Advanced company searchLink opens in new window

THE HIGHLAND PUB COMPANY LTD.

Company number SC056911

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)
09 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
22 Jul 2009 363a Return made up to 14/07/09; full list of members
08 Apr 2009 AA Accounts made up to 31 December 2008
04 Mar 2009 288b Appointment Terminated Director scottish & newcastle breweries(services) LIMITED
20 Feb 2009 288b Appointment Terminated Director and Secretary simon aves
13 Feb 2009 288a Director appointed craig tedford
30 Jan 2009 288a Director appointed william john payne
27 Jan 2009 288a Director and secretary appointed anne louise oliver
01 Aug 2008 288b Appointment Terminated Director and Secretary mark stevens
31 Jul 2008 288a Director and secretary appointed simon howard aves
23 Jul 2008 288c Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ
23 Jul 2008 287 Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF
17 Jul 2008 363a Return made up to 14/07/08; full list of members
08 Jul 2008 AA Accounts made up to 31 December 2007
27 Sep 2007 AA Accounts made up to 31 December 2006
20 Jul 2007 363a Return made up to 14/07/07; full list of members
14 Aug 2006 AA Accounts made up to 31 December 2005
31 Jul 2006 363s Return made up to 14/07/06; full list of members
31 Jul 2006 363(288) Director's particulars changed
23 Mar 2006 287 Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX
18 Jul 2005 363s Return made up to 14/07/05; full list of members
18 Jul 2005 363(288) Director's particulars changed
12 May 2005 AA Accounts made up to 31 December 2004