Advanced company searchLink opens in new window

SCOTIA (HIGHLAND) LIMITED

Company number SC155252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2010 CH01 Director's details changed for Bruce William Henry on 11 January 2010
18 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 7
21 Jan 2009 363a Return made up to 09/01/09; full list of members
21 Jan 2009 353 Location of register of members
21 Jan 2009 190 Location of debenture register
21 Jan 2009 287 Registered office changed on 21/01/2009 from 23 bridge street ellon aberdeenshire AB41 9AA
21 Jan 2009 288b Appointment terminated secretary james johnston
05 Jan 2009 AA Accounts for a small company made up to 30 April 2008
23 Jun 2008 287 Registered office changed on 23/06/2008 from kingsmuir by forfar DD8 2NS
12 Jun 2008 288a Secretary appointed michael luigi zanre
12 Jun 2008 288b Appointment terminated director roy dryburgh
12 Jun 2008 288b Appointment terminated director brian tasker
12 Jun 2008 288b Appointment terminated director james johnston
11 Jun 2008 288a Director appointed francis dominic fairlie
11 Jun 2008 288a Director appointed derrick raymond cruickshank thomson
15 May 2008 AUD Auditor's resignation
19 Apr 2008 CERTNM Company name changed webster property developments LIMITED\certificate issued on 22/04/08
09 Jan 2008 363a Return made up to 09/01/08; full list of members
25 Sep 2007 AA Accounts for a small company made up to 30 April 2007
14 Sep 2007 225 Accounting reference date shortened from 31/12/07 to 30/04/07
11 Sep 2007 288a New director appointed
11 Sep 2007 288a New director appointed
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Director resigned
12 Jul 2007 410(Scot) Partic of mort/charge *