HIGHLAND BROADBAND NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Notification of Highland Broadband Networks Midco Limited as a person with significant control on 2025-07-17 |
04/08/254 August 2025 New | Memorandum and Articles of Association |
04/08/254 August 2025 New | Particulars of variation of rights attached to shares |
04/08/254 August 2025 New | Change of share class name or designation |
04/08/254 August 2025 New | Resolutions |
04/08/254 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-04 |
04/08/254 August 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
26/07/2526 July 2025 New | Alterations to floating charge SC4945510006 |
26/07/2526 July 2025 New | Alterations to floating charge SC4945510007 |
26/07/2526 July 2025 New | Alterations to floating charge SC4945510014 |
26/07/2526 July 2025 New | Alterations to floating charge SC4945510008 |
24/07/2524 July 2025 New | Alterations to floating charge SC4945510009 |
24/07/2524 July 2025 New | Alterations to floating charge SC4945510013 |
24/07/2524 July 2025 New | Satisfaction of charge SC4945510004 in full |
24/07/2524 July 2025 New | Satisfaction of charge SC4945510005 in full |
24/07/2524 July 2025 New | Satisfaction of charge SC4945510003 in full |
24/07/2524 July 2025 New | Satisfaction of charge SC4945510002 in full |
22/07/2522 July 2025 New | Registration of charge SC4945510013, created on 2025-07-18 |
22/07/2522 July 2025 New | Registration of charge SC4945510014, created on 2025-07-18 |
21/07/2521 July 2025 New | Registration of charge SC4945510012, created on 2025-07-18 |
18/07/2518 July 2025 New | Registration of charge SC4945510011, created on 2025-07-18 |
18/07/2518 July 2025 New | Registration of charge SC4945510009, created on 2025-07-18 |
18/07/2518 July 2025 New | Registration of charge SC4945510010, created on 2025-07-18 |
15/07/2515 July 2025 New | Certificate of change of name |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with updates |
16/12/2416 December 2024 | Alterations to floating charge SC4945510004 |
16/12/2416 December 2024 | Alterations to floating charge SC4945510005 |
16/12/2416 December 2024 | Alterations to floating charge SC4945510003 |
13/12/2413 December 2024 | Memorandum and Articles of Association |
12/12/2412 December 2024 | Resolutions |
11/12/2411 December 2024 | Alterations to floating charge SC4945510007 |
11/12/2411 December 2024 | Alterations to floating charge SC4945510002 |
11/12/2411 December 2024 | Alterations to floating charge SC4945510008 |
09/12/249 December 2024 | Registration of charge SC4945510008, created on 2024-12-04 |
09/10/249 October 2024 | Group of companies' accounts made up to 2024-01-31 |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Resolutions |
17/06/2417 June 2024 | Memorandum and Articles of Association |
14/06/2414 June 2024 | Statement of capital following an allotment of shares on 2024-06-14 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
05/04/245 April 2024 | Alterations to floating charge SC4945510003 |
05/04/245 April 2024 | Alterations to floating charge SC4945510004 |
05/04/245 April 2024 | Alterations to floating charge SC4945510005 |
30/03/2430 March 2024 | Alterations to floating charge SC4945510007 |
28/03/2428 March 2024 | Registration of charge SC4945510007, created on 2024-03-26 |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-02-27 |
28/02/2428 February 2024 | Termination of appointment of Jennifer Nicoll as a director on 2024-02-27 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
02/11/232 November 2023 | Group of companies' accounts made up to 2023-01-31 |
17/04/2317 April 2023 | Alterations to floating charge SC4945510003 |
17/04/2317 April 2023 | Alterations to floating charge SC4945510005 |
17/04/2317 April 2023 | Alterations to floating charge SC4945510004 |
05/04/235 April 2023 | Alterations to floating charge SC4945510002 |
05/04/235 April 2023 | Alterations to floating charge SC4945510006 |
05/04/235 April 2023 | Registration of charge SC4945510006, created on 2023-03-28 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-08 with updates |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
12/01/2212 January 2022 | Notification of a person with significant control statement |
11/01/2211 January 2022 | Alterations to floating charge SC4945510003 |
11/01/2211 January 2022 | Cessation of Patrick John Flockhart as a person with significant control on 2021-08-06 |
11/01/2211 January 2022 | Alterations to floating charge SC4945510004 |
11/01/2211 January 2022 | Alterations to floating charge SC4945510005 |
10/01/2210 January 2022 | Registration of charge SC4945510004, created on 2021-12-23 |
10/01/2210 January 2022 | Alterations to floating charge SC4945510002 |
10/01/2210 January 2022 | Registration of charge SC4945510005, created on 2021-12-23 |
10/01/2210 January 2022 | Registration of charge SC4945510003, created on 2021-12-23 |
05/01/225 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
05/01/225 January 2022 | Notice of Restriction on the Company's Articles |
24/12/2124 December 2021 | Resolutions |
24/12/2124 December 2021 | Memorandum and Articles of Association |
24/12/2124 December 2021 | Resolutions |
24/12/2124 December 2021 | Resolutions |
24/12/2124 December 2021 | Satisfaction of charge SC4945510001 in full |
24/12/2124 December 2021 | Resolutions |
23/12/2123 December 2021 | Registration of charge SC4945510002, created on 2021-12-23 |
29/11/2129 November 2021 | Termination of appointment of Nicholas Ian Mccormick as a director on 2021-11-12 |
05/08/215 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-05 |
02/08/212 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02 |
31/05/2131 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
21/05/2121 May 2021 | 21/05/21 STATEMENT OF CAPITAL GBP 1815 |
20/05/2120 May 2021 | 19/05/21 STATEMENT OF CAPITAL GBP 1725.1 |
10/03/2110 March 2021 | APPOINTMENT TERMINATED, SECRETARY ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED |
10/03/2110 March 2021 | REGISTERED OFFICE CHANGED ON 10/03/2021 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH |
10/03/2110 March 2021 | CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
11/02/2111 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HARDIE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/01/2125 January 2021 | SECOND FILING OF AP01 FOR ROBIN THOMAS AIDEN HARDIE |
19/01/2119 January 2021 | DIRECTOR APPOINTED SCOTT COATES |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALLS |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART |
19/01/2119 January 2021 | DIRECTOR APPOINTED ROBIN THOMAS ALDEN HARDIE |
19/11/2019 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | 06/10/20 STATEMENT OF CAPITAL GBP 1315 |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC4945510001 |
23/03/2023 March 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 1287.2 |
23/03/2023 March 2020 | ADOPT ARTICLES 06/03/2020 |
18/03/2018 March 2020 | 17/03/20 STATEMENT OF CAPITAL GBP 1278.8 |
18/03/2018 March 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 816.7 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | DIRECTOR APPOINTED MS JENNIFER NICOLL |
14/05/1914 May 2019 | DIRECTOR APPOINTED MR KEVIN HAGUE |
25/04/1925 April 2019 | SECOND FILED SH01 - 28/12/18 STATEMENT OF CAPITAL GBP 778.70 |
17/04/1917 April 2019 | SECOND FILED SH01 - 28/12/18 STATEMENT OF CAPITAL GBP 778.70 |
15/03/1915 March 2019 | 28/12/18 STATEMENT OF CAPITAL GBP 50504.9 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN SMITH |
20/03/1820 March 2018 | ADOPT ARTICLES 12/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
04/01/184 January 2018 | 24/08/17 STATEMENT OF CAPITAL GBP 500.9 |
25/10/1725 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | ADOPT ARTICLES 24/08/2017 |
11/09/1711 September 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
10/01/1710 January 2017 | 20/10/16 STATEMENT OF CAPITAL GBP 371.50 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/09/1622 September 2016 | 12/08/16 STATEMENT OF CAPITAL GBP 366.50 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SMITH / 01/01/2016 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLS / 01/01/2016 |
14/01/1614 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
12/06/1512 June 2015 | 08/06/15 STATEMENT OF CAPITAL GBP 208.00 |
01/06/151 June 2015 | ADOPT ARTICLES 15/05/2015 |
01/06/151 June 2015 | DIRECTOR APPOINTED NIC MCCORMICK |
01/06/151 June 2015 | DIRECTOR APPOINTED PATRICK FLOCKHART |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O DICKSON & CO. 1 THE SQUARE EAST LINTON EH40 3AD SCOTLAND |
01/06/151 June 2015 | SUB-DIVIDE SHARES 0.10 13/05/2015 |
01/06/151 June 2015 | CORPORATE SECRETARY APPOINTED HBJG SECRETARIAL LIMITED |
01/06/151 June 2015 | SUB-DIVISION 13/05/15 |
08/01/158 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HIGHLAND BROADBAND NETWORKS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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