Advanced company searchLink opens in new window

HIGHTOWER SERVICES LTD

Company number SC597577

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)
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
03 Oct 2023 AD01 Registered office address changed from 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 3 October 2023
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
17 Jan 2023 CERTNM Company name changed ggm scotland LTD\certificate issued on 17/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
17 Jan 2023 PSC01 Notification of David Patrick Hugh Docherty as a person with significant control on 1 June 2021
17 Jan 2023 AP01 Appointment of David Patrick Hugh Docherty as a director on 1 June 2021
17 Jan 2023 TM01 Termination of appointment of John Graeme Campbell Fisher as a director on 1 June 2021
17 Jan 2023 PSC07 Cessation of John Graeme Campbell Fisher as a person with significant control on 1 June 2021
20 Sep 2022 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW United Kingdom to 24 Stonelaw Road, Rutherglen Suite 5, the Brickhouse Glasgow G73 3TW on 20 September 2022
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
15 Dec 2021 AD01 Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on 15 December 2021
29 Nov 2021 AD01 Registered office address changed from Suite 3, Red Tree Business Suites 24 Stonelaw Road Rutherglen Glasgow Lanarkshire G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on 29 November 2021
26 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 May 2020
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
24 Nov 2020 TM02 Termination of appointment of Graeme Fisher as a secretary on 23 November 2020
08 Jul 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with updates
01 Jul 2019 PSC01 Notification of John Graeme Campbell Fisher as a person with significant control on 17 May 2019
01 Jul 2019 PSC07 Cessation of Paul Roche as a person with significant control on 17 May 2019
01 Jul 2019 AP01 Appointment of Mr John Graeme Campbell Fisher as a director on 17 May 2019