Advanced company searchLink opens in new window

HIGHLINE BUILDING PLASTICS (SCOTLAND) LIMITED

Company number 03924579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 2
14 Mar 2013 TM02 Termination of appointment of Trevor Billard as a secretary
14 Mar 2013 AP03 Appointment of Mr Paul Robin Westoby as a secretary
14 Mar 2013 AP03 Appointment of Mr Paul Robin Westoby as a secretary
14 Mar 2013 TM02 Termination of appointment of Trevor Billard as a secretary
30 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr. Sefa Memetovic on 1 January 2011
03 Aug 2011 CH01 Director's details changed for Mr. David James Tingle on 1 January 2011
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AD01 Registered office address changed from 3 Millennium Bridge Terrace Carey Street York North Yorkshire YO10 4ER on 6 October 2010
06 Oct 2010 TM02 Termination of appointment of Harry Blake as a secretary
06 Oct 2010 AP03 Appointment of Trevor Billard as a secretary
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for Sefa Memetovic on 14 February 2010
23 Apr 2010 CH01 Director's details changed for David James Tingle on 14 February 2010
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Feb 2009 363a Return made up to 14/02/09; full list of members