THE HIGGS PROJECT LIMITED

20 Bullfinch Way, Edinburgh, EH17 8XF, Scotland
StatusACTIVE
Company No.SC485253
CategoryPrivate Limited Company
Incorporated28 Aug 2014
Age9 years, 9 months, 7 days
JurisdictionScotland

SUMMARY

THE HIGGS PROJECT LIMITED is an active private limited company with number SC485253. It was incorporated 9 years, 9 months, 7 days ago, on 28 August 2014. The company address is 20 Bullfinch Way, Edinburgh, EH17 8XF, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

New address: 20 Bullfinch Way Edinburgh EH17 8XF

Old address: 10 Westfield Court Dalkeith EH22 3NT Scotland

Change date: 2023-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4852530001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-15

Officer name: Carmen Gebhard

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: 10 Westfield Court Dalkeith EH22 3NT

Change date: 2021-12-07

Old address: 26 Moredun Park Road Edinburgh Midlothian EH17 7ET

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2019

Action Date: 05 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4852530003

Charge creation date: 2019-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-15

Charge number: SC4852530002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4852530001

Charge creation date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Carmen Gebhard

Appointment date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-20

Officer name: Carmen Gebhard

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carmen Gebhard

Appointment date: 2019-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 28 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSPARK SERVICES LIMITED

THE ACORNS NOUNSLEY ROAD,CHELMSFORD,CM3 2NF

Number:09469120
Status:ACTIVE
Category:Private Limited Company

ANOYNE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10658526
Status:ACTIVE
Category:Private Limited Company

BELLMEX PROPERTIES LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,BEDFORD,MK42 7PN

Number:08263584
Status:ACTIVE
Category:Private Limited Company

HOUNSLOW HEATH GOLF CENTRE LTD

CHICHESTER GOLF CLUB HUNSTON VILLAGE,CHICHESTER,PO20 1AX

Number:09466176
Status:ACTIVE
Category:Private Limited Company

NORMANS HOME & HARDWARE LTD

29 DUNCAN CRESCENT,WAREHAM,BH20 6NW

Number:11750494
Status:ACTIVE
Category:Private Limited Company

RICHARD DAVIES KITCHENS LTD

8 WELL STREET,PORTHCAWL,CF36 3BE

Number:10002861
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