HIGHLAND SURFACING & CONTRACTING LIMITED
Company number SC461526
- Company Overview for HIGHLAND SURFACING & CONTRACTING LIMITED (SC461526)
- Filing history for HIGHLAND SURFACING & CONTRACTING LIMITED (SC461526)
- People for HIGHLAND SURFACING & CONTRACTING LIMITED (SC461526)
- Charges for HIGHLAND SURFACING & CONTRACTING LIMITED (SC461526)
- More for HIGHLAND SURFACING & CONTRACTING LIMITED (SC461526)
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) |
---|---|---|---|
09 Jun 2025 | TM01 | Termination of appointment of Theresa Lesley Kemp as a director on 6 June 2025 | |
09 Jun 2025 | TM02 | Termination of appointment of Theresa Lesley Kemp as a secretary on 6 June 2025 | |
27 Mar 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
28 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Inverness Business Centre 2 Seafield Road Longman Industrial Estate Inverness IV1 1SG Scotland to 24 Carsegate Road Carsegate Road Inverness IV3 8EX on 5 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Jan 2019 | PSC04 | Change of details for Mr Derek Duncan Farrell as a person with significant control on 1 August 2017 | |
22 Jan 2019 | PSC04 | Change of details for Miss Theresa Lesley Kemp as a person with significant control on 1 August 2017 | |
29 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
27 Oct 2017 | CH01 | Director's details changed for Miss Theresa Lesley Kemp on 1 August 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mr Derek Duncan Farrell on 1 August 2017 | |
27 Oct 2017 | AP03 | Appointment of Miss Theresa Lesley Kemp as a secretary on 27 October 2017 |