HIGHWIRE PROPERTIES LTD

73 Dunnikier Road, Kirkcaldy, KY1 2RL, Scotland
StatusACTIVE
Company No.SC502480
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 23 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALUM GRANT LTD.

C/O BEGBIES TRAYNOR SECOND FLOOR, EXCEL HOUSE,EDINBURGH,EH3 8BF

Number:SC248287
Status:LIQUIDATION
Category:Private Limited Company

D A EQUINE LIMITED

CRIPWELL FARM WYSALL LANE,LOUGHBOROUGH,LE12 6UD

Number:07802402
Status:ACTIVE
Category:Private Limited Company

LUCAS YACHTING LIMITED

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

SW ENERGY (OPW) LTD

BURLINGTON HOUSE 4TH FLOOR,LIVERPOOL,L22 0LG

Number:07596967
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