HIGHLAND TECH HUB LTD

40 Duke's View, Inverness, IV2 6BB, Scotland
StatusACTIVE
Company No.SC579615
Category
Incorporated23 Oct 2017
Age6 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

HIGHLAND TECH HUB LTD is an active with number SC579615. It was incorporated 6 years, 7 months, 27 days ago, on 23 October 2017. The company address is 40 Duke's View, Inverness, IV2 6BB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Thomas Manson Titcomb

Termination date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-25

Psc name: Brian Charles Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Looper

Termination date: 2022-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Looper

Cessation date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aine Maire Ui Ghiollagain

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fraser

Termination date: 2020-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Anne Atherton

Change date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-25

Officer name: Mrs Julie Anne Atherton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Thomas Manson Titcomb

Appointment date: 2020-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Charles Mackenzie

Notification date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

New address: 40 Duke's View Inverness IV2 6BB

Old address: Pavilion 5, Castle House Fairways Business Park Inverness IV2 6AA Scotland

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Áine Máire Uí Ghiollagáin

Notification date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-05

Psc name: Pamela Looper

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-02

Officer name: Mrs Áine Máire Uí Ghiollagáin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Massey

Termination date: 2019-09-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-24

Psc name: David William Massey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Charles Mackenzie

Appointment date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Robert Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mrs Pamela Looper

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mrs Aiine Maire Ui Ghiollagain

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aiine Maire Ui Ghiollagain

Appointment date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC624167
Status:ACTIVE
Category:Private Limited Company

BALFIELD PROPERTIES LTD

14 CITY QUAY,DUNDEE,DD1 3JA

Number:SC334044
Status:ACTIVE
Category:Private Limited Company

BLANMAR2 LLP

THE WOODHOUSE 29 GRANGE ROAD,NORTHAMPTONSHIRE,NN9 6PZ

Number:OC342566
Status:ACTIVE
Category:Limited Liability Partnership

MIGHTY GREEN CBD LIMITED

28 TAMWORTH ROAD,SUTTON COLDFIELD,B75 6DG

Number:11931968
Status:ACTIVE
Category:Private Limited Company

SW ROOFING SOLUTIONS HOLDINGS LIMITED

99-109 LAVENDER HILL,LONDON,SW11 5QL

Number:11405843
Status:ACTIVE
Category:Private Limited Company

TAAHM SECURITY LTD

44 HILLSIDE AVANUE HILLSIDE AVANUE,PLYMOUTH,PL4 6PS

Number:11413204
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