HIGHLAND DISTRIBUTION VENTURES LIMITED
Company number SC198207
- Company Overview for HIGHLAND DISTRIBUTION VENTURES LIMITED (SC198207)
- Filing history for HIGHLAND DISTRIBUTION VENTURES LIMITED (SC198207)
- People for HIGHLAND DISTRIBUTION VENTURES LIMITED (SC198207)
- Charges for HIGHLAND DISTRIBUTION VENTURES LIMITED (SC198207)
- More for HIGHLAND DISTRIBUTION VENTURES LIMITED (SC198207)
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) |
---|---|---|---|
20 Dec 2019 | MR01 | Registration of charge SC1982070007, created on 12 December 2019 | |
20 Dec 2019 | 466(Scot) | Alterations to floating charge 4 | |
20 Dec 2019 | 466(Scot) | Alterations to floating charge SC1982070007 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
22 Jan 2019 | 466(Scot) | Alterations to floating charge SC1982070006 | |
16 Jan 2019 | 466(Scot) | Alterations to floating charge 4 | |
16 Jan 2019 | 466(Scot) | Alterations to floating charge 4 | |
12 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
04 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Scott John Mccroskie as a director on 24 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from West Kinfauns Kinfauns Perth Perthshire PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Richard William Farrar as a director on 5 June 2017 | |
13 Jun 2017 | AP03 | Appointment of Gemma May Robson as a secretary on 5 June 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Jun 2016 | 466(Scot) | Alterations to floating charge SC1982070006 | |
14 Jun 2016 | 466(Scot) | Alterations to floating charge 4 | |
10 Jun 2016 | MR01 | Registration of charge SC1982070006, created on 2 June 2016 | |
06 Jun 2016 | MR04 | Satisfaction of charge SC1982070005 in full |