- Company Overview for HIGHLOCH LIMITED (SC419160)
- Filing history for HIGHLOCH LIMITED (SC419160)
- People for HIGHLOCH LIMITED (SC419160)
- Charges for HIGHLOCH LIMITED (SC419160)
- More for HIGHLOCH LIMITED (SC419160)
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) |
---|---|---|---|
08 May 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
14 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Mr Matthew Darroch on 24 March 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 25 March 2013 | |
26 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2012 | AP01 | Appointment of Matthew Darroch as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
22 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
22 Mar 2012 | AD01 | Registered office address changed from Stepehen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 March 2012 | |
12 Mar 2012 | NEWINC | Incorporation |