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)
10 Jun 2016 CH03 Secretary's details changed
10 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
10 Jun 2016 CH01 Director's details changed for Kenton Robert Morrison on 19 May 2016
10 Jun 2016 CH01 Director's details changed for Mr Alan Campbell on 19 May 2016
04 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 50,000
12 Jun 2014 CH03 Secretary's details changed for Jill Lloyd on 13 May 2014
13 May 2014 CH01 Director's details changed for Mr Alan Campbell on 1 May 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
24 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Kenton Robert Morrison on 1 December 2012
28 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
13 Feb 2012 AD01 Registered office address changed from 17 Queensgate Inverness IV1 1DF on 13 February 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
18 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 123 Nc inc already adjusted 26/06/09
27 Jul 2009 88(2) Ad 26/06/09\gbp si 49900@1=49900\gbp ic 100/50000\
27 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jul 2009 287 Registered office changed on 27/07/2009 from 17 queensgate inverness inverness-shire IV1 1DF