Advanced company searchLink opens in new window

HIGHLAND TWEED HOUSE LIMITED

Company number SC492006

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
24 May 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 PSC07 Cessation of James Edward Sugden as a person with significant control on 28 December 2017
25 Apr 2018 TM01 Termination of appointment of James Edward Sugden as a director on 28 December 2017
05 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
26 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 CH01 Director's details changed for Mr James Edward Sugden on 1 November 2015
23 Dec 2015 CH01 Director's details changed for Mrs Nicola Margery Sugden on 1 November 2015
23 Dec 2015 CH01 Director's details changed for Mr John Bairstow Sugden on 1 November 2015
23 Dec 2015 CH01 Director's details changed for Mr Charles Weston Brooke on 1 November 2015
31 Mar 2015 AD01 Registered office address changed from Midfearn Lodge Ardgay Sutherland IV24 3DL United Kingdom to Highland Tweed House High Street Beauly Inverness-Shire IV4 7BU on 31 March 2015
25 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP 100