Advanced company searchLink opens in new window

HIGHLAND HERBS LIMITED

Company number SC474809

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 DS01 Application to strike the company off the register
17 Nov 2021 AD01 Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to 18 Bristo Place Edinburgh EH1 1EZ on 17 November 2021
04 Nov 2021 AD01 Registered office address changed from 62 George Street Bathgate EH48 1PD Scotland to 12 Hope Street Edinburgh EH2 4DB on 4 November 2021
02 Nov 2021 AP01 Appointment of Mr David Richard Hampstead as a director on 1 November 2021
02 Nov 2021 AP01 Appointment of Mr Simon Peter Smiley as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Monica Mary Wilde as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Stewart Lochrie as a director on 1 November 2021
29 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
27 Nov 2019 PSC07 Cessation of Stewart Lochrie as a person with significant control on 7 April 2017
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Oct 2019 PSC04 Change of details for Mr Stewart Lochrie as a person with significant control on 23 October 2019
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
22 Apr 2019 PSC02 Notification of Napiers 1860 Group Limited as a person with significant control on 6 April 2016
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 May 2018 AD01 Registered office address changed from 31 Townsend Street Glasgow G4 0LA Scotland to 62 George Street Bathgate EH48 1PD on 8 May 2018
10 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
08 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016