HIGHLAND AND UNIVERSAL MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE ANNE BRADLEY / 16/06/2020

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED LOTHIAN SHELF (715) LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS ANN HERON GLOAG

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED PAULINE ANNE BRADLEY

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR BURNESS PAULL (DIRECTORS) LIMITED

View Document

06/05/146 May 2014 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