SCOTIA (HIGHLAND) LIMITED: Filings - Page 3
Overview
Company Name | SCOTIA (HIGHLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC155252 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for SCOTIA (HIGHLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Michael Luigi Peter Zanre as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Nov 06, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Burness Paull Llp as a secretary on Oct 30, 2015 | 2 pages | AP04 | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Derrick Raymond Cruickshank Thomson on Jul 12, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 09, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Mrs Carol Anne Beaton as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Dennis Watson Watt as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jan 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Derrick Raymond Cruickshank Thomson on Jun 23, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 23 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland* on Jan 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 09, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Accounts for a small company made up to Apr 30, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of Bruce William Henry as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0