Advanced company searchLink opens in new window

HIGHLAND PARCELS LTD

Company number SC689050

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Nov 2025 AA Total exemption full accounts made up to 28 February 2025
04 Nov 2025 CS01 Confirmation statement made on 4 November 2025 with updates
22 Sep 2025 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 100
22 Sep 2025 PSC04 Change of details for Mr Adrian James Gray as a person with significant control on 1 March 2025
22 Sep 2025 PSC01 Notification of Stephen Douglas Cameron as a person with significant control on 1 March 2025
21 Nov 2024 CH01 Director's details changed for Mr Stephen Douglas Cameron on 21 November 2024
20 Nov 2024 TM02 Termination of appointment of Nittaya Gray as a secretary on 15 November 2024
20 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with updates
19 Nov 2024 PSC04 Change of details for Mr Adrian James Gray as a person with significant control on 4 November 2024
19 Nov 2024 CH01 Director's details changed for Mr Adrian James Gray on 4 November 2024
19 Nov 2024 CH01 Director's details changed for Mr Adrian James Gray on 4 November 2024
26 Aug 2024 AA Micro company accounts made up to 29 February 2024
08 Jul 2024 AP01 Appointment of Mr Stephen Douglas Cameron as a director on 28 June 2024
28 Jun 2024 PSC04 Change of details for Mr Adrian James Gray as a person with significant control on 28 June 2024
28 Jun 2024 AD01 Registered office address changed from 28 Island Bank Road Inverness Inverness-Shire IV2 4QS Scotland to 33 Harbour Road Inverness IV1 1UA on 28 June 2024
28 Jun 2024 CH03 Secretary's details changed for Mrs Nittaya Gray on 28 June 2024
28 Jun 2024 CH01 Director's details changed for Mr Adrian James Gray on 28 June 2024
28 Jun 2024 CH01 Director's details changed for Mr Adrian James Gray on 28 June 2024
28 Jun 2024 PSC04 Change of details for Mr Adrian James Gray as a person with significant control on 28 June 2024
25 Jan 2024 CERTNM Company name changed jimmy gray’s properties LTD\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
20 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 28 February 2022
04 Nov 2021 CERTNM Company name changed worldwide parcels LTD\certificate issued on 04/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01