HIGHLAND OS GROUP - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-02 delete alias Highland Oilfield Services Group (Highland)
2021-12-02 delete alias Highland Oilfield Services Group Ltd
2021-12-02 delete industry_tag dynamically developing
2021-12-02 insert alias Highland OS Group
2021-12-02 insert alias Highland OS Group (Highland)
2021-12-02 insert alias Highland OS Group Limited
2021-12-02 insert alias Highland OS Group Ltd
2021-05-30 insert industry_tag dynamically developing
2021-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTER LAWRIE MORRISON / 02/05/2021
2021-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIDGET JEAN MORRISON / 02/05/2021
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2021-05-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALASTER LAWRIE MORRISON / 02/05/2021
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-13 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 insert company_previous_name HIGHLAND OILFIELD SERVICES GROUP LTD
2021-02-07 update name HIGHLAND OILFIELD SERVICES GROUP LTD => HIGHLAND OS GROUP LTD.
2021-01-27 update statutory_documents COMPANY NAME CHANGED HIGHLAND OILFIELD SERVICES GROUP LTD CERTIFICATE ISSUED ON 27/01/21
2021-01-27 update statutory_documents CHANGE OF NAME 14/01/2021
2020-05-26 delete email si..@highlandos.com
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-24 update robots_txt_status data.highlandos.com: 200 => 404
2020-01-25 update robots_txt_status data.highlandos.com: 404 => 200
2020-01-25 update website_status FlippedRobots => OK
2020-01-02 update website_status OK => FlippedRobots
2019-10-03 update robots_txt_status highlandos.com: 200 => 404
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-02 insert email si..@highlandos.com
2019-05-02 update robots_txt_status highlandos.com: 404 => 200
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-19 insert alias Highland OS
2019-01-18 update website_status Disallowed => OK
2018-07-09 update website_status FlippedRobots => Disallowed
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-06-11 update website_status OK => FlippedRobots
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-10-07 delete address UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG
2017-10-07 insert address HIGHLAND HOUSE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN SCOTLAND AB21 0GL
2017-10-07 update registered_address
2017-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-07-07 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-06-02 update statutory_documents 03/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-07-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-06-02 update statutory_documents 03/05/15 FULL LIST
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 insert company_previous_name HRAI GROUP LTD.
2014-12-07 update name HRAI GROUP LTD. => HIGHLAND OILFIELD SERVICES GROUP LTD
2014-11-12 update statutory_documents COMPANY NAME CHANGED HRAI GROUP LTD. CERTIFICATE ISSUED ON 12/11/14
2014-11-12 update statutory_documents CHANGE OF NAME 22/10/2014
2014-07-07 delete address UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN SCOTLAND AB21 0GG
2014-07-07 insert address UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-07-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-06-11 update statutory_documents 03/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-01 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-08-01 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-07-25 update statutory_documents 03/05/13 FULL LIST
2013-06-25 delete address UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN SCOTLAND SCOTLAND AB21 0GG
2013-06-25 insert address UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN SCOTLAND AB21 0GG
2013-06-25 update registered_address
2013-06-25 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-21 insert sic_code 70100 - Activities of head offices
2013-06-21 update returns_last_madeup_date 2011-05-03 => 2012-05-03
2013-06-21 update returns_next_due_date 2012-05-31 => 2013-05-31
2013-04-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN SCOTLAND AB21 0GG SCOTLAND
2012-07-24 update statutory_documents 03/05/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 03/05/11 FULL LIST
2011-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2010 FROM BLARICH LODGE BLARICH ROGART SUTHERLAND IV28 3UB
2010-05-13 update statutory_documents 03/05/10 FULL LIST
2010-03-12 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 28/08/09 FULL LIST
2009-09-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT 2B, RIVER DRIVE TEANINICH INDUSTRIAL ESTATE ALNESS ROSS SHIRE IV17 0PG
2009-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASTER MORRISON / 21/09/2009
2009-09-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-09-24 update statutory_documents RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents NC INC ALREADY ADJUSTED 15/10/2007
2008-06-18 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-10-16 update statutory_documents £ NC 134/1100 15/10/07
2007-10-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-06 update statutory_documents RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-11-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2005-12-08 update statutory_documents DIRECTOR RESIGNED
2005-12-05 update statutory_documents RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents DIRECTOR RESIGNED 21/11/05
2005-11-17 update statutory_documents DIRECTOR RESIGNED
2005-09-05 update statutory_documents NC INC ALREADY ADJUSTED 19/08/05
2005-09-05 update statutory_documents £ NC 2/134 19/08/05
2005-09-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/05 FROM: SAFFERY CHAMPNESS KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2005-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-04-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-27 update statutory_documents NEW SECRETARY APPOINTED
2004-09-27 update statutory_documents RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-12 update statutory_documents RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O A.W. GRAY & BUTLER 10 KNOCKBRECK STREET TAIN IV19 1BJ
2002-11-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03
2002-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-02 update statutory_documents NEW SECRETARY APPOINTED
2002-08-30 update statutory_documents DIRECTOR RESIGNED
2002-08-30 update statutory_documents SECRETARY RESIGNED
2002-08-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION