PATIENCE & HIGHMORE LIMITED

The Quadrant The Quadrant, Edinburgh, EH6 6PW
StatusACTIVE
Company No.SC221526
CategoryPrivate Limited Company
Incorporated24 Jul 2001
Age22 years, 10 months, 21 days
JurisdictionScotland

SUMMARY

PATIENCE & HIGHMORE LIMITED is an active private limited company with number SC221526. It was incorporated 22 years, 10 months, 21 days ago, on 24 July 2001. The company address is The Quadrant The Quadrant, Edinburgh, EH6 6PW.



Company Fillings

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Derek Patience

Documents

View document PDF

Capital cancellation shares

Date: 03 Aug 2021

Action Date: 05 Oct 2018

Category: Capital

Type: SH06

Capital : 405.00 GBP

Date: 2018-10-05

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-04

Officer name: Derek Patience

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-04

Officer name: Derek John Patience

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Graham Christie Bruce

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donald George Marshall

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Cameron

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derek Patience

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Aug 2015

Category: Address

Type: AD04

New address: The Quadrant 17 Bernard Street Edinburgh EH6 6PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 07 Jan 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH06

Date: 2014-12-17

Capital : 540 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-08

Capital : 600 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Highmore

Documents

View document PDF

Termination secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Highmore

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek John Patience

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Move registers to sail company

Date: 13 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Patience

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Donald George Marshall

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Highmore

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 13 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Cameron

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Christie Bruce

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 28/09/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06910686
Status:ACTIVE
Category:Private Limited Company

ASHCROFT SURGERY LIMITED

4 SANDOWN ROAD,WATFORD,WD24 7UY

Number:07203192
Status:ACTIVE
Category:Private Limited Company

COALITION LIVE LIMITED

ROMER COTTAGE BUTTERHILL BANK,STAFFORD,ST18 0DT

Number:10673312
Status:ACTIVE
Category:Private Limited Company

ELITE NW LTD

147 MOOR ROAD,WIGAN,WN5 8SJ

Number:11659645
Status:ACTIVE
Category:Private Limited Company

HONEST-PROPERTIES LIMITED

63 QUADRANT ROAD,THORNTON HEATH,CR7 7DB

Number:11676700
Status:ACTIVE
Category:Private Limited Company

LA BRIGADA LIMITED

UNIT 3 HERITAGE COURT,BIRMINGHAM,B18 6HP

Number:11953490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source