Advanced company searchLink opens in new window

HIGHLANDS BIDCO LIMITED

Company number SC646446

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)
12 Aug 2024 AA Group of companies' accounts made up to 31 December 2023
16 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
09 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 13 April 2023
20 Dec 2023 MR04 Satisfaction of charge SC6464460003 in full
12 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
01 Oct 2023 466(Scot) Alterations to floating charge SC6464460004
29 Sep 2023 466(Scot) Alterations to floating charge SC6464460003
27 Sep 2023 MR01 Registration of charge SC6464460005, created on 19 September 2023
26 Sep 2023 MR01 Registration of charge SC6464460004, created on 19 September 2023
22 Sep 2023 MR04 Satisfaction of charge SC6464460001 in full
22 Sep 2023 MR04 Satisfaction of charge SC6464460002 in full
16 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/02/2024
16 May 2023 TM01 Termination of appointment of John White as a director on 31 March 2023
31 Jan 2023 AD01 Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 31 January 2023
21 Dec 2022 AD01 Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB United Kingdom to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 21 December 2022
20 Dec 2022 PSC02 Notification of Ldc Gp Llp as a person with significant control on 18 December 2019
16 Dec 2022 PSC02 Notification of Ldc (Nominees) Limited as a person with significant control on 18 December 2019
15 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 15 December 2022
10 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Jun 2022 PSC08 Notification of a person with significant control statement
19 Apr 2022 AP01 Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022
19 Apr 2022 TM01 Termination of appointment of Graeme Sloan St John as a director on 19 April 2022
19 Apr 2022 PSC07 Cessation of Graeme Sloan St John as a person with significant control on 18 December 2019
11 Feb 2022 AA Full accounts made up to 31 December 2020