Corrie Recruitment Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £1,684,670 | -5.80% |
Employees | £7 | 0% |
Total assets | £985,657 | +2.98% |
HIGHLAND PROJECT MANAGEMENT LTD.
Company type |
Private Limited Company, Active |
Company Number |
SC410645 |
Record last updated |
Friday, October 19, 2018 11:54:31 PM UTC |
Official Address |
Corrie Lodge Millburn Road Inverness, Inverness Millburn
There are 8 companies registered at this street
|
Locality |
Inverness Millburn |
Region |
Highland, Scotland |
Postal Code |
IV23TP
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 30, 2018 |
Appointment of a person as Shareholder (50-75%)
|  |
Registry |
Aug 30, 2018 |
Resignation of one Shareholder (50-75%) As a Member Of a Firm
|  |
Registry |
Aug 30, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Jul 25, 2018 |
Appointment of a woman as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (50-75%) As a Member Of a Firm
|  |
Registry |
Jul 4, 2014 |
Notice of name or other designation of class of shares
|  |
Registry |
Jul 4, 2014 |
Alteration to memorandum and articles
|  |
Registry |
Jun 27, 2014 |
Appointment of a man as Director
|  |
Registry |
Jun 27, 2014 |
Resignation of one Secretary
|  |
Registry |
Jun 27, 2014 |
Resignation of one Director
|  |
Registry |
Jun 27, 2014 |
Resignation of one Director 14410...
|  |
Registry |
Jun 20, 2014 |
Appointment of a man as Director and Company Director
|  |
Registry |
Jun 20, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Nov 11, 2013 |
Annual return
|  |
Financials |
Aug 7, 2013 |
Annual accounts
|  |
Registry |
Feb 7, 2013 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Feb 6, 2013 |
Second filing with mud for form ar01
|  |
Registry |
Nov 30, 2012 |
Return of purchase of own shares
|  |
Registry |
Nov 28, 2012 |
Annual return
|  |
Registry |
Nov 20, 2012 |
Notice of cancellation of shares
|  |
Registry |
Nov 20, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Nov 20, 2012 |
Resignation of one Director
|  |
Registry |
Oct 25, 2012 |
Resignation of one Director (a man)
|  |
Registry |
Oct 18, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Oct 18, 2012 |
Resignation of one Secretary
|  |
Registry |
Oct 10, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Oct 10, 2012 |
Resignation of one Secretary (a woman)
|  |
Registry |
Aug 2, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 26, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 26, 2012 |
Appointment of a woman as Secretary
|  |
Registry |
Jul 26, 2012 |
Appointment of a man as Director
|  |
Registry |
Jul 26, 2012 |
Appointment of a man as Director 14410...
|  |
Registry |
Jul 26, 2012 |
Change of accounting reference date
|  |
Registry |
Jul 26, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Jul 26, 2012 |
Alteration to memorandum and articles
|  |
Registry |
May 15, 2012 |
Change of registered office address
|  |
Registry |
May 15, 2012 |
Change of name certificate
|  |
Registry |
May 15, 2012 |
Change of name 10
|  |
Registry |
May 15, 2012 |
Company name change
|  |
Registry |
Apr 6, 2012 |
Four appointments: 3 men and a woman
|  |
Registry |
Nov 14, 2011 |
Return of allotment of shares
|  |
Registry |
Nov 8, 2011 |
Resignation of one Director
|  |
Registry |
Nov 8, 2011 |
Appointment of a man as Director
|  |
Registry |
Nov 4, 2011 |
Two appointments: 2 men
|  |
Registry |
Nov 4, 2011 |
Resignation of one Company Registration Agent and one Director (a man)
|  |