HIGHLAND PLUMBING & HEATING SUPPLIES LTD.
Company number SC236365
- Company Overview for HIGHLAND PLUMBING & HEATING SUPPLIES LTD. (SC236365)
- Filing history for HIGHLAND PLUMBING & HEATING SUPPLIES LTD. (SC236365)
- People for HIGHLAND PLUMBING & HEATING SUPPLIES LTD. (SC236365)
- More for HIGHLAND PLUMBING & HEATING SUPPLIES LTD. (SC236365)
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
|
|
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 |