THE HIGHLANDER BUSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

09/05/249 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

02/08/232 August 2023 Registered office address changed from 53 Westburn Road Aberdeen AB25 2SH Scotland to 68 Rosemount Place Rosemount Place Aberdeen AB25 2XJ on 2023-08-02

View Document

02/08/232 August 2023 Cessation of Kehinde Adebola Obafemi as a person with significant control on 2020-09-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Registered office address changed from 211 Rosemount Place Aberdeen AB25 2XS Scotland to 53 Westburn Road Aberdeen AB25 2SH on 2023-04-18

View Document

26/02/2326 February 2023 Registered office address changed from 92 Rosemount Place Aberdeen AB25 2XN Scotland to 211 Rosemount Place Aberdeen AB25 2XS on 2023-02-26

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2229 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Micro company accounts made up to 2021-07-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

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

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMONA OBAFEMI

View Document

30/07/2030 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEHINDE ADEBOLA OBAFEMI

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM THE HIGHLANDER BUSES LIMITED THE STANCE SEA BEACH ABERDEEN AB24 5NS SCOTLAND

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 11 BERRYHILL CIRCLE SKENE WESTHILL ABERDEENSHIRE AB32 6BE SCOTLAND

View Document

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

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/09/1822 September 2018 REGISTERED OFFICE CHANGED ON 22/09/2018 FROM GARDENERS COTTAGE DYCE GOVAL HOUSE ABERDEEN ABERDEENSHIRE AB21 0HT SCOTLAND

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR KEHINDE OBAFEMI

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 2 SANDILANDS DRIVE FLAT C ABERDEEN AB24 2PX UNITED KINGDOM

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information