Advanced company searchLink opens in new window

HIGHLAND ROPE ACCESS - INSPECTION LIMITED

Company number SC187608

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)
02 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 MA Memorandum and Articles of Association
16 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Feb 2013 AD01 Registered office address changed from Unit 13 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG Scotland on 7 February 2013
24 Jul 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 July 2011
11 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
13 May 2010 AD01 Registered office address changed from Unit 2B, River Drive Teaninich Industrial Estate Alness Ross Shire IV17 0PG on 13 May 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Nov 2009 466(Scot) Alterations to floating charge 3
21 Nov 2009 466(Scot) Alterations to floating charge 5
10 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 5
25 Jul 2009 363a Return made up to 14/07/09; full list of members
21 Jul 2009 AA Total exemption small company accounts made up to 31 July 2008
08 Oct 2008 AA Total exemption small company accounts made up to 31 July 2007