- Company Overview for HIGHLANDS & ISLANDS PROPERTIES LIMITED (SC295344)
- Filing history for HIGHLANDS & ISLANDS PROPERTIES LIMITED (SC295344)
- People for HIGHLANDS & ISLANDS PROPERTIES LIMITED (SC295344)
- Charges for HIGHLANDS & ISLANDS PROPERTIES LIMITED (SC295344)
- More for HIGHLANDS & ISLANDS PROPERTIES LIMITED (SC295344)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | MR04 | Satisfaction of charge SC2953440009 in full | |
12 Mar 2018 | MR04 | Satisfaction of charge SC2953440010 in full | |
23 Feb 2018 | CH01 | Director's details changed for David John Cameron on 5 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 May 2017 | MR01 | Registration of charge SC2953440010, created on 19 May 2017 | |
31 May 2017 | MR01 | Registration of charge SC2953440009, created on 19 May 2017 | |
17 May 2017 | MR01 | Registration of charge SC2953440007, created on 15 May 2017 | |
17 May 2017 | MR01 | Registration of charge SC2953440008, created on 15 May 2017 | |
28 Apr 2017 | MR04 | Satisfaction of charge 4 in full | |
18 Feb 2017 | MR04 | Satisfaction of charge 5 in full | |
20 Jan 2017 | AD01 | Registered office address changed from Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
23 Dec 2016 | MR04 | Satisfaction of charge 6 in full | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD01 | Registered office address changed from Myrtlefield House Grampian Road Aviemore PH22 1RH to Spey House Cairngorm Technology Park Aviemore Inverness-Shire PH22 1PB on 18 January 2016 | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
24 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |