HIGHFIELD FARM ESTATE COMPANY LIMITED

2420 London Road, Glasgow, G32 8XZ
StatusACTIVE
Company No.SC467602
CategoryPrivate Limited Company
Incorporated16 Jan 2014
Age10 years, 4 months, 23 days
JurisdictionScotland

SUMMARY

HIGHFIELD FARM ESTATE COMPANY LIMITED is an active private limited company with number SC467602. It was incorporated 10 years, 4 months, 23 days ago, on 16 January 2014. The company address is 2420 London Road, Glasgow, G32 8XZ.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed philip C. smith LIMITED\certificate issued on 01/02/21

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joyce Wilma Smith

Change date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Smith

Termination date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Philip C. Smith (Commercials) Limited

Notification date: 2019-02-11

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Charles Smith

Cessation date: 2019-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Annabel Campbell Pinks

Appointment date: 2019-02-11

Documents

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Feb 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-11

Officer name: Miss Hilary Jane Alexander Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHICHESTER CATHEDRAL ENTERPRISES LIMITED

THE ROYAL CHANTRY,CHICHESTER,PO19 1PX

Number:01171418
Status:ACTIVE
Category:Private Limited Company

DYNAMIX LEISURE LIMITED

THE FIRS CLUB FIRS LANE,FOLKESTONE,CT19 4QF

Number:07930977
Status:ACTIVE
Category:Private Limited Company

GLORY BAGS MANUFACTURE LTD

RM 101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:08829292
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GORAV HIRA LIMITED

APARTMENT 99 THE SLATE YARD,SALFORD,M3 5GA

Number:11631548
Status:ACTIVE
Category:Private Limited Company

PSYCHOTIC.INK LIMITED

89 RAGSTONE,SLOUGH,SL1 2PR

Number:09670433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SGP BUILDING SOLUTION LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:08651137
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