Advanced company searchLink opens in new window

THE ULTIMATE HIGHLAND EXPERIENCE LIMITED

Company number SC294344

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)
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 40
07 May 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 CH03 Secretary's details changed for Mr Michael Derek Bremner on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Michael Derek Bremner on 3 April 2013
03 Apr 2013 AD01 Registered office address changed from 192B High Street Edinburgh EH1 1RE Scotland on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Michael Derek Bremner on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Michael Derek Bremner on 3 April 2013
03 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 December 2011
21 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
19 Oct 2012 SH06 Cancellation of shares. Statement of capital on 19 October 2012
  • GBP 40
19 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase by the co. From r w bremner is auth + approved 20/06/2011
19 Oct 2012 SH03 Purchase of own shares.
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Mar 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/01/2013
29 Feb 2012 CH01 Director's details changed for Michael Derek Bremner on 22 February 2011
29 Feb 2012 AP03 Appointment of Mr Michael Derek Bremner as a secretary
29 Feb 2012 TM01 Termination of appointment of Jon Salton as a director
29 Feb 2012 TM01 Termination of appointment of Robert Bremner as a director
29 Feb 2012 TM02 Termination of appointment of Robert Bremner as a secretary
29 Feb 2012 AD01 Registered office address changed from 27 Huntly Street Inverness IV3 5PR on 29 February 2012
26 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 MG01s Particulars of a mortgage or charge / charge no: 1
20 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009