Advanced company searchLink opens in new window

HIGHWAY DATA SYSTEMS LTD

Company number SC401345

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 Feb 2025 CS01 Confirmation statement made on 20 January 2025 with updates
21 Aug 2024 AD01 Registered office address changed from Suite 2.06, Pure Offices, Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU Scotland to St Giles Business Centre 9 Harvie Street Glasgow G51 1BW on 21 August 2024
08 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2024 AA Total exemption full accounts made up to 30 November 2023
14 Mar 2024 SH02 Sub-division of shares on 6 March 2024
13 Feb 2024 PSC04 Change of details for Mr Joseph Patrick Charlesworth as a person with significant control on 13 February 2024
13 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
29 Jun 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
15 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 30 November 2022
17 Oct 2022 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN to Suite 2.06, Pure Offices, Ainslie Road Hillington Park Glasgow Renfrewshire G52 4RU on 17 October 2022
17 Oct 2022 CS01 Confirmation statement made on 14 August 2022 with updates
24 Feb 2022 AA Micro company accounts made up to 30 June 2021
31 Jan 2022 MR01 Registration of charge SC4013450001, created on 28 January 2022
07 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
12 Feb 2021 TM01 Termination of appointment of Nigel Hood as a director on 12 February 2021
26 Jan 2021 AA Micro company accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
13 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with updates
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 200
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Feb 2019 AP01 Appointment of Mr Nigel Hood as a director on 1 December 2018