HIGHLAND FUELS (INVESTMENTS) LIMITED
Company number SC361091
- Company Overview for HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091)
- Filing history for HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091)
- People for HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091)
- Charges for HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091)
- More for HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091)
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) |
---|---|---|---|
22 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 | |
27 May 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
23 Nov 2010 | CH01 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 | |
22 Nov 2010 | CH01 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 | |
18 Nov 2010 | CH01 | Director's details changed for Kenneth Andrew Matheson on 14 November 2010 | |
26 Jul 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
16 Sep 2009 | 88(3) | Particulars of contract relating to shares | |
16 Sep 2009 | 88(2) | Ad 08/09/09\gbp si 42769@1=42769\gbp ic 1/42770\ | |
16 Sep 2009 | 123 | Nc inc already adjusted 08/09/09 | |
16 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 | |
17 Jul 2009 | 288b | Appointment terminated secretary lc secretaries LIMITED | |
17 Jul 2009 | 288a | Secretary appointed ledingham chalmers LLP | |
06 Jul 2009 | 288a | Director appointed george graeme mcintosh shand | |
06 Jul 2009 | 288b | Appointment terminated director pamela leiper | |
06 Jul 2009 | 288a | Director appointed isobel macgregor cruden | |
06 Jul 2009 | 288a | Director appointed kenneth andrew matheson | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA |