Advanced company searchLink opens in new window

SUMMIT HIGHLAND LIMITED

Company number SC583263

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)
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 AA Micro company accounts made up to 31 March 2022
26 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
19 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
19 Feb 2021 PSC01 Notification of Margaret Pauline Munro as a person with significant control on 27 March 2020
19 Feb 2021 PSC01 Notification of Juliette Maclennan as a person with significant control on 27 March 2020
19 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 19 February 2021
30 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with updates
01 Feb 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
22 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
18 Jan 2018 TM01 Termination of appointment of David Alan Rennie as a director on 18 January 2018
18 Jan 2018 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Brian Kenneth Munro as a director on 18 January 2018
18 Jan 2018 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 107 Old Edinburgh Road Inverness IV2 3HT on 18 January 2018
18 Jan 2018 TM01 Termination of appointment of Neil David Forbes as a director on 18 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
18 Jan 2018 AP03 Appointment of Ms Juliette Anne Maclennan as a secretary on 18 January 2018
18 Jan 2018 AP01 Appointment of Mr Andrew James Maclennan as a director on 18 January 2018