Advanced company searchLink opens in new window

HIGHLAND PRINTERS (HOLDINGS) LIMITED

Company number SC234025

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)
21 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
19 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
12 Jul 2010 CH01 Director's details changed for Lord Robert Peter Richard 3Rd Baron Lliffe of Yattendon on 11 July 2010
29 Jun 2010 AA Full accounts made up to 30 September 2009
19 Aug 2009 288b Appointment Terminated Director roy fox
30 Jul 2009 AA Full accounts made up to 30 September 2008
24 Jul 2009 363a Return made up to 11/07/09; full list of members
24 Jul 2009 288c Director's Change of Particulars / roy fox / 10/07/2009 / HouseName/Number was: , now: new century house; Street was: bonnington, now: stadium road; Area was: newton of ferintosh, now: ; Post Town was: conon bridge, now: inverness; Region was: rossshire, now: inverness-shire; Post Code was: IV7 8HG, now: IV1 1FG; Country was: , now: united kingdom
24 Jul 2009 288c Director's Change of Particulars / peter fowler / 10/07/2009 / HouseName/Number was: , now: new century house; Street was: manor farm, now: stadium road; Area was: little rollright, now: ; Post Town was: chipping norton, now: inverness; Region was: oxfordshire, now: inverness-shire; Post Code was: OX7 5QA, now: IV1 1FG; Country was: , now: united k
24 Jul 2009 288c Director's Change of Particulars / robert 3RD baron lliffe of yattendon / 10/07/2009 / HouseName/Number was: , now: new century house; Street was: yattendon park, now: stadium road; Post Town was: yattendon, now: inverness; Region was: berkshire, now: inverness-shire; Post Code was: RG18 0UT, now: IV1 1FG; Country was: , now: united kingdom
15 Jun 2009 288a Secretary appointed dr richard ellis dudley
15 Jun 2009 288b Appointment Terminated Secretary joanne daffron
06 Aug 2008 363a Return made up to 11/07/08; full list of members
31 Jul 2008 AA Full accounts made up to 30 September 2007
16 Apr 2008 288b Appointment Terminated Director david morgan
30 Aug 2007 363s Return made up to 11/07/07; no change of members
01 Aug 2007 AA Full accounts made up to 30 September 2006
11 Apr 2007 287 Registered office changed on 11/04/07 from: 13 henderson road inverness scotland IV1 1SP
24 Aug 2006 AA Group of companies' accounts made up to 30 September 2005
18 Aug 2006 363s Return made up to 11/07/06; full list of members
22 Mar 2006 419a(Scot) Dec mort/charge *
22 Mar 2006 419a(Scot) Dec mort/charge *