- Company Overview for WEST HIGHLAND PROPERTIES LIMITED (SC263381)
- Filing history for WEST HIGHLAND PROPERTIES LIMITED (SC263381)
- People for WEST HIGHLAND PROPERTIES LIMITED (SC263381)
- Charges for WEST HIGHLAND PROPERTIES LIMITED (SC263381)
- More for WEST HIGHLAND PROPERTIES LIMITED (SC263381)
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
|
|
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
|
|
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
|
|
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 |