Advanced company searchLink opens in new window

WEST HIGHLAND PROPERTIES LIMITED

Company number SC263381

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Feb 2018 CH01 Director's details changed for Gordon Allan Mackintosh Munro on 12 December 2017
23 Feb 2018 CH01 Director's details changed for Mr David John Cameron on 5 February 2018
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
19 Feb 2018 AD02 Register inspection address has been changed from Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB Scotland to 111 Grampian Road Aviemore PH22 1RH
22 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 AD02 Register inspection address has been changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland to Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB
11 Jan 2016 CH01 Director's details changed for Mr Alexander James Grant on 1 January 2016
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2015 TM02 Termination of appointment of Macphee & Partners as a secretary on 14 January 2014
21 Apr 2015 MR04 Satisfaction of charge 1 in full
23 Mar 2015 AD01 Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015
19 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
18 Feb 2013 AD02 Register inspection address has been changed from C/O Macphee & Partners Airds House an Aird Fort William Inverness-Shire PH33 6BL Scotland