HIGHLAND TEMPORARY WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Change of details for Mr Richard Taylor Mair as a person with significant control on 2025-03-08

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

11/03/2511 March 2025 Director's details changed for Mr Richard Taylor Mair on 2025-03-08

View Document

07/02/257 February 2025 Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Johnston Carmichael Clava House Cradlehall Business Park Inverness IV2 5GH on 2025-02-07

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Richard Taylor Mair as a person with significant control on 2020-09-17

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON STANLEY BROWN / 31/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR MAIR / 31/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

23/01/1923 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STANLEY BROWN / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR MAIR / 12/03/2018

View Document

07/11/177 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR MAIR / 02/03/2016

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM REDWOOD 19 CULDUTHEL ROAD INVERNESS IV2 4AA

View Document

14/03/1414 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information