Advanced company searchLink opens in new window

HIGHLAND PREMIER PROPERTIES CAITHNESS LTD

Company number SC569921

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)
25 Aug 2024 CS01 Confirmation statement made on 25 August 2024 with updates
10 Apr 2024 MR01 Registration of charge SC5699210002, created on 23 March 2024
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Mar 2024 MR01 Registration of charge SC5699210001, created on 13 March 2024
28 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
01 May 2023 AA Micro company accounts made up to 30 June 2022
29 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
17 Nov 2021 TM01 Termination of appointment of Bryan Wilson Gauld as a director on 17 November 2021
01 Jul 2021 AA Micro company accounts made up to 30 June 2020
12 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with updates
13 Aug 2020 AAMD Amended micro company accounts made up to 30 June 2018
13 Aug 2020 AAMD Amended micro company accounts made up to 30 June 2019
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
11 Dec 2019 PSC04 Change of details for Mrs Yvonne Murray Fitzgerald as a person with significant control on 11 December 2019
11 Dec 2019 PSC07 Cessation of Ronan David Mackay Kennedy as a person with significant control on 11 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
24 Jul 2019 AA Micro company accounts made up to 30 June 2018
24 Jul 2019 AP01 Appointment of Mrs Yvonne Murray Fitzgerald as a director on 14 July 2019
18 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from 134 Culduthel Road Inverness IV2 4EF Scotland to 7 Swanson Street Thurso Caithness KW14 8AP on 9 July 2019
01 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
19 Apr 2018 AP01 Appointment of Bryan Wilson Gauld as a director
12 Apr 2018 TM01 Termination of appointment of Ronan David Mackay Kennedy as a director on 10 April 2018