Advanced company searchLink opens in new window

HIGHLAND STONEWAYS LIMITED

Company number SC230078

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 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
  • GBP 205
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
  • GBP 205
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
  • GBP 205
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