GRAEME HIGH LANGUAGE CONSULTANTS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME FRASER-HIGH

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM BONNINGTON MILL BUSINESS CENTRE 72 NEWHAVEN ROAD EDINBURGH EH6 5QG

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/07/1414 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/07/1317 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/07/125 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/06/1120 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN FRASER-HIGH / 17/06/2010

View Document

01/07/101 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME THOMAS FRASER-HIGH / 17/06/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: C/O COWAN & PARTNERS 60 CONSTITUTION STREET EDINBURGH EH6 6RR

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

16/08/0416 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 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