Advanced company searchLink opens in new window

HIGHLAND TECH HUB LTD

Company number SC579615

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)
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
16 Oct 2022 TM01 Termination of appointment of Daryl Thomas Manson Titcomb as a director on 13 October 2022
16 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
30 May 2022 PSC07 Cessation of Brian Charles Mackenzie as a person with significant control on 25 May 2022
27 Feb 2022 TM01 Termination of appointment of Pamela Looper as a director on 21 February 2022
27 Feb 2022 PSC07 Cessation of Pamela Looper as a person with significant control on 21 February 2022
31 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
20 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Oct 2020 TM01 Termination of appointment of Aine Maire Ui Ghiollagain as a director on 30 October 2020
29 Oct 2020 TM01 Termination of appointment of Robert Fraser as a director on 27 October 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
07 Feb 2020 CH01 Director's details changed for Mrs Julie Anne Atherton on 7 February 2020
05 Feb 2020 AP01 Appointment of Mrs Julie Anne Atherton as a director on 25 January 2020
05 Feb 2020 AP01 Appointment of Mr Daryl Thomas Manson Titcomb as a director on 25 January 2020
06 Nov 2019 PSC01 Notification of Brian Charles Mackenzie as a person with significant control on 6 November 2019
05 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
05 Nov 2019 AD01 Registered office address changed from Pavilion 5, Castle House Fairways Business Park Inverness IV2 6AA Scotland to 40 Duke's View Inverness IV2 6BB on 5 November 2019
05 Nov 2019 PSC01 Notification of Áine Máire Uí Ghiollagáin as a person with significant control on 5 November 2019
05 Nov 2019 PSC01 Notification of Pamela Looper as a person with significant control on 5 November 2019
05 Nov 2019 AP03 Appointment of Mrs Áine Máire Uí Ghiollagáin as a secretary on 2 November 2019
23 Sep 2019 TM01 Termination of appointment of David William Massey as a director on 23 September 2019
23 Sep 2019 PSC07 Cessation of David William Massey as a person with significant control on 24 July 2019