Advanced company searchLink opens in new window

BEST OF HIGHLAND GAME LIMITED

Company number SC484440

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 Nov 2024 AD01 Registered office address changed from 133 Fountainbridge Edinburgh EH3 9BA Scotland to Level 4,9 Haymarket Square Edinburgh EH3 8RY on 8 November 2024
24 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
02 Oct 2024 CS01 Confirmation statement made on 15 August 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
16 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
09 Aug 2023 AD01 Registered office address changed from Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA to 133 Fountainbridge Edinburgh EH3 9BA on 9 August 2023
30 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
24 Aug 2022 PSC04 Change of details for Mr Emmanuel Van Thillo as a person with significant control on 15 August 2022
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
19 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
12 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
10 Sep 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Lucinda Riddell as a director on 1 February 2018
05 Feb 2018 AP01 Appointment of Mr Eric Van Meerbeeck as a director on 1 February 2018
18 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
23 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
19 Aug 2015 CH01 Director's details changed for Lucy Riddell on 19 August 2015