HIGHLAND CEREAL CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

25/05/2125 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

15/02/1915 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA FRASER

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY JAMES FRASER

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTER FRASER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

14/10/1514 October 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

09/10/159 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/08/141 August 2014 CHANGE OF NAME 29/07/2014

View Document

01/08/141 August 2014 COMPANY NAME CHANGED HIGHLAND CAR CRUSHERS LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

29/07/1429 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SINCLAIR FRASER / 09/06/2010

View Document

24/08/1024 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUNTER ROSS ALAN FRASER / 09/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/06/09; NO CHANGE OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/06/06; NO CHANGE OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS; AMEND

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS; AMEND

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: POYNTZFIELD MAINS POYNTZFIELD DINGWALL ROSS-SHIRE IV7 8LX

View Document

12/11/0312 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: ACHORN HOUSE, 34 MILLBANK ROAD MUNLOCHY ROSS-SHIRE IV8 8ND

View Document

27/06/0327 June 2003 S80A AUTH TO ALLOT SEC 24/06/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 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