Advanced company searchLink opens in new window

NEPAL HIGHLAND LTD

Company number SC483522

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 4.17(Scot) Notice of final meeting of creditors
17 May 2018 AD01 Registered office address changed from Woodside Croft Leachkin Inverness IV3 8PN Scotland to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 17 May 2018
24 Apr 2018 DS02 Withdraw the company strike off application
29 Mar 2018 CO4.2(Scot) Court order notice of winding up
29 Mar 2018 4.2(Scot) Notice of winding up order
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
27 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-26
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2017 AD01 Registered office address changed from Marine Hotel Station Road Mallaig Inverness Shire PH41 4PY to Woodside Croft Leachkin Inverness IV3 8PN on 10 April 2017
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 AP01 Appointment of Owen Sweeney as a director on 12 September 2016
27 Sep 2016 TM01 Termination of appointment of Marc William Macvarish as a director on 12 September 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
10 Dec 2015 AP01 Appointment of Mr Marc William Macvarish as a director on 11 November 2015
10 Dec 2015 TM01 Termination of appointment of Nancy Gail Georgeson as a director on 10 December 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
04 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted