SUMMIT HIGHLAND LIMITED: Filings
Overview
| Company Name | SUMMIT HIGHLAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC583263 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SUMMIT HIGHLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Margaret Pauline Munro as a person with significant control on Mar 27, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Juliette Maclennan as a person with significant control on Mar 27, 2020 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 19, 2021 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jan 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Alan Rennie as a director on Jan 18, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on Jan 18, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brian Kenneth Munro as a director on Jan 18, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 107 Old Edinburgh Road Inverness IV2 3HT on Jan 18, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Neil David Forbes as a director on Jan 18, 2018 | 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