Advanced company searchLink opens in new window

HIGHLANDER SECURITY SHREDDING LTD

Company number SC395423

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)
27 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
13 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
15 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 Mar 2022 PSC01 Notification of Stephen Thomas Duffy as a person with significant control on 1 January 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
29 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
15 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
26 May 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
27 Jan 2020 AP01 Appointment of Mrs Tracey Edgar as a director on 20 January 2020
27 Jan 2020 AP01 Appointment of Mr Lewis Bingham as a director on 20 January 2020
26 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
26 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
20 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
08 Apr 2015 CH01 Director's details changed for Mr Stephen Thomas Duffy on 1 January 2015
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
01 May 2014 MR01 Registration of charge SC3954230001, created on 15 April 2014