Advanced company searchLink opens in new window

HI-SAT BROADCAST LTD

Company number SC567016

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)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
19 Feb 2024 PSC04 Change of details for Mrs Brenda Glennie as a person with significant control on 19 February 2024
19 Feb 2024 AD01 Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 19 February 2024
03 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
01 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 26 March 2022 with updates
19 May 2022 PSC01 Notification of Brenda Glennie as a person with significant control on 1 June 2021
19 May 2022 PSC04 Change of details for David Glennie as a person with significant control on 1 June 2021
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Sep 2021 AD01 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland to 15-17 Lamington Street Tain IV19 1AA on 22 September 2021
20 May 2021 PSC07 Cessation of Norman Strachan as a person with significant control on 19 May 2021
20 May 2021 TM01 Termination of appointment of Norman Strachan as a director on 19 May 2021
20 May 2021 TM02 Termination of appointment of Elizabeth Mairi Strachan as a secretary on 19 May 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 PSC04 Change of details for Norman Strachan as a person with significant control on 6 April 2020
26 Mar 2021 PSC04 Change of details for David Glennie as a person with significant control on 25 May 2020
22 Feb 2021 AA Micro company accounts made up to 31 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Nov 2018 AD01 Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 8 November 2018
25 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
25 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted