HIGHLAND BROADBAND NETWORKS 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 NewNotification of Highland Broadband Networks Midco Limited as a person with significant control on 2025-07-17

View Document

04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

04/08/254 August 2025 NewParticulars of variation of rights attached to shares

View Document

04/08/254 August 2025 NewChange of share class name or designation

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-04

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-16

View Document

26/07/2526 July 2025 NewAlterations to floating charge SC4945510006

View Document

26/07/2526 July 2025 NewAlterations to floating charge SC4945510007

View Document

26/07/2526 July 2025 NewAlterations to floating charge SC4945510014

View Document

26/07/2526 July 2025 NewAlterations to floating charge SC4945510008

View Document

24/07/2524 July 2025 NewAlterations to floating charge SC4945510009

View Document

24/07/2524 July 2025 NewAlterations to floating charge SC4945510013

View Document

24/07/2524 July 2025 NewSatisfaction of charge SC4945510004 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge SC4945510005 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge SC4945510003 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge SC4945510002 in full

View Document

22/07/2522 July 2025 NewRegistration of charge SC4945510013, created on 2025-07-18

View Document

22/07/2522 July 2025 NewRegistration of charge SC4945510014, created on 2025-07-18

View Document

21/07/2521 July 2025 NewRegistration of charge SC4945510012, created on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistration of charge SC4945510011, created on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistration of charge SC4945510009, created on 2025-07-18

View Document

18/07/2518 July 2025 NewRegistration of charge SC4945510010, created on 2025-07-18

View Document

15/07/2515 July 2025 NewCertificate of change of name

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

16/12/2416 December 2024 Alterations to floating charge SC4945510004

View Document

16/12/2416 December 2024 Alterations to floating charge SC4945510005

View Document

16/12/2416 December 2024 Alterations to floating charge SC4945510003

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

12/12/2412 December 2024 Resolutions

View Document

11/12/2411 December 2024 Alterations to floating charge SC4945510007

View Document

11/12/2411 December 2024 Alterations to floating charge SC4945510002

View Document

11/12/2411 December 2024 Alterations to floating charge SC4945510008

View Document

09/12/249 December 2024 Registration of charge SC4945510008, created on 2024-12-04

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

05/04/245 April 2024 Alterations to floating charge SC4945510003

View Document

05/04/245 April 2024 Alterations to floating charge SC4945510004

View Document

05/04/245 April 2024 Alterations to floating charge SC4945510005

View Document

30/03/2430 March 2024 Alterations to floating charge SC4945510007

View Document

28/03/2428 March 2024 Registration of charge SC4945510007, created on 2024-03-26

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

28/02/2428 February 2024 Termination of appointment of Jennifer Nicoll as a director on 2024-02-27

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

02/11/232 November 2023 Group of companies' accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Alterations to floating charge SC4945510003

View Document

17/04/2317 April 2023 Alterations to floating charge SC4945510005

View Document

17/04/2317 April 2023 Alterations to floating charge SC4945510004

View Document

05/04/235 April 2023 Alterations to floating charge SC4945510002

View Document

05/04/235 April 2023 Alterations to floating charge SC4945510006

View Document

05/04/235 April 2023 Registration of charge SC4945510006, created on 2023-03-28

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

12/01/2212 January 2022 Notification of a person with significant control statement

View Document

11/01/2211 January 2022 Alterations to floating charge SC4945510003

View Document

11/01/2211 January 2022 Cessation of Patrick John Flockhart as a person with significant control on 2021-08-06

View Document

11/01/2211 January 2022 Alterations to floating charge SC4945510004

View Document

11/01/2211 January 2022 Alterations to floating charge SC4945510005

View Document

10/01/2210 January 2022 Registration of charge SC4945510004, created on 2021-12-23

View Document

10/01/2210 January 2022 Alterations to floating charge SC4945510002

View Document

10/01/2210 January 2022 Registration of charge SC4945510005, created on 2021-12-23

View Document

10/01/2210 January 2022 Registration of charge SC4945510003, created on 2021-12-23

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

05/01/225 January 2022 Notice of Restriction on the Company's Articles

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Resolutions

View Document

24/12/2124 December 2021 Satisfaction of charge SC4945510001 in full

View Document

24/12/2124 December 2021 Resolutions

View Document

23/12/2123 December 2021 Registration of charge SC4945510002, created on 2021-12-23

View Document

29/11/2129 November 2021 Termination of appointment of Nicholas Ian Mccormick as a director on 2021-11-12

View Document

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

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

31/05/2131 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 21/05/21 STATEMENT OF CAPITAL GBP 1815

View Document

20/05/2120 May 2021 19/05/21 STATEMENT OF CAPITAL GBP 1725.1

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, SECRETARY ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

10/03/2110 March 2021 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBIN HARDIE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 SECOND FILING OF AP01 FOR ROBIN THOMAS AIDEN HARDIE

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED SCOTT COATES

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLS

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLOCKHART

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED ROBIN THOMAS ALDEN HARDIE

View Document

19/11/2019 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 06/10/20 STATEMENT OF CAPITAL GBP 1315

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4945510001

View Document

23/03/2023 March 2020 23/03/20 STATEMENT OF CAPITAL GBP 1287.2

View Document

23/03/2023 March 2020 ADOPT ARTICLES 06/03/2020

View Document

18/03/2018 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1278.8

View Document

18/03/2018 March 2020 31/01/20 STATEMENT OF CAPITAL GBP 816.7

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS JENNIFER NICOLL

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MR KEVIN HAGUE

View Document

25/04/1925 April 2019 SECOND FILED SH01 - 28/12/18 STATEMENT OF CAPITAL GBP 778.70

View Document

17/04/1917 April 2019 SECOND FILED SH01 - 28/12/18 STATEMENT OF CAPITAL GBP 778.70

View Document

15/03/1915 March 2019 28/12/18 STATEMENT OF CAPITAL GBP 50504.9

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

20/03/1820 March 2018 ADOPT ARTICLES 12/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

04/01/184 January 2018 24/08/17 STATEMENT OF CAPITAL GBP 500.9

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 ADOPT ARTICLES 24/08/2017

View Document

11/09/1711 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJG SECRETARIAL LIMITED / 01/06/2017

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 20/10/16 STATEMENT OF CAPITAL GBP 371.50

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 12/08/16 STATEMENT OF CAPITAL GBP 366.50

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW SMITH / 01/01/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALLS / 01/01/2016

View Document

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/06/1512 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 208.00

View Document

01/06/151 June 2015 ADOPT ARTICLES 15/05/2015

View Document

01/06/151 June 2015 DIRECTOR APPOINTED NIC MCCORMICK

View Document

01/06/151 June 2015 DIRECTOR APPOINTED PATRICK FLOCKHART

View Document

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

View Document

01/06/151 June 2015 SUB-DIVIDE SHARES 0.10 13/05/2015

View Document

01/06/151 June 2015 CORPORATE SECRETARY APPOINTED HBJG SECRETARIAL LIMITED

View Document

01/06/151 June 2015 SUB-DIVISION 13/05/15

View Document

08/01/158 January 2015 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