Advanced company searchLink opens in new window

HIGHLAND COMMERCIAL PROPERTY LTD

Company number SC382734

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)
19 Sep 2024 AA Total exemption full accounts made up to 31 August 2024
29 Jul 2024 CS01 Confirmation statement made on 28 July 2024 with updates
11 Oct 2023 AA Total exemption full accounts made up to 31 August 2023
04 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
04 Nov 2022 CH01 Director's details changed for Mr Joe Angus Capewell on 4 November 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 August 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 18 July 2022
  • GBP 110,000
15 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 100,000
10 Mar 2021 AP01 Appointment of Mr Joe Angus Capewell as a director on 9 March 2021
12 Dec 2020 MR01 Registration of charge SC3827340004, created on 28 November 2020
02 Sep 2020 AA Total exemption full accounts made up to 31 August 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 80,000
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 40,000
10 Dec 2019 MR01 Registration of charge SC3827340002, created on 25 November 2019
10 Dec 2019 MR01 Registration of charge SC3827340003, created on 25 November 2019
22 Nov 2019 MR01 Registration of charge SC3827340001, created on 6 November 2019
06 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Sep 2018 AD01 Registered office address changed from Elm Hosue C/O a9 Accountancy Limited Cradlehall Business Park Inverness IV2 5GH Scotland to Elm House C/O a9 Accountancy Limited Cradlehall Business Park Inverness IV2 5GH on 8 September 2018
04 Sep 2018 AD01 Registered office address changed from 11 Schoolcroft Culbokie Dingwall Ross-Shire IV7 8LB to Elm Hosue C/O a9 Accountancy Limited Cradlehall Business Park Inverness IV2 5GH on 4 September 2018