- Company Overview for SUMMIT HIGHLAND LIMITED (SC583263)
- Filing history for SUMMIT HIGHLAND LIMITED (SC583263)
- People for SUMMIT HIGHLAND LIMITED (SC583263)
- More for SUMMIT HIGHLAND LIMITED (SC583263)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
01 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
19 Feb 2021 | PSC01 | Notification of Margaret Pauline Munro as a person with significant control on 27 March 2020 | |
19 Feb 2021 | PSC01 | Notification of Juliette Maclennan as a person with significant control on 27 March 2020 | |
19 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2021 | |
30 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
01 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
18 Jan 2018 | TM01 | Termination of appointment of David Alan Rennie as a director on 18 January 2018 | |
18 Jan 2018 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 January 2018 | |
18 Jan 2018 | AP01 | Appointment of Mr Brian Kenneth Munro as a director on 18 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 107 Old Edinburgh Road Inverness IV2 3HT on 18 January 2018 | |
18 Jan 2018 | TM01 | Termination of appointment of Neil David Forbes as a director on 18 January 2018 | |
18 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|