HIGHLAND AND UNIVERSAL SECURITIES (NO.2) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Particulars of variation of rights attached to shares

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-03-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

10/03/2110 March 2021 Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Fourth Floor, 68-70 George Street Edinburgh EH2 2LR on 2021-03-10

View Document

01/04/151 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1516 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH MCMAHON SOUTER / 30/04/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 30/04/2014

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 SECTION 519

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN SOUTER / 12/10/2011

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 05/07/11 STATEMENT OF CAPITAL GBP 100 05/07/11 STATEMENT OF CAPITAL NZD 18156876

View Document

21/03/1221 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 100 05/07/11 STATEMENT OF CAPITAL NZD 18155876.00

View Document

14/03/1114 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 31/01/2011

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 21/01/11 STATEMENT OF CAPITAL NZD 21656876 21/01/11 STATEMENT OF CAPITAL GBP 100

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MRS ELIZABETH MCMAHON SOUTER

View Document

22/09/1022 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 01/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SOUTER / 01/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MACFIE

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 08/04/09

View Document

22/04/0922 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BERTHINUSSEN

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED ANDREW JAMES MACFIE

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED BRIAN SOUTER

View Document

06/04/096 April 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

06/04/096 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST

View Document

06/04/096 April 2009 DIRECTOR APPOINTED JOHN DOUGLAS BERTHINUSSEN

View Document

02/04/092 April 2009 COMPANY NAME CHANGED DMWS 891 LIMITED CERTIFICATE ISSUED ON 03/04/09

View Document

14/01/0914 January 2009 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