HIGHLAND FILMS LIMITED

66 Atheling Grove, South Queensferry, EH30 9PG, Scotland
StatusACTIVE
Company No.SC494358
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 29 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPTIVA CAPITAL ILP III LIMITED

CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD

Number:06475348
Status:LIQUIDATION
Category:Private Limited Company

CRISP BISCUIT LIMITED

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)

KNOWLES LAND LIMITED

105 OLYMPIA MEWS,BAYSWATER,W2 3SA

Number:10582678
Status:ACTIVE
Category:Private Limited Company

OPUSMAGNUM1982 LTD

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

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