HIGHWIRE PROPERTIES LTD
Status | ACTIVE |
Company No. | SC502480 |
Category | Private Limited Company |
Incorporated | 07 Apr 2015 |
Age | 9 years, 1 month, 23 days |
Jurisdiction | Scotland |
SUMMARY
HIGHWIRE PROPERTIES LTD is an active private limited company with number SC502480. It was incorporated 9 years, 1 month, 23 days ago, on 07 April 2015. The company address is 73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mcdonald
Change date: 2021-11-25
Documents
Change person director company with change date
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allison Strachen
Change date: 2021-11-25
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Address
Type: AD01
Old address: 29 Townsend Place Kirkcaldy KY1 1HB Scotland
Change date: 2020-02-13
New address: 73 Dunnikier Road Kirkcaldy KY1 2RL
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allison Strachen
Change date: 2017-06-06
Documents
Change person director company with change date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Mcdonald
Change date: 2017-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
New address: 29 Townsend Place Kirkcaldy KY1 1HB
Old address: 23 Townsend Place Kirkcaldy KY1 1HB United Kingdom
Change date: 2017-06-06
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2016
Action Date: 30 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-30
Charge number: SC5024800002
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Change account reference date company previous shortened
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Nov 2015
Action Date: 16 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5024800001
Charge creation date: 2015-11-16
Documents
Some Companies
C/O BEGBIES TRAYNOR SECOND FLOOR, EXCEL HOUSE,EDINBURGH,EH3 8BF
Number: | SC248287 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CRIPWELL FARM WYSALL LANE,LOUGHBOROUGH,LE12 6UD
Number: | 07802402 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 BEACON QUAY,TORQUAY,TQ1 2BG
Number: | 04657858 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIN-BOARD CONSULTANCY LIMITED
RIVERSIDE COURT,SHEFFIELD,S9 1BN
Number: | 09673545 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORMISTON ELECTRICAL SERVICES LIMITED
THE OLD BARN, 586A BLACKPOOL,PRESTON,PR2 1JA
Number: | 04343167 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON HOUSE 4TH FLOOR,LIVERPOOL,L22 0LG
Number: | 07596967 |
Status: | ACTIVE |
Category: | Private Limited Company |