HIGHLANDER HOUSE LIMITED - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-28 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-12-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-11-03 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-13 update statutory_documents FIRST GAZETTE
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SCOTT / 10/06/2019
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SCOTT / 11/06/2019
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-05-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES
2017-04-26 delete address CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH SCOTLAND EH3 8HE
2017-04-26 insert address 32A HAMILTON STREET SALTCOATS SCOTLAND KA21 5DS
2017-04-26 update registered_address
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE SCOTT / 17/03/2017
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH SCOTT / 17/03/2017
2017-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2017 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2017-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSAYS
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-07 update company_status Active - Proposal to Strike off => Active
2016-06-07 update company_status Active => Active - Proposal to Strike off
2016-06-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-05-31 update statutory_documents FIRST GAZETTE
2016-05-13 delete address CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2016-05-13 insert address CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH SCOTLAND EH3 8HE
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2016-04-06 update statutory_documents 31/03/16 FULL LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGH SCOTT / 31/03/2016
2015-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-10-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-08-11 update statutory_documents CORPORATE SECRETARY APPOINTED LINDSAYS
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP
2015-08-09 delete address 120 BOTHWELL STREET GLASGOW G2 7JL
2015-08-09 insert address CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2015-08-09 update num_mort_outstanding 2 => 0
2015-08-09 update num_mort_satisfied 3 => 5
2015-08-09 update registered_address
2015-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 120 BOTHWELL STREET GLASGOW G2 7JL
2015-07-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-05-21 update statutory_documents 31/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-08-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-09 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-06-27 update statutory_documents FIRST GAZETTE
2014-04-07 delete address 120 BOTHWELL STREET GLASGOW SCOTLAND G2 7JL
2014-04-07 insert address 120 BOTHWELL STREET GLASGOW G2 7JL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-04-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-03-31 update statutory_documents 31/03/14 FULL LIST
2013-08-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_charges 3 => 5
2013-06-25 update num_mort_outstanding 3 => 2
2013-06-25 update num_mort_satisfied 0 => 3
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-04-09 update statutory_documents 31/03/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-15 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2013-03-15 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2013-03-15 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-12-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS LLP / 30/11/2012
2012-06-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 31/03/12 FULL LIST
2011-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents FIRST GAZETTE
2011-03-31 update statutory_documents 31/03/11 FULL LIST
2010-08-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-04-15 update statutory_documents 31/03/10 FULL LIST
2009-03-31 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents CURREXT FROM 31/03/2009 TO 30/06/2009
2008-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20 update statutory_documents DIRECTOR APPOINTED ELIZABETH ANNE SCOTT
2008-06-20 update statutory_documents DIRECTOR APPOINTED HUGH SCOTT
2008-04-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED
2008-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION