HIGHLAND TEMPORARY WORKS LIMITED
Status | ACTIVE |
Company No. | SC419404 |
Category | Private Limited Company |
Incorporated | 14 Mar 2012 |
Age | 12 years, 2 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
HIGHLAND TEMPORARY WORKS LIMITED is an active private limited company with number SC419404. It was incorporated 12 years, 2 months, 7 days ago, on 14 March 2012. The company address is Clava House Clava House, Inverness, IV2 5GH.
Company Fillings
Confirmation statement with updates
Date: 13 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Taylor Mair
Change date: 2020-09-17
Documents
Confirmation statement with updates
Date: 15 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 31 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-17
Psc name: Gordon Stanley Brown
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Taylor Mair
Change date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Capital return purchase own shares
Date: 27 Oct 2020
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 02 Oct 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Gordon Stanley Brown
Documents
Resolution
Date: 25 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 25 Sep 2020
Action Date: 17 Sep 2020
Category: Capital
Type: SH06
Capital : 49.00 GBP
Date: 2020-09-17
Documents
Confirmation statement with updates
Date: 16 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mr Richard Taylor Mair
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-31
Psc name: Mr Gordon Stanley Brown
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Mr Richard Taylor Mair
Documents
Change person director company with change date
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-12
Officer name: Mr Gordon Stanley Brown
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Change person director company with change date
Date: 29 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Taylor Mair
Change date: 2016-03-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: Redwood 19 Culduthel Road Inverness IV2 4AA
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Change account reference date company current extended
Date: 07 Jan 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-07-31
Documents
Some Companies
WEST QUAY ROAD,WARRINGTON,WA2 8TL
Number: | 03894473 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISHES HOUSE, 40 LATIMER RD,OXFORD,OX3 7PF
Number: | 06414035 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLOWAY MECHANICAL ENGINEERING LTD.
2 MELVILLE STREET,FALKIRK,FK1 1HZ
Number: | SC601015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,FULLETBY HORNCASTLE,LN9 6JY
Number: | 04116352 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCULUS HOUSE,SUTTON COLDFIELD,B72 1TJ
Number: | 04770123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 4385,CARDIFF,CF14 8LH
Number: | 08187980 |
Status: | ACTIVE |
Category: | Private Limited Company |