- Company Overview for HIGHLAND GAME LIMITED (SC179833)
- Filing history for HIGHLAND GAME LIMITED (SC179833)
- People for HIGHLAND GAME LIMITED (SC179833)
- Charges for HIGHLAND GAME LIMITED (SC179833)
- Registers for HIGHLAND GAME LIMITED (SC179833)
- More for HIGHLAND GAME LIMITED (SC179833)
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) |
---|---|---|---|
23 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
11 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
27 Oct 2014 | SH08 | Change of share class name or designation | |
27 Oct 2014 | MA | Memorandum and Articles of Association | |
27 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
25 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Mr Christian Nissen on 1 October 2012 | |
31 Oct 2012 | AD01 | Registered office address changed from Dryburgh Industrial Estate Baird Avenue Dundee DD3 3TN Scotland on 31 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Hans Henrik Nissen on 20 October 2012 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AD01 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 16 March 2012 | |
14 Mar 2012 | TM02 | Termination of appointment of Thorntons Law Llp as a secretary | |
03 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2010 | 466(Scot) | Alterations to floating charge 3 | |
12 Nov 2010 | 466(Scot) | Alterations to floating charge 1 |