2022-10-13

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

27/02/2227 February 2022 Termination of appointment of Pamela Looper as a director on 2022-02-21

View Document

27/02/2227 February 2022 Cessation of Pamela Looper as a person with significant control on 2022-02-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CHARLES MACKENZIE

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ÁINE MÁIRE UÍ GHIOLLAGÁIN

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA LOOPER

View Document

05/11/195 November 2019 SECRETARY APPOINTED MRS ÁINE MÁIRE UÍ GHIOLLAGÁIN

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM PAVILION 5, CASTLE HOUSE FAIRWAYS BUSINESS PARK INVERNESS IV2 6AA SCOTLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MASSEY

View Document

23/09/1923 September 2019 CESSATION OF DAVID WILLIAM MASSEY AS A PSC

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/11/1719 November 2017 DIRECTOR APPOINTED MR ROBERT FRASER

View Document

19/11/1719 November 2017 DIRECTOR APPOINTED MRS PAMELA LOOPER

View Document

19/11/1719 November 2017 DIRECTOR APPOINTED MR BRIAN CHARLES MACKENZIE

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AIINE MAIRE UI GHIOLLAGAIN / 23/10/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS AIINE MAIRE UI GHIOLLAGAIN

View Document

23/10/1723 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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