Advanced company searchLink opens in new window

HIE INVERNESS AND EAST HIGHLAND

Company number SC124797

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)
04 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
25 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
24 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
27 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
14 Jan 2019 PSC07 Cessation of Highlands and Islands Enterprise as a person with significant control on 14 January 2019
12 Dec 2018 PSC02 Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
11 Aug 2017 AP01 Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017
10 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 May 2017 CH01 Director's details changed for Carroll Carson Buxton on 9 May 2016
08 May 2017 TM01 Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017
04 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 3 May 2016
12 May 2016 AD04 Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA
09 May 2016 AD01 Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016
12 Apr 2016 TM01 Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016
12 Apr 2016 AP01 Appointment of Carroll Carson Buxton as a director on 24 March 2016