Advanced company searchLink opens in new window

HIGHLAND FUELS HOLDINGS LIMITED

Company number SC215790

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)
12 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
23 Aug 2023 AP01 Appointment of Mr Stephen Grant Rhodes as a director on 22 August 2023
23 Aug 2023 AP01 Appointment of Nicholas Francis Apps Clinton as a director on 22 August 2023
13 Jul 2023 AA Full accounts made up to 31 December 2022
10 Jul 2023 PSC05 Change of details for Highland Fuels (Investments) Limited as a person with significant control on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Aug 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
28 Jun 2019 AA Full accounts made up to 31 December 2018
28 Mar 2019 TM01 Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
30 Jul 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 PSC05 Change of details for Highland Fuels (Investments) Limited as a person with significant control on 31 May 2018
13 Jun 2018 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
11 Sep 2017 TM01 Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017
20 Jun 2017 AA Full accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
07 Jul 2016 CH01 Director's details changed for George Graeme Mcintosh Shand on 1 January 2016
06 Jul 2016 AA Full accounts made up to 31 December 2015