- Company Overview for HIGHLAND FUELS LIMITED (SC032343)
- Filing history for HIGHLAND FUELS LIMITED (SC032343)
- People for HIGHLAND FUELS LIMITED (SC032343)
- Charges for HIGHLAND FUELS LIMITED (SC032343)
- More for HIGHLAND FUELS LIMITED (SC032343)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
28 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Mar 2019 | TM01 | Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
04 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
13 Jun 2018 | PSC05 | Change of details for Highland Fuels Holdings Limited as a person with significant control on 31 May 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
03 Oct 2017 | AP01 | Appointment of Peter Mearns as a director on 1 July 2017 | |
11 Sep 2017 | AP01 | Appointment of Donald Macleod as a director on 17 July 2017 | |
20 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
07 Jul 2016 | CH01 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 | |
06 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 7 in full | |
31 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
06 Mar 2015 | CH01 | Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 | |
05 Mar 2015 | CH01 | Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 | |
11 Feb 2015 | CH01 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 | |
03 Feb 2015 | AP04 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 |