Advanced company searchLink opens in new window

NORTH HIGHLAND PRODUCTS LIMITED

Company number SC436058

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)
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
08 Nov 2018 AP01 Appointment of Ms Victoria Catherine Bagshaw as a director on 25 October 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Feb 2018 AP01 Appointment of Mr Thomas Joseph Lawrence Kirwan as a director on 26 January 2018
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 30 November 2016
01 Jun 2017 TM01 Termination of appointment of Richard Michael Cracknell as a director on 25 May 2017
01 Jun 2017 TM01 Termination of appointment of Tracy Ann Reid as a director on 30 May 2017
21 Dec 2016 TM01 Termination of appointment of Anson Cameron Wells Macauslan as a director on 10 December 2016
06 Dec 2016 AD01 Registered office address changed from Wick Harbour Offices Wick Harbour Wick Caithness KW1 5HA to 13 Harbour Terrace Wick Caithness KW1 5HB on 6 December 2016
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Aug 2015 AP01 Appointment of Mrs Tracy Ann Reid as a director on 3 July 2015
25 Feb 2015 TM01 Termination of appointment of Alan Hamish Brandon Torrie as a director on 25 February 2015
20 Nov 2014 TM01 Termination of appointment of James Richard John Furse as a director on 18 November 2014
17 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
19 Sep 2014 CERTNM Company name changed st vincent street (523) LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
04 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Jul 2014 AP01 Appointment of Mr Anson Cameron Wells Macauslan as a director on 29 June 2013
21 Jul 2014 AP01 Appointment of Mr Alan Hamish Brandon Torrie as a director on 7 July 2014
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
27 Nov 2013 CH01 Director's details changed for Mr Tom Campbell on 1 November 2013