THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

Company Documents

DateDescription
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD DUDLEY

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANVILLE FOWLER / 26/06/2017

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANVILLE FOWLER / 29/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ADOPT ARTICLES 19/09/2011

View Document

10/08/1110 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 100

View Document

04/08/114 August 2011 STATEMENT BY DIRECTORS

View Document

04/08/114 August 2011 ALTER ARTICLES 27/07/2011

View Document

04/08/114 August 2011 SOLVENCY STATEMENT DATED 27/07/11

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD ELLIS DUDLEY / 21/04/2011

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/03/1130 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS THELMA HENDERSON

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR ROY FOX

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FOWLER / 10/07/2009

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY FOX / 10/07/2009

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY JOANNE DAFFRON

View Document

15/06/0915 June 2009 SECRETARY APPOINTED DR RICHARD ELLIS DUDLEY

View Document

30/10/0830 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 13 HENDERSON ROAD INVERNESS IV1 1SP

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 24/09/04

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DEC MORT/CHARGE *****

View Document

17/12/0217 December 2002 DEC MORT/CHARGE RELEASE *****

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 01/10/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

14/03/9614 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/9614 March 1996 AUTH SUBSRIBE GUARANTEE 05/03/96

View Document

14/03/9614 March 1996 CREATE GUARANTEE 05/03/96

View Document

14/03/9614 March 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/95

View Document

20/10/9520 October 1995 NC INC ALREADY ADJUSTED 29/09/95

View Document

20/10/9520 October 1995 £ NC 2100000/4750000 29/0

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DEC MORT/CHARGE *****

View Document

23/11/9423 November 1994 DEC MORT/CHARGE *****

View Document

23/11/9423 November 1994 DEC MORT/CHARGE *****

View Document

23/11/9423 November 1994 DEC MORT/CHARGE *****

View Document

22/11/9422 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 16 WALKER STREET, EDINBURGH EH3 7NN.

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9128 February 1991 ALTER MEM AND ARTS 10/01/91

View Document

23/01/9123 January 1991 ALTER MEM AND ARTS 05/05/90

View Document

23/01/9123 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9023 November 1990 APPROVE PURCHASE OF 23/07/90

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

24/08/9024 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

19/06/9019 June 1990 £ NC 1000/2100000 01/0

View Document

19/06/9019 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9018 June 1990 PARTIC OF MORT/CHARGE 6547

View Document

18/06/9018 June 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6356

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6358

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6359

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6320

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6357

View Document

13/06/9013 June 1990 ALTERATION TO MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 PARTIC OF MORT/CHARGE 6355

View Document

11/06/9011 June 1990 PARTIC OF MORT/CHARGE 6196

View Document

11/06/9011 June 1990 PARTIC OF MORT/CHARGE 6197

View Document

11/06/9011 June 1990 PARTIC OF MORT/CHARGE 6193

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED STYLEROD LIMITED CERTIFICATE ISSUED ON 31/05/90

View Document

21/03/9021 March 1990 REGISTERED OFFICE CHANGED ON 21/03/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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