HIGHLANDER TECHNICAL SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2024-04-23 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2022-04-30

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

11/10/2411 October 2024 Accounts for a dormant company made up to 2021-04-23

View Document

10/10/2410 October 2024 Confirmation statement made on 2023-04-23 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2022-04-23 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

01/02/241 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

05/10/235 October 2023 Confirmation statement made on 2021-04-23 with updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE BALFOUR

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR GARY STUART

View Document

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

View Accounts

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 44 A WEST HENDERSONS WYND DUNDEE ANGUS DD1 5BT SCOTLAND

View Document

02/02/202 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

02/06/192 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 FIRST GAZETTE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAN HAYS

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 44 A WEST HENDERSONS WYND DUNDEE ANGUS DD1 5BT SCOTLAND

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 80 B EAST HIGH STREET FORFAR ANGUS DD8 2ET SCOTLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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