HIGHLAND VENTURE CAPITAL LIMITED: Filings

  • Overview

    Company NameHIGHLAND VENTURE CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC301682
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HIGHLAND VENTURE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    8 pagesAA

    Confirmation statement made on May 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of William Kerr Picken as a director on Nov 22, 2024

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    8 pagesAA

    Termination of appointment of David Stuart Mason as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Duncan William Mackenzie as a director on Jul 01, 2023

    2 pagesAP01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Glenn Mark Carnegie as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Julie Findlay as a secretary on Apr 01, 2022

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Appointment of Mrs Julie Findlay as a secretary on Oct 01, 2021

    2 pagesAP03

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2020

    4 pagesAA

    Director's details changed for Mr Ian Frederick Graham on Sep 08, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew Peter Giddy on Sep 08, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    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