- Company Overview for STOERHOUSE HIGHLANDS LTD (SC353404)
- Filing history for STOERHOUSE HIGHLANDS LTD (SC353404)
- People for STOERHOUSE HIGHLANDS LTD (SC353404)
- More for STOERHOUSE HIGHLANDS LTD (SC353404)
| 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) |
|---|---|---|---|
| 30 Aug 2017 | AA01 | Current accounting period shortened from 14 September 2017 to 31 August 2017 | |
| 14 Jun 2017 | AA | Micro company accounts made up to 14 September 2016 | |
| 01 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
| 13 Jun 2016 | AA | Micro company accounts made up to 14 September 2015 | |
| 09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
| 25 Jan 2016 | TM01 | Termination of appointment of Adrian David Talpade as a director on 25 January 2016 | |
| 06 Nov 2015 | TM01 | Termination of appointment of Kevin James Scott as a director on 15 October 2015 | |
| 06 Nov 2015 | TM01 | Termination of appointment of Andrew Ian Mcmurtrie as a director on 16 October 2015 | |
| 09 Jun 2015 | AA | Accounts for a dormant company made up to 14 September 2014 | |
| 09 Jun 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 14 September 2014 | |
| 16 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
| 01 Dec 2014 | AP01 | Appointment of Mr Stephen John Morris as a director on 28 October 2014 | |
| 13 Oct 2014 | AD01 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ on 13 October 2014 | |
| 24 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
| 10 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
| 27 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 06 Jun 2013 | AD01 | Registered office address changed from Balmore House Forss Business & Technology Park Forss Thurso Caithness KW14 7UZ Scotland on 6 June 2013 | |
| 29 May 2013 | RESOLUTIONS |
Resolutions
|
|
| 14 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
| 26 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
| 19 Sep 2012 | AP01 | Appointment of Mr Andrew Ian Mcmurtrie as a director | |
| 19 Sep 2012 | AP01 | Appointment of Mr John Charles Mill as a director | |
| 19 Sep 2012 | AP01 | Appointment of Mr Adrian David Talpade as a director | |
| 19 Sep 2012 | AP03 | Appointment of Mr John Charles Mill as a secretary | |
| 19 Sep 2012 | TM02 | Termination of appointment of Angela Dimmock as a secretary |