- Company Overview for HIGHLAND KIN LIMITED (SC139196)
- Filing history for HIGHLAND KIN LIMITED (SC139196)
- People for HIGHLAND KIN LIMITED (SC139196)
- Charges for HIGHLAND KIN LIMITED (SC139196)
- More for HIGHLAND KIN LIMITED (SC139196)
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) |
---|---|---|---|
27 Sep 2024 | TM01 | Termination of appointment of Anna Louise Mulholland as a director on 27 September 2024 | |
15 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Feb 2024 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 5 Culnaha Farm Cottages Nigg Tain Highland IV19 1QP | |
08 Feb 2024 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness Highland IV2 5GH Scotland to 5 Culnaha Farm Cottages 5 Culnaha Farm Cottages Nigg by Tain Highland IV19 1QP on 8 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
23 Jan 2023 | PSC05 | Change of details for Navigator Investment Pty Ltd as a person with significant control on 6 April 2016 | |
25 Mar 2022 | MR04 | Satisfaction of charge 3 in full | |
25 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 27 January 2022
|
|
03 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
18 Jan 2022 | SH02 | Sub-division of shares on 11 January 2022 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jul 2021 | AP01 | Appointment of Mr Neil Mackay Stewart as a director on 28 July 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
05 Jun 2020 | AD01 | Registered office address changed from Mull Hall Barbaraville by Invergordon Ross-Shire IV18 0nd to Clava House Cradlehall Business Park Inverness Highland IV2 5GH on 5 June 2020 | |
03 Jun 2020 | TM02 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 21 January 2020 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
20 Jun 2019 | AP01 | Appointment of Anna Louise Mulholland as a director on 19 June 2019 |