SCOTTISH HIGHLAND INVESTMENTS LIMITED

C/O 10th Floor C/O 10th Floor, Glasgow, G3 8HB
StatusLIQUIDATION
Company No.SC580617
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 7 months, 15 days
JurisdictionScotland

SUMMARY

SCOTTISH HIGHLAND INVESTMENTS LIMITED is an liquidation private limited company with number SC580617. It was incorporated 6 years, 7 months, 15 days ago, on 03 November 2017. The company address is C/O 10th Floor C/O 10th Floor, Glasgow, G3 8HB.



Company Fillings

Liquidation voluntary members return of final meeting scotland

Date: 16 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

New address: C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB

Change date: 2023-11-14

Old address: 11 Bernham Park Stonehaven AB39 2WE Scotland

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-31

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Angela Maclean

Notification date: 2023-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-08

Psc name: Robert Lewis Maclean

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Highland Portfolio Limited

Cessation date: 2023-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Robert Lewis Maclean

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mrs Helen Angela Maclean

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-16

Psc name: Highland Portfolio Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

Old address: Duart House 14 West Tirindrish Spean Bridge PH34 4EU United Kingdom

Change date: 2022-08-02

New address: 11 Bernham Park Stonehaven AB39 2WE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Angela Maclean

Appointment date: 2022-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Stewart Maclean

Termination date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: Edengrove Hall Onich Fort William PH33 6RY United Kingdom

New address: Duart House 14 West Tirindrish Spean Bridge PH34 4EU

Change date: 2018-05-09

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CKL LTD

5 MAYTREE GARDENS,BISHOPS STORTFORD,CM22 6EY

Number:11367031
Status:ACTIVE
Category:Private Limited Company

CVS LONDON LIMITED

14 DAVID MEWS,LONDON,W1U 6EQ

Number:08639105
Status:ACTIVE
Category:Private Limited Company

MAVEN CAPITAL (MAIDENHEAD) LP

KINTYRE HOUSE 205,GLASGOW,G2 2LW

Number:SL021775
Status:ACTIVE
Category:Limited Partnership

S.R.Y GROUP LTD

9 NORTON CLOSE,STOURBRIDGE,DY8 3DF

Number:04462651
Status:ACTIVE
Category:Private Limited Company

STRATHGRYFFE LIMITED

HEAD OFFICE, QUARRIERS,BRIDGE OF WEIR,PA11 3SX

Number:SC263231
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE CONNECTED MARKETER LTD

34 ALL SAINTS ROAD,WARWICK,CV34 5NL

Number:10820805
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