HAUGHLANDS PROPERTIES LIMITED
Status | ACTIVE |
Company No. | SC241030 |
Category | Private Limited Company |
Incorporated | 12 Dec 2002 |
Age | 21 years, 5 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
HAUGHLANDS PROPERTIES LIMITED is an active private limited company with number SC241030. It was incorporated 21 years, 5 months, 19 days ago, on 12 December 2002. The company address is Chapelshade House Chapelshade House, Dundee, DD1 1HN, Angus.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jill Elizabeth Proctor
Change date: 2023-08-18
Documents
Change to a person with significant control
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-18
Psc name: Ms Jill Elizabeth Proctor
Documents
Change person secretary company with change date
Date: 18 Aug 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Jill Elizabeth Proctor
Change date: 2023-08-18
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Mrs Lindsay Hellaby
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Mrs Lindsay Hellaby
Documents
Change to a person with significant control
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-10
Psc name: Mrs Lindsay Hellaby
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Change registered office address company with date old address
Date: 14 Dec 2012
Action Date: 14 Dec 2012
Category: Address
Type: AD01
Old address: Chapelshade House 78-84 Bell Street Dundee DD1 1HW United Kingdom
Change date: 2012-12-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Lindsay Lorna Hellaby
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsay Lorna Hellaby
Change date: 2011-12-01
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lindsay Lorna Hellaby
Change date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-17
Old address: Chapelshade House 78-84 Bell Street Dundee DD1 1RQ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lindsay Lorna Hellaby
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jill Elizabeth Proctor
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 27/12/07 from: chapelshade house 78-84 bell street dundee DD1 1HW
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 28/06/07 from: 20 reform street dundee DD1 1RQ
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Legacy
Date: 26 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/02/03--------- £ si 299@1=299 £ ic 1/300
Documents
Legacy
Date: 12 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ASHFODON HOUSE, RODMELL,EAST SUSSEX,BN7 3HE
Number: | 04953914 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTSPARKS RECRUITMENT LIMITED
82 ST JOHN STREET,LONDON,EC1M 4JN
Number: | 04973771 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 MAIN STREET,CHORLEY,PR7 7BZ
Number: | 10893889 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAESARS WAY,KENT,CT19 4AH
Number: | 04459956 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE,LEEDS,LS2 7PN
Number: | 06545486 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC426551 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |