Download leads from Nexok and grow your business. Find out more

Highloch Limited

Documents

Total Documents51
Total Pages171

Filing History

18 March 2020Confirmation statement made on 12 March 2020 with no updates
6 November 2019Micro company accounts made up to 31 March 2019
2 April 2019Confirmation statement made on 12 March 2019 with no updates
5 December 2018Micro company accounts made up to 31 March 2018
12 March 2018Confirmation statement made on 12 March 2018 with no updates
11 December 2017Micro company accounts made up to 31 March 2017
11 December 2017Micro company accounts made up to 31 March 2017
24 October 2017Satisfaction of charge 1 in full
24 October 2017Satisfaction of charge 1 in full
14 June 2017Registered office address changed from 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ Scotland to 28-30 North Street Dalry KA24 5DW on 14 June 2017
14 June 2017Registered office address changed from 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ Scotland to 28-30 North Street Dalry KA24 5DW on 14 June 2017
27 April 2017Registered office address changed from 81-83 South Bridge Street Bathgate West Lothian EH48 1TJ to 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ on 27 April 2017
27 April 2017Registered office address changed from 81-83 South Bridge Street Bathgate West Lothian EH48 1TJ to 3/3 33 Matthew Darroch Dalintober Street Glasgow G5 8JZ on 27 April 2017
20 April 2017Confirmation statement made on 12 March 2017 with updates
20 April 2017Confirmation statement made on 12 March 2017 with updates
28 November 2016Accounts for a dormant company made up to 31 March 2016
28 November 2016Accounts for a dormant company made up to 31 March 2016
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
4 January 2016Accounts for a dormant company made up to 31 March 2015
4 January 2016Accounts for a dormant company made up to 31 March 2015
10 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
10 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
11 March 2015Accounts for a dormant company made up to 31 March 2014
11 March 2015Accounts for a dormant company made up to 31 March 2014
8 May 2014Accounts for a dormant company made up to 31 March 2013
8 May 2014Accounts for a dormant company made up to 31 March 2013
23 April 2014Compulsory strike-off action has been discontinued
23 April 2014Compulsory strike-off action has been discontinued
22 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
14 March 2014First Gazette notice for compulsory strike-off
14 March 2014First Gazette notice for compulsory strike-off
25 March 2013Director's details changed for Mr Matthew Darroch on 24 March 2013
25 March 2013Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 25 March 2013
25 March 2013Registered office address changed from 33a Gordon Street Glasgow G1 3PF on 25 March 2013
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
25 March 2013Director's details changed for Mr Matthew Darroch on 24 March 2013
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
26 May 2012Particulars of a mortgage or charge / charge no: 1
26 May 2012Particulars of a mortgage or charge / charge no: 1
10 May 2012Appointment of Matthew Darroch as a director
10 May 2012Appointment of Matthew Darroch as a director
22 March 2012Registered office address changed from Stepehen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 March 2012
22 March 2012Termination of appointment of Brian Reid Ltd. as a secretary
22 March 2012Termination of appointment of Brian Reid Ltd. as a secretary
22 March 2012Termination of appointment of Stephen Mabbott as a director
22 March 2012Termination of appointment of Stephen Mabbott as a director
22 March 2012Registered office address changed from Stepehen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 22 March 2012
12 March 2012Incorporation
12 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed