- Company Overview for HIGHLAND STONEWAYS LIMITED (SC230078)
- Filing history for HIGHLAND STONEWAYS LIMITED (SC230078)
- People for HIGHLAND STONEWAYS LIMITED (SC230078)
- Charges for HIGHLAND STONEWAYS LIMITED (SC230078)
- More for HIGHLAND STONEWAYS LIMITED (SC230078)
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 May 2018 | CH01 | Director's details changed for Mrs Irene Jane Smith on 12 April 2018 | |
02 May 2018 | PSC04 | Change of details for Mrs Irene Jane Smith as a person with significant control on 12 April 2018 | |
25 Apr 2018 | PSC01 | Notification of Irene Jane Smith as a person with significant control on 12 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mrs Irene Jane Smith as a director on 12 April 2018 | |
25 Apr 2018 | AP03 | Appointment of Mrs Irene Jane Smith as a secretary on 12 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Stephen George Donnelly as a person with significant control on 12 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Stephen George Donnelly as a secretary on 12 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Stephen George Donnelly as a director on 12 April 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
21 Feb 2017 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2017-02-21
|
|
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD01 | Registered office address changed from 10 Carden Place Aberdeen Scotland AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 5 May 2015 | |
01 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Nov 2013 | AP01 | Appointment of Stephen George Donnelly as a director | |
27 Nov 2013 | AP03 | Appointment of Stephen George Donnelly as a secretary | |
27 Nov 2013 | AD01 | Registered office address changed from Knock-Na-Gobhair Craigston Turriff Aberdeenshire AB53 5PX on 27 November 2013 | |
27 Nov 2013 | TM02 | Termination of appointment of Irene Smith as a secretary |