Advanced company searchLink opens in new window

HIGHMORE (BELLSHILL) LIMITED

Company number SC333346

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)
11 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2011 2.26B(Scot) Notice of move from Administration to Dissolution
03 Nov 2010 2.20B(Scot) Administrator's progress report
19 May 2010 2.16B(Scot) Statement of administrator's proposal
26 Mar 2010 2.11B(Scot) Appointment of an administrator
26 Mar 2010 AD01 Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD on 26 March 2010
10 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2009 363a Return made up to 02/11/08; full list of members
14 May 2009 288a Director appointed robert mcgowan
14 May 2009 288b Appointment Terminated Director michael megan
14 May 2009 288b Appointment Terminated Director andrew reid
01 May 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2008 288a Director appointed mr michael francis megan
19 Sep 2008 288b Appointment Terminated Director charles wilkinson
11 Feb 2008 CERTNM Company name changed kenmore (bellshill) LIMITED\certificate issued on 09/02/08
29 Nov 2007 410(Scot) Partic of mort/charge *
27 Nov 2007 288a New director appointed
23 Nov 2007 288a New secretary appointed
21 Nov 2007 410(Scot) Partic of mort/charge *
19 Nov 2007 88(2)R Ad 14/11/07--------- £ si 49@1=49 £ ic 51/100
19 Nov 2007 88(2)R Ad 14/11/07--------- £ si 50@1=50 £ ic 1/51
19 Nov 2007 288a New director appointed
19 Nov 2007 288a New director appointed
19 Nov 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association