Advanced company searchLink opens in new window

HIGHLAND PRODUCTS LIMITED

Company number SC268784

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)
23 Dec 2016 AP01 Appointment of Mr Charles Jonathan Francis Target as a director on 20 December 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,314,513
25 Sep 2015 AA Full accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2,314,513
15 Dec 2014 AD01 Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014
12 Nov 2014 CERTNM Company name changed finlay flowers LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
22 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 AP01 Appointment of Mr Adrianus Anthonius Maria Gordijn as a director on 1 July 2014
09 Sep 2014 AP01 Appointment of Mr Charles Gerard Roy Target as a director on 1 July 2014
09 Sep 2014 TM01 Termination of appointment of Julian Michael Rutherford as a director on 1 July 2014
09 Sep 2014 TM01 Termination of appointment of Ronald James Mathison as a director on 1 July 2014
09 Sep 2014 AD01 Registered office address changed from Swire House, Souter Head Road Altens Aberdeen AB12 3LF to 24a Melville Street Edinburgh EH3 7NS on 9 September 2014
09 Sep 2014 TM02 Termination of appointment of James Finlay Limited as a secretary on 1 July 2014
13 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2,314,513
11 Feb 2014 MEM/ARTS Memorandum and Articles of Association
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2013 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 2,314,513
10 Sep 2013 AA Accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
05 Feb 2013 AP01 Appointment of Mr Julian Michael Rutherford as a director
05 Feb 2013 TM01 Termination of appointment of Paul Henson as a director
30 Aug 2012 AA Accounts made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
05 Aug 2011 AA Accounts made up to 31 December 2010