Advanced company searchLink opens in new window

HIGHLAND STREETBOARDS LIMITED

Company number SC275110

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)
19 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Neil Douglas Thomson on 1 October 2009
29 May 2009 AA Total exemption small company accounts made up to 31 January 2008
15 Jan 2009 288b Appointment terminated secretary innes & mackay (secretaries) LIMITED
15 Jan 2009 287 Registered office changed on 15/01/2009 from innes & mackay kintail house beechwood business park inverness IV2 3BW
18 Nov 2008 363a Return made up to 25/10/08; full list of members
18 Nov 2008 288b Appointment terminated secretary innes (secretaries) LIMITED
29 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
20 Nov 2007 288a New secretary appointed
20 Nov 2007 363a Return made up to 25/10/07; full list of members
13 Nov 2007 288b Secretary resigned
13 Nov 2007 288a New secretary appointed
30 Oct 2006 363a Return made up to 25/10/06; full list of members
30 Oct 2006 288a New secretary appointed
30 Oct 2006 288b Secretary resigned
13 Jun 2006 AA Total exemption full accounts made up to 31 January 2006
15 Mar 2006 287 Registered office changed on 15/03/06 from: 12 harris road inverness IV2 3LS
08 Mar 2006 363a Return made up to 25/10/05; full list of members
07 Dec 2005 225 Accounting reference date extended from 31/10/05 to 31/01/06
29 Apr 2005 CERTNM Company name changed streetboard uk LIMITED\certificate issued on 29/04/05
10 Nov 2004 288a New director appointed
10 Nov 2004 288a New secretary appointed
27 Oct 2004 288b Secretary resigned
27 Oct 2004 288b Director resigned
25 Oct 2004 NEWINC Incorporation