HIGHLANDER SECURITY SYSTEMS LTD.

Company Documents

DateDescription
12/03/2512 March 2025 Satisfaction of charge SC5261230002 in full

View Document

12/03/2512 March 2025 Satisfaction of charge SC5261230001 in full

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-29

View Document

21/02/2521 February 2025 Appointment of Mr Lyle Connell as a director on 2024-08-01

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5261230001

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 40 WEST PORTLAND STREET TROON KA10 6AB SCOTLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5261230002

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5261230001

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM 16 KYLE ROAD IRVINE INDUSTRIAL ESTATE IRVINE KA12 8JU UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 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