Advanced company searchLink opens in new window

HIGHLAND SCAFFOLDING LIMITED

Company number SC359482

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)
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