- Company Overview for HIGHLAND DROVERS LIMITED (SC185793)
- Filing history for HIGHLAND DROVERS LIMITED (SC185793)
- People for HIGHLAND DROVERS LIMITED (SC185793)
- Charges for HIGHLAND DROVERS LIMITED (SC185793)
- Insolvency for HIGHLAND DROVERS LIMITED (SC185793)
- More for HIGHLAND DROVERS LIMITED (SC185793)
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) |
---|---|---|---|
04 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2022 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
09 Feb 2022 | AD01 | Registered office address changed from Borland Farm Blacklunans Blairgowrie PH10 7LA Scotland to 14-18 Hill Street Edinburgh EH2 3JX on 9 February 2022 | |
30 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | AD01 | Registered office address changed from 95 High Street Strathmiglo Fife KY14 7PR to Borland Farm Blacklunans Blairgowrie PH10 7LA on 8 August 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Compass Business Services Ltd as a secretary on 6 August 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
08 May 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 May 2018 | |
07 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
31 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
18 Oct 2016 | MR01 | Registration of charge SC1857930002, created on 14 October 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of John Alfred Cooper as a director on 11 October 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jul 2016 | TM01 | Termination of appointment of Timothy John Macleod-Clarke as a director on 7 July 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Jun 2016 | AP01 | Appointment of Mr John Alfred Cooper as a director on 31 May 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders |