Advanced company searchLink opens in new window

HIGHLAND SOLICITORS PROPERTY CENTRE LIMITED

Company number SC099700

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)
11 May 2024 TM01 Termination of appointment of Robert Findlay Boyd as a director on 1 May 2024
11 May 2024 PSC07 Cessation of Robert Findlay Boyd as a person with significant control on 1 May 2024
26 Apr 2024 TM01 Termination of appointment of Ewan Donald as a director on 24 April 2024
26 Apr 2024 PSC07 Cessation of Ewan Donald as a person with significant control on 24 April 2024
06 Mar 2024 PSC01 Notification of Laura Cormack as a person with significant control on 20 February 2024
06 Mar 2024 PSC01 Notification of Gemma Mcclelland as a person with significant control on 20 February 2024
06 Mar 2024 PSC01 Notification of Rebecca Fraser as a person with significant control on 20 February 2024
06 Mar 2024 AP01 Appointment of Laura Cormack as a director on 20 February 2024
06 Mar 2024 AP01 Appointment of Gemma Mcclelland as a director on 20 February 2024
06 Mar 2024 AP01 Appointment of Rebecca Fraser as a director on 20 February 2024
06 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
21 Nov 2023 TM01 Termination of appointment of Chris David Brown Stuart as a director on 31 October 2023
21 Nov 2023 PSC07 Cessation of Chris David Brown Stuart as a person with significant control on 31 October 2023
06 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
17 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
09 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint and remove directors/receive copy of accounts 30/06/2021 22/02/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 PSC07 Cessation of James Dunmore Hotchkis as a person with significant control on 22 February 2022
01 Mar 2022 TM01 Termination of appointment of James Dunmore Hotchkis as a director on 22 February 2022
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
17 Jul 2021 TM01 Termination of appointment of Alida Delmaestro Bryce as a director on 6 July 2021
17 Jul 2021 PSC07 Cessation of Alida Delmaestro Bryce as a person with significant control on 6 July 2021
30 Mar 2021 PSC01 Notification of Patricia Black as a person with significant control on 29 March 2021