HIGHLAND DESIGN ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR PETER MURDOCH JAMES MACDONALD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

27/06/1927 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM AURORA HOUSE 8 INVERNESS CAMPUS INVERNESS IV2 5NA SCOTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 CESSATION OF RODERICK MACDONALD AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK MACDONALD

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

21/11/1721 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/12/15

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM DARACH HOUSE STONEYFIELD BUSINESS PARK INVERNESS IV2 7PA

View Document

31/03/1731 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK HUGH MACRAE MACDOONALD / 17/12/2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 WOODLANDS GROVE WESTHILL INVERNESS IV2 5DU SCOTLAND

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR BENJAMIN JO WILSON

View Document

17/12/1417 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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