Advanced company searchLink opens in new window

CLYDE COPIERS LTD

Company number SC667991

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-05
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-07-20
  • GBP 3