Advanced company searchLink opens in new window

HIGHLAND GAME LIMITED

Company number SC179833

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)
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
  • GBP 500,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 500,000
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
  • GBP 500,000
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