Advanced company searchLink opens in new window

HIGHLAND HOSPICE TRADING LIMITED

Company number SC110041

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 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
23 Oct 2023 AA Accounts for a small company made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Oct 2022 AA Accounts for a small company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
01 Oct 2021 AA Accounts for a small company made up to 31 March 2021
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
11 Jan 2021 TM01 Termination of appointment of Niall Geddes Mcarthur as a director on 14 December 2020
11 Jan 2021 TM01 Termination of appointment of Forbes Cameron Duthie as a director on 14 December 2020
11 Jan 2021 AP01 Appointment of Mrs Shona Isobel Cree Macdougall as a director on 14 December 2020
11 Jan 2021 AP01 Appointment of Ms Donna Louise Mortimer as a director on 14 December 2020
15 Dec 2020 AA Accounts for a small company made up to 31 March 2020
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Jan 2020 TM01 Termination of appointment of Julian Charles John George Innes as a director on 22 August 2019
26 Sep 2019 AA Accounts for a small company made up to 31 March 2019
03 Jun 2019 TM02 Termination of appointment of Macleod & Maccallum Limited as a secretary on 25 March 2019
10 Jan 2019 AD01 Registered office address changed from Ness House Bishops Road Inverness IV3 5SB Scotland to Ness House 1 Bishops Road Inverness IV3 5SB on 10 January 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Jan 2019 AD01 Registered office address changed from 28 Queensgate Inverness IV1 1DJ Scotland to Ness House Bishops Road Inverness IV3 5SB on 9 January 2019
21 Aug 2018 AA Accounts for a small company made up to 31 March 2018
06 Jun 2018 AP01 Appointment of Mr Julian Charles John George Innes as a director on 30 October 2017
06 Jun 2018 AD01 Registered office address changed from 28 Queensgate Inverness Highland IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 6 June 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Jul 2017 AA Accounts for a small company made up to 31 March 2017
22 Mar 2017 AP01 Appointment of Mr Forbes Cameron Duthie as a director on 24 August 2015