BEFRIENDERS HIGHLAND LIMITED: Filings
Overview
Company Name | BEFRIENDERS HIGHLAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC199867 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for BEFRIENDERS HIGHLAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Jane Macdonald on Jul 21, 2025 | 2 pages | CH01 | ||
Registered office address changed from Academy House Academy Street Inverness IV1 1JT Scotland to C/O Discovery College Unit 38 Eastgate Shopping Centre Inverness IV2 3PP on May 05, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith Walker as a director on Sep 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicholas John Curley as a director on Sep 04, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Alida Delmaestro Bryce as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Appointment of Ms Catherine Ann Macdonald as a director on Jun 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Joanne Page as a director on Jun 24, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Helena Elizabeth Macleod as a director on Sep 07, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David John Stallard as a director on Sep 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Keith Walker as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Director's details changed for Miss Helena Elizabeth Macleod on Apr 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Jane Macdonald on Apr 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas John Curley on Apr 06, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Scott Adie on Apr 06, 2022 | 2 pages | CH01 | ||
Registered office address changed from Academy House Suite 2, 1st Floor 42 Academy Street Inverness IV1 1JT Scotland to Academy House Academy Street Inverness IV1 1JT on Apr 04, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 16 pages | AA | ||
Director's details changed for Mr Nicholas John Curley on Sep 01, 2020 | 2 pages | CH01 | ||
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