HIGHLAND SPRING LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

20/05/2520 May 2025 Registration of charge SC0673390028, created on 2025-05-13

View Document

25/02/2525 February 2025 Termination of appointment of Leslie Montgomery as a secretary on 2025-02-14

View Document

25/02/2525 February 2025 Appointment of Mrs Jacquiline Angela James as a secretary on 2025-02-14

View Document

09/02/259 February 2025 Registration of charge SC0673390027, created on 2025-02-06

View Document

06/02/256 February 2025 Registration of charge SC0673390025, created on 2025-02-05

View Document

06/02/256 February 2025 Registration of charge SC0673390026, created on 2025-02-05

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390022 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390024 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390016 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390018 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390020 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390021 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390019 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390017 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC0673390023 in full

View Document

02/10/242 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

04/09/234 September 2023 Part of the property or undertaking has been released and no longer forms part of charge SC0673390016

View Document

23/02/2323 February 2023 Notification of Hs Holdings 1979 Limited as a person with significant control on 2023-02-15

View Document

23/02/2323 February 2023 Cessation of Mohammed Mahdi Al Tajir as a person with significant control on 2023-02-15

View Document

23/02/2323 February 2023 Cessation of Khalid Mohamed Mahdi Al Tajir as a person with significant control on 2023-02-15

View Document

23/02/2323 February 2023 Cessation of Hope Sixteen (No.87) Limited as a person with significant control on 2023-02-15

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr Leslie Montgomery on 2021-08-04

View Document

13/07/2113 July 2021 Notification of Khalid Mohamed Mahdi Al Tajir as a person with significant control on 2017-09-28

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

02/10/192 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390014

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390015

View Document

03/06/193 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390007

View Document

31/05/1931 May 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390006

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE MONTGOMERY / 18/02/2019

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390014

View Document

12/12/1612 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390006

View Document

12/12/1612 December 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390007

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390014

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED KHALID MOHAMED MAHDI ALTAJIR

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390013

View Document

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390010

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390012

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390009

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390011

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/10/148 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390006

View Document

08/10/148 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0673390007

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390008

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390006

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0673390007

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 FACILITY LETTERACQUISITION AGREEMENT APPROVED 24/03/2010

View Document

19/04/1019 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/02/1022 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHER ALTAJIR / 19/02/2010

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHER ALTAJIR / 18/02/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE MONTGOMERY / 18/02/2009

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLIE MONTGOMERY / 17/02/2009

View Document

23/10/0823 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH BEESTON

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/077 July 2007 PARTIC OF MORT/CHARGE *****

View Document

04/07/074 July 2007 DEC MORT/CHARGE *****

View Document

04/07/074 July 2007 PARTIC OF MORT/CHARGE *****

View Document

02/03/072 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTIC OF MORT/CHARGE *****

View Document

25/09/0025 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 S252 DISP LAYING ACC 13/03/96

View Document

17/04/9617 April 1996 ALTER MEM AND ARTS 13/03/96

View Document

17/04/9617 April 1996 S386 DIS APP AUDS 13/03/96

View Document

17/04/9617 April 1996 S366A DISP HOLDING AGM 13/03/96

View Document

08/03/968 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9322 November 1993 ALTER MEM AND ARTS 27/10/93

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/932 April 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/02/918 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/12/8828 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

09/04/879 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

View Document

13/08/8613 August 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

05/06/865 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

02/04/842 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

01/07/831 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

12/08/8112 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

23/04/7923 April 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/79

View Document

13/03/7913 March 1979 CERTIFICATE OF INCORPORATION

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