- Company Overview for HIGHLAND SCAFFOLDING LIMITED (SC359482)
- Filing history for HIGHLAND SCAFFOLDING LIMITED (SC359482)
- People for HIGHLAND SCAFFOLDING LIMITED (SC359482)
- Charges for HIGHLAND SCAFFOLDING LIMITED (SC359482)
- Registers for HIGHLAND SCAFFOLDING LIMITED (SC359482)
- More for HIGHLAND SCAFFOLDING LIMITED (SC359482)
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) |
---|---|---|---|
03 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
17 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
22 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Nov 2023 | TM02 | Termination of appointment of Jill Lloyd as a secretary on 30 October 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
19 Feb 2019 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
19 Feb 2019 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to 17B Henderson Drive Inverness IV1 1TR on 21 November 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
01 Jun 2017 | CH01 | Director's details changed for Kenton Robert Morrison on 1 June 2017 | |
03 May 2017 | AD01 | Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 3 May 2017 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 Jun 2016 | MR01 | Registration of charge SC3594820002, created on 26 May 2016 |