HIGHLAND IMPROVEMENTS LIMITED

Company Documents

DateDescription
14/09/2014 September 2020 APPLICATION FOR STRIKING-OFF

View Document

09/09/209 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

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

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ROGER IAN DUCKWORTH / 01/05/2014

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 01/05/2014

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DUCKWORTH / 01/05/2014

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DUCKWORTH / 01/05/2014

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 01/05/2014

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

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

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

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

View Accounts

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 18/07/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN DUCKWORTH / 02/10/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JEAN DUCKWORTH / 02/10/2013

View Document

02/10/132 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ROGER IAN DUCKWORTH / 02/10/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 27

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 28

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 34

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 24

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13

View Document

20/01/1220 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

17/08/0917 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED ROGER IAN DUCKWORTH

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY JILL ROBINSON

View Document

04/11/084 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0830 April 2008 ALTER MEMORANDUM 19/02/2008

View Document

28/04/0828 April 2008 SECRETARY APPOINTED JILL LOUISE ROBINSON

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED CAROLYN JEAN DUCKWORTH

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMUEL ANDERSON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES COLLETT

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK TUGHAN

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 DEC MORT/CHARGE *****

View Document

15/08/0315 August 2003 DEC MORT/CHARGE *****

View Document

15/08/0315 August 2003 DEC MORT/CHARGE RELEASE *****

View Document

15/08/0315 August 2003 DEC MORT/CHARGE RELEASE *****

View Document

12/08/0312 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DEC MORT/CHARGE RELEASE *****

View Document

22/07/0322 July 2003 DEC MORT/CHARGE *****

View Document

22/07/0322 July 2003 DEC MORT/CHARGE *****

View Document

22/07/0322 July 2003 DEC MORT/CHARGE RELEASE *****

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DEC MORT/CHARGE *****

View Document

08/08/028 August 2002 DEC MORT/CHARGE *****

View Document

08/08/028 August 2002 DEC MORT/CHARGE *****

View Document

08/08/028 August 2002 DEC MORT/CHARGE *****

View Document

07/08/027 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 PARTIC OF MORT/CHARGE *****

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

30/10/0030 October 2000 PARTIC OF MORT/CHARGE *****

View Document

09/10/009 October 2000 PARTIC OF MORT/CHARGE *****

View Document

03/10/003 October 2000 PARTIC OF MORT/CHARGE *****

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/09/0022 September 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 PARTIC OF MORT/CHARGE *****

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 PARTIC OF MORT/CHARGE *****

View Document

08/05/988 May 1998 PARTIC OF MORT/CHARGE *****

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

09/06/979 June 1997 PARTIC OF MORT/CHARGE *****

View Document

21/02/9721 February 1997 PARTIC OF MORT/CHARGE *****

View Document

07/10/967 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 DEC MORT/CHARGE *****

View Document

06/08/966 August 1996 PARTIC OF MORT/CHARGE *****

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 PARTIC OF MORT/CHARGE *****

View Document

06/08/946 August 1994 RETURN MADE UP TO 18/07/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 PARTIC OF MORT/CHARGE *****

View Document

13/10/9313 October 1993 DEC MORT/CHARGE *****

View Document

16/09/9316 September 1993 PARTIC OF MORT/CHARGE *****

View Document

21/07/9321 July 1993 RETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 DEC MORT/CHARGE *****

View Document

23/06/9223 June 1992 DEC MORT/CHARGE *****

View Document

19/08/9119 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/08/9119 August 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 DEC MORT/CHARGE 3559

View Document

13/09/9013 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 DEC MORT/CHARGE 1449

View Document

10/11/8910 November 1989 REGISTERED OFFICE CHANGED ON 10/11/89 FROM: 12 BRUNTSFIELD CRESCENT EDINBURGH EH10 4EZ

View Document

18/09/8918 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/08/892 August 1989 DEC MORT/CHARGE 8795

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 88(2) 162000 X £1 ORD 251188 B/I

View Document

05/01/895 January 1989 88(3) CONTRACT 162000 X £1 ORD

View Document

20/12/8820 December 1988 G123 INC CAP £500000 251188

View Document

20/12/8820 December 1988 ALTER MEM AND ARTS 251188

View Document

20/12/8820 December 1988 TO INC CAP £500000 251188

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/06/8814 June 1988 PARTIC OF MORT/CHARGE 5984

View Document

14/06/8814 June 1988 PARTIC OF MORT/CHARGE 5982

View Document

14/06/8814 June 1988 PARTIC OF MORT/CHARGE 5983

View Document

14/06/8814 June 1988 PARTIC OF MORT/CHARGE 5981

View Document

14/06/8814 June 1988 PARTIC OF MORT/CHARGE 5984

View Document

13/06/8813 June 1988 PARTIC OF MORT/CHARGE 5948

View Document

13/06/8813 June 1988 PARTIC OF MORT/CHARGE 5949

View Document

13/06/8813 June 1988 PARTIC OF MORT/CHARGE 5950

View Document

13/06/8813 June 1988 PARTIC OF MORT/CHARGE 5947

View Document

13/06/8813 June 1988 PARTIC OF MORT/CHARGE 5948

View Document

13/06/8813 June 1988 PARTIC OF MORT/CHARGE 5951

View Document

07/06/887 June 1988 DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

02/02/882 February 1988 G123 NOTICE OF INCREASE

View Document

02/02/882 February 1988 88(2) ALLOTS 301287 90000X£1 ORD

View Document

20/01/8820 January 1988 TO INC CAP TO £180000 301287

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 301287

View Document

23/10/8723 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/01/6628 January 1966 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