Advanced company searchLink opens in new window

HIGHSPARKS T.C.S. LIMITED

Company number SC343222

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)
10 May 2016 MR01 Registration of charge SC3432220001, created on 30 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AP01 Appointment of Mr Darren Appleyard as a director on 22 May 2014
18 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from Suite 2 10 Newton Place Glasgow G3 7PR Scotland on 4 June 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Oct 2012 AD01 Registered office address changed from Ground Floor 10 Newton Place Glasgow G3 7PR United Kingdom on 12 October 2012
18 Aug 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jul 2012 AD01 Registered office address changed from 87 Low Waters Road Hamilton ML3 7LG on 24 July 2012
13 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
08 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
27 Jan 2011 AR01 Annual return made up to 22 May 2010 with full list of shareholders
16 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Shane Crozier on 21 May 2010
12 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Oct 2009 MEM/ARTS Memorandum and Articles of Association
06 Oct 2009 CERTNM Company name changed highsparks tower crane services LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
06 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25