Advanced company searchLink opens in new window

CHEEKY HIGHLANDER LTD

Company number SC654422

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)
24 May 2024 AP01 Appointment of Ms Claire Salter as a director on 11 May 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
22 May 2024 AD01 Registered office address changed from 8 Old Edinburgh Court Inverness IV2 4FD Scotland to Gladstone House King Street Tain IV19 1AF on 22 May 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
06 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
06 Jun 2023 AD01 Registered office address changed from 4 Dundurn Walk St. Fillans Crieff PH6 2NA Scotland to 8 Old Edinburgh Court Inverness IV2 4FD on 6 June 2023
21 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2023 TM01 Termination of appointment of Elaine Diane Wilkinson as a director on 5 February 2023
18 Feb 2023 AA Micro company accounts made up to 28 February 2022
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 PSC01 Notification of Marcus Salter as a person with significant control on 13 August 2022
25 Aug 2022 AP01 Appointment of Mr Marcus William Houldsworth Salter as a director on 13 August 2022
25 Aug 2022 PSC07 Cessation of Elaine Wilkinson as a person with significant control on 13 August 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
24 May 2022 PSC07 Cessation of Marcus William Houldsworth Salter as a person with significant control on 20 May 2022
24 May 2022 PSC01 Notification of Elaine Wilkinson as a person with significant control on 20 May 2022
22 Apr 2022 TM01 Termination of appointment of Marcus William Houldsworth Salter as a director on 1 April 2022
14 Feb 2022 PSC01 Notification of Marcus Salter as a person with significant control on 1 February 2022
14 Feb 2022 PSC07 Cessation of Elaine Diane Wilkinson as a person with significant control on 1 February 2022
18 Jan 2022 AA Micro company accounts made up to 28 February 2021
02 Aug 2021 CS01 Confirmation statement made on 23 May 2021 with updates
29 Jul 2021 PSC01 Notification of Elaine Diane Wilkinson as a person with significant control on 1 May 2021
29 Jul 2021 PSC07 Cessation of Marcus Salter as a person with significant control on 1 May 2021