Advanced company searchLink opens in new window

HIGHLAND VENTURE CAPITAL LIMITED

Company number SC301682

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)
15 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
24 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
03 Jul 2023 TM01 Termination of appointment of David Stuart Mason as a director on 1 July 2023
03 Jul 2023 AP01 Appointment of Mr Duncan William Mackenzie as a director on 1 July 2023
31 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 May 2022
11 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
12 Apr 2022 AP03 Appointment of Mr Glenn Mark Carnegie as a secretary on 1 April 2022
12 Apr 2022 TM02 Termination of appointment of Julie Findlay as a secretary on 1 April 2022
25 Feb 2022 AD01 Registered office address changed from Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA on 25 February 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 Oct 2021 AP03 Appointment of Mrs Julie Findlay as a secretary on 1 October 2021
02 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on 7 January 2021
21 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
08 Sep 2020 CH01 Director's details changed for Mr Ian Frederick Graham on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr Andrew Peter Giddy on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from Spalding House 90-92 Queen Street, Broughty Ferry Dundee DD5 3GN Scotland to Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ on 8 September 2020
13 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
12 May 2020 PSC07 Cessation of Iain John Gosman Scott as a person with significant control on 11 May 2020
12 May 2020 PSC01 Notification of James Derek Scott Carnegie as a person with significant control on 11 May 2020
05 Mar 2020 TM01 Termination of appointment of Colin James Burke as a director on 24 February 2020
23 Dec 2019 CH01 Director's details changed for Mr James Derek Scott Carnegie on 23 December 2019
12 Dec 2019 TM02 Termination of appointment of Duncan Corporate (Secretaries) Limited as a secretary on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr James Derek Scott Carnegie as a director on 11 December 2019