- Company Overview for CLYDE COPIERS LTD (SC667991)
- Filing history for CLYDE COPIERS LTD (SC667991)
- People for CLYDE COPIERS LTD (SC667991)
- More for CLYDE COPIERS LTD (SC667991)
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) |
---|---|---|---|
07 Nov 2024 | AD01 | Registered office address changed from Highland Copiers Ltd Longman Drive Inverness IV1 1SU Scotland to 59 Tomnahurich Street Inverness IV3 5DT on 7 November 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Mar 2024 | AA01 | Current accounting period extended from 31 July 2024 to 30 September 2024 | |
25 Jan 2024 | PSC05 | Change of details for Highland Copiers Limited as a person with significant control on 1 November 2023 | |
25 Jan 2024 | PSC02 | Notification of Highland Copiers Limited as a person with significant control on 1 November 2023 | |
24 Jan 2024 | PSC07 | Cessation of Chris Rae as a person with significant control on 1 November 2023 | |
24 Jan 2024 | PSC07 | Cessation of Michael Allan Rae as a person with significant control on 1 November 2023 | |
24 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
13 Nov 2023 | CH01 | Director's details changed for Mr Paul George Mullen on 13 November 2023 | |
27 Oct 2023 | AP01 | Appointment of Mr Paul George Mullen as a director on 14 October 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Michael Allan Rae as a person with significant control on 19 July 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
08 Jun 2023 | AD01 | Registered office address changed from Macdowall & Co Tulloch Street Dingwall IV15 9JY Scotland to Highland Copiers Ltd Longman Drive Inverness IV1 1SU on 8 June 2023 | |
07 Jun 2023 | CERTNM |
Company name changed highland it solutions LTD\certificate issued on 07/06/23
|
|
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
24 Aug 2022 | PSC07 | Cessation of Steven John Abraham as a person with significant control on 24 August 2021 | |
23 Aug 2022 | AD01 | Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom to Macdowall & Co Tulloch Street Dingwall IV15 9JY on 23 August 2022 | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 24 July 2021 | |
24 Aug 2021 | TM01 | Termination of appointment of Steven John Abraham as a director on 24 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
20 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-20
|