HIGHLAND FILMS LIMITED
Status | ACTIVE |
Company No. | SC494358 |
Category | Private Limited Company |
Incorporated | 06 Jan 2015 |
Age | 9 years, 4 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
HIGHLAND FILMS LIMITED is an active private limited company with number SC494358. It was incorporated 9 years, 4 months, 29 days ago, on 06 January 2015. The company address is 66 Atheling Grove, South Queensferry, EH30 9PG, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Address
Type: AD01
New address: 66 Atheling Grove South Queensferry EH30 9PG
Change date: 2024-01-17
Old address: Bridgend Wamphray Moffat DG10 9NA Scotland
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: Grennan Dalry Castle Douglas Kirkcudbrightshire DG7 3PL
Change date: 2021-04-07
New address: Bridgend Wamphray Moffat DG10 9NA
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Appoint person secretary company with name date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emily Jayne Gilbert
Appointment date: 2021-03-26
Documents
Change person director company with change date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-26
Officer name: Mr Christopher David Onslow Fergusson
Documents
Termination secretary company with name termination date
Date: 26 Mar 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rosemary Elizabeth Box
Termination date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-26
Psc name: Mr Christopher David Onslow Fergusson
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Onslow Fergusson
Change date: 2018-07-27
Documents
Change person secretary company with change date
Date: 09 Aug 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Rosemary Elizabeth Box
Change date: 2018-07-27
Documents
Change to a person with significant control
Date: 08 Aug 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-26
Psc name: Mr Christopher David Onslow Fergusson
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-20
Officer name: Mr Christopher Onslow Fergusson
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 19 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change sail address company with new address
Date: 14 Jan 2016
Category: Address
Type: AD02
New address: 1 Dashwood Square Newton Stewart Wigtownshire DG8 6EQ
Documents
Some Companies
CAPTIVA CAPITAL ILP III LIMITED
CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 06475348 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 THE QUAYS,BRISTOL,BS1 6UQ
Number: | 10776948 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE YOUTH HOUSING SUPPORT SERVICES
12 TEASEL CRESCENT,LONDON,SE28 0LP
Number: | 11870811 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
105 OLYMPIA MEWS,BAYSWATER,W2 3SA
Number: | 10582678 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 10301625 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL REPAIRS AND ELECTRICIAN LTD
13 WESTGATE CLOSE,CANTERBURY,CT2 8JP
Number: | 11894529 |
Status: | ACTIVE |
Category: | Private Limited Company |