- Company Overview for BEST OF HIGHLAND GAME LIMITED (SC484440)
- Filing history for BEST OF HIGHLAND GAME LIMITED (SC484440)
- People for BEST OF HIGHLAND GAME LIMITED (SC484440)
- More for BEST OF HIGHLAND GAME LIMITED (SC484440)
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
|
|
19 Aug 2015 | CH01 | Director's details changed for Lucy Riddell on 19 August 2015 |