HIGHLAND VENTURE CAPITAL LIMITED: Filings
Overview
| Company Name | HIGHLAND VENTURE CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC301682 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for HIGHLAND VENTURE CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Kerr Picken as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Registered office address changed from Millars House Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on Oct 29, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA Scotland to Millars House Gray Street Broughty Ferry Dundee DD5 2BJ on Oct 29, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 8 pages | AA | ||
Termination of appointment of David Stuart Mason as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan William Mackenzie as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Glenn Mark Carnegie as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Julie Findlay as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Registered office address changed from Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ Scotland to The Coach House 5 Reres Road Broughty Ferry Dundee DD5 2QA on Feb 25, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Appointment of Mrs Julie Findlay as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to Millars House 41a Gray Street Broughty Ferry Dundee DD5 2BJ on Jan 07, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2020 | 4 pages | AA | ||
Director's details changed for Mr Ian Frederick Graham on Sep 08, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Peter Giddy on Sep 08, 2020 | 2 pages | CH01 | ||
Registered office address changed from Spalding House 90-92 Queen Street, Broughty Ferry Dundee DD5 3GN Scotland to Spalding House Queen Street Broughty Ferry Dundee DD5 1AJ on Sep 08, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 03, 2020 with no updates | 3 pages | CS01 | ||
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