HIGHLANDER DISTRIBUTION LTD

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/03/2324 March 2023 Director's details changed for Mr Neil Ross on 2023-03-24

View Document

21/03/2321 March 2023 Change of details for Mr Neil Ross as a person with significant control on 2023-01-01

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Registered office address changed from 52 Polwarth Terrace Edinburgh EH11 1NJ Scotland to Eh20 9 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

25/10/1925 October 2019 SECRETARY APPOINTED MS JANE BLACKLEY

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 50 MELVILLE STREET 50 MELVILLE STREET EDINBURGH EH3 7HF SCOTLAND

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O ALEXANDER SLOAN 1 ATHOLL PLACE EDINBURGH EH3 8HP

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

27/05/1727 May 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WOOD

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 86 CAUSEWAYSIDE EDINBURGH MIDLOTHIAN EH9 1PY

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

09/07/149 July 2014 CURRSHO FROM 31/10/2013 TO 30/04/2013

View Document

15/01/1415 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 DIRECTOR APPOINTED MR STUART JOHN WOOD

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED GORDON CAMPBELL

View Document

29/10/1229 October 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


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