Highland Properties (Scotland) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 1, 1997)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HIGHLAND PROPERTIES (SCOTLAND) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | SC098575 |
Record last updated | Tuesday, May 23, 2017 6:32:13 AM UTC |
Official Address | 24 Blythswood Square Glasgow Anderston/City There are 374 companies registered at this street |
Locality | Anderston/City |
Region | Glasgow City, Scotland |
Postal Code | G24QS |
Sector | General construction & civil engineering |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Apr 14, 1999 | Notice of statement rec/pay |  |
Registry | Jun 15, 1998 | Change in situation or address of registered office |  |
Registry | Jun 9, 1998 | Appointment of liquidator f |  |
Registry | Apr 28, 1998 | Crt ord notice of winding up |  |
Registry | Apr 28, 1998 | Appointment of liquidator f |  |
Registry | Apr 28, 1998 | Notice of winding up order |  |
Registry | Feb 10, 1998 | Dec mort/charge |  |
Registry | Feb 3, 1998 | Change in situation or address of registered office |  |
Financials | Dec 1, 1997 | Annual accounts |  |
Registry | Oct 8, 1997 | Annual return |  |
Registry | Sep 30, 1997 | Appointment of a secretary |  |
Registry | Sep 30, 1997 | Resignation of a director |  |
Registry | Apr 4, 1997 | Appointment of a man as Secretary |  |
Registry | Oct 7, 1996 | Annual return |  |
Registry | Sep 24, 1996 | Director resigned, new director appointed |  |
Registry | Sep 12, 1996 | Resignation of one Manager and one Director (a man) |  |
Financials | Jul 12, 1996 | Annual accounts |  |
Registry | May 24, 1996 | Company name change |  |
Registry | May 24, 1996 | Change of name certificate |  |
Registry | Oct 3, 1995 | Annual return |  |
Financials | Jul 18, 1995 | Annual accounts |  |
Registry | Feb 8, 1995 | Director resigned, new director appointed |  |
Registry | Oct 10, 1994 | Annual return |  |
Financials | Jul 6, 1994 | Annual accounts |  |
Registry | Oct 11, 1993 | Annual return |  |
Financials | Jul 8, 1993 | Annual accounts |  |
Registry | Oct 21, 1992 | Annual return |  |
Financials | Sep 4, 1992 | Annual accounts |  |
Registry | Sep 2, 1992 | Director resigned, new director appointed |  |
Registry | Aug 12, 1992 | Dec mort/charge |  |
Registry | Apr 28, 1992 | Change of name certificate |  |
Registry | Jan 30, 1992 | Resignation of one Director (a man) and one Chartered Engineer |  |
Financials | Sep 30, 1991 | Annual accounts |  |
Registry | Sep 30, 1991 | Annual return |  |
Registry | Sep 30, 1991 | Location of register of members address changed |  |
Registry | Sep 30, 1991 | Location of debenture register address changed |  |
Registry | Aug 28, 1991 | Director resigned, new director appointed |  |
Registry | Jul 11, 1991 | Resignation of one Surveyor and one Director (a man) |  |
Registry | Mar 6, 1991 | Particulars of mortgage/charge |  |
Registry | Jan 7, 1991 | Particulars of mortgage/charge 14098... |  |
Registry | Nov 19, 1990 | Director resigned, new director appointed |  |
Registry | Nov 13, 1990 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Registry | Nov 5, 1990 | Dec mort/charge |  |
Registry | Oct 31, 1990 | Resignation of 2 people: one Solicitor, one Chartered Surveyor and one Director (a man) |  |
Registry | Oct 25, 1990 | Annual return |  |
Registry | Sep 28, 1990 | Resignation of one Chartered Surveyor and one Director (a man) |  |
Financials | Jul 20, 1990 | Annual accounts |  |
Registry | Jul 20, 1990 | Particulars of mortgage/charge |  |
Registry | Jun 19, 1990 | Particulars of mortgage/charge 14098... |  |
Registry | Feb 21, 1990 | Particulars of mortgage/charge |  |
Registry | Dec 19, 1989 | Particulars of mortgage/charge 14098... |  |
Registry | Nov 6, 1989 | Annual return |  |
Registry | Sep 8, 1989 | Nine appointments: 9 men |  |
Financials | Jul 17, 1989 | Annual accounts |  |
Registry | Jul 5, 1989 | Director resigned, new director appointed |  |
Registry | Feb 14, 1989 | Director resigned, new director appointed 14098... |  |
Registry | Jan 19, 1989 | Director resigned, new director appointed |  |
Registry | Jan 16, 1989 | Annual return |  |
Financials | Jul 29, 1988 | Annual accounts |  |
Registry | Nov 24, 1987 | Annual return |  |
Registry | Sep 4, 1987 | Director resigned, new director appointed |  |
Financials | Sep 1, 1987 | Annual accounts |  |
Registry | Jun 12, 1987 | Miscellaneous document |  |
Registry | Feb 16, 1987 | Director resigned, new director appointed |  |
Registry | Dec 12, 1986 | Notice of accounting reference date |  |
Registry | Dec 2, 1986 | Director resigned, new director appointed |  |
Registry | Aug 8, 1986 | Change of name certificate |  |