Advanced company searchLink opens in new window

HIGHLAND PLUMBING & HEATING SUPPLIES LTD.

Company number SC236365

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)
13 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
11 Jan 2024 AP01 Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
11 Jan 2024 TM01 Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Ms Nicola Thomas as a director on 1 January 2024
25 Oct 2023 PSC07 Cessation of Pauline Jane Gillies as a person with significant control on 30 September 2023
11 Oct 2023 AP01 Appointment of Mr Simon Gray as a director on 30 September 2023
11 Oct 2023 AA01 Current accounting period extended from 28 February 2024 to 31 July 2024
11 Oct 2023 TM01 Termination of appointment of Paul James Paterson as a director on 30 September 2023
11 Oct 2023 TM01 Termination of appointment of Pauline Jane Gillies as a director on 30 September 2023
11 Oct 2023 TM01 Termination of appointment of Alexander John Gillies as a director on 30 September 2023
11 Oct 2023 AP03 Appointment of Mr Nicky Paul Randle as a secretary on 30 September 2023
10 Oct 2023 PSC02 Notification of William Wilson Ltd as a person with significant control on 30 September 2023
09 Oct 2023 AP02 Appointment of Wolseley Directors Limited as a director on 30 September 2023
09 Oct 2023 TM02 Termination of appointment of Pauline Jane Gillies as a secretary on 30 September 2023
09 Oct 2023 PSC07 Cessation of Pauline Jane Gillies as a person with significant control on 30 September 2023
09 Oct 2023 PSC07 Cessation of Alexander John Gillies as a person with significant control on 30 September 2023
09 Oct 2023 PSC07 Cessation of Alexander John Gillies as a person with significant control on 30 September 2023
09 Oct 2023 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Hareness Road Altens Industrial Estate Aberdeen AB12 3QA on 9 October 2023
23 Aug 2023 AA Total exemption full accounts made up to 28 February 2023
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
19 Jul 2023 SH03 Purchase of own shares.
18 Jul 2023 SH06 Cancellation of shares. Statement of capital on 28 June 2023
  • GBP 2
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 28 February 2021