Advanced company searchLink opens in new window

HIGHLAND DISTRIBUTION VENTURES LIMITED

Company number SC198207

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)
20 Dec 2019 466(Scot) Alterations to floating charge SC1982070007
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 March 2019
22 Jan 2019 466(Scot) Alterations to floating charge SC1982070006
16 Jan 2019 466(Scot) Alterations to floating charge 4
16 Jan 2019 466(Scot) Alterations to floating charge 4
12 Dec 2018 AA Accounts for a small company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
04 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Aug 2017 AP01 Appointment of Mr Scott John Mccroskie as a director on 24 August 2017
30 Aug 2017 AP01 Appointment of Mr Paul Andrew Hyde as a director on 24 August 2017
15 Jun 2017 AD01 Registered office address changed from West Kinfauns Kinfauns Perth Perthshire PH2 7XZ to 100 Queen Street Glasgow G1 3DN on 15 June 2017
13 Jun 2017 TM01 Termination of appointment of Fraser Stuart Morrison as a director on 5 June 2017
13 Jun 2017 TM01 Termination of appointment of Richard William Farrar as a director on 5 June 2017
13 Jun 2017 AP03 Appointment of Gemma May Robson as a secretary on 5 June 2017
13 Jun 2017 TM02 Termination of appointment of Fraser Stuart Morrison as a secretary on 5 June 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Jun 2016 466(Scot) Alterations to floating charge SC1982070006
14 Jun 2016 466(Scot) Alterations to floating charge 4
10 Jun 2016 MR01 Registration of charge SC1982070006, created on 2 June 2016
06 Jun 2016 MR04 Satisfaction of charge SC1982070005 in full
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 March 2015