Date | Description |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/25, NO UPDATES |
2025-04-02 |
update website_status OK => FlippedRobots |
2025-01-28 |
update website_status OK => IndexPageFetchError |
2025-01-13 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-08-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEANCO (HIGHLAND) HOLDINGS LIMITED |
2024-08-13 |
update statutory_documents CESSATION OF NICHOLAS CANNON MCCOURT AS A PSC |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, NO UPDATES |
2024-04-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2023 |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-28 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-04 |
update website_status OK => ErrorPage |
2022-11-22 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-22 |
delete address 20 Glenurquhart Rd, Inverness IV3 5NU |
2022-05-22 |
update primary_contact 20 Glenurquhart Rd, Inverness IV3 5NU => null |
2022-05-07 |
delete address 20 GLENURQUHART ROAD INVERNESS IV3 5NU |
2022-05-07 |
insert address UNIT 4 20 CARSEGATE ROAD NORTH INVERNESS SCOTLAND IV3 8EA |
2022-05-07 |
update registered_address |
2022-05-02 |
update statutory_documents DIRECTOR APPOINTED MRS BILLIE CHRISTINE AMANDA CARLYLE |
2022-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CANNON MCCOURT |
2022-05-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ISABEL ORAM |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CANNON MCCOURT |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES |
2022-04-28 |
update statutory_documents CESSATION OF ISABEL HELEN ORAM AS A PSC |
2022-04-28 |
update statutory_documents CESSATION OF THOMAS FRANK ORAM AS A PSC |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ISABEL ORAM |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ORAM |
2022-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM
20 GLENURQUHART ROAD
INVERNESS
IV3 5NU |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-25 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-19 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-14 |
delete source_ip 77.104.134.225 |
2020-06-14 |
insert source_ip 35.214.38.24 |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
2020-04-20 |
update statutory_documents DIRECTOR APPOINTED MRS ISABEL HELEN ORAM |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-25 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-10 |
delete source_ip 82.145.42.127 |
2019-07-10 |
insert source_ip 77.104.134.225 |
2019-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
2019-01-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ISABEL HELEN ORAM / 07/01/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-03 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-15 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-07 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-17 => 2016-04-17 |
2016-05-12 |
update returns_next_due_date 2016-05-15 => 2017-05-15 |
2016-04-18 |
update statutory_documents 17/04/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-17 => 2015-04-17 |
2015-05-07 |
update returns_next_due_date 2015-05-15 => 2016-05-15 |
2015-04-19 |
update statutory_documents 17/04/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-11-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-10-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 20 GLENURQUHART ROAD INVERNESS SCOTLAND IV3 5NU |
2014-05-07 |
insert address 20 GLENURQUHART ROAD INVERNESS IV3 5NU |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-17 => 2014-04-17 |
2014-05-07 |
update returns_next_due_date 2014-05-15 => 2015-05-15 |
2014-04-22 |
update statutory_documents 17/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-06 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 81222 - Specialised cleaning services |
2013-06-25 |
insert sic_code 81229 - Other building and industrial cleaning activities |
2013-06-25 |
insert sic_code 81299 - Other cleaning services |
2013-06-25 |
update returns_last_madeup_date 2012-04-17 => 2013-04-17 |
2013-06-25 |
update returns_next_due_date 2013-05-15 => 2014-05-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-04-29 |
update statutory_documents 17/04/13 FULL LIST |
2013-01-17 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2012 FROM
10 PRIORY ROAD
BEAULY
INVERNESS
IV4 7GD
SCOTLAND |
2012-04-17 |
update statutory_documents 17/04/12 FULL LIST |
2012-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRANK ORAM / 17/04/2012 |
2012-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ISABEL HELEN ORAM / 17/04/2012 |
2011-12-02 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 17/04/11 FULL LIST |
2011-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2011 FROM
C/O MACKENZIE KERR
REDWOOD 19 CULDUTHEL ROAD
INVERNESS
IV2 4AA
SCOTLAND |
2010-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2010 FROM
10 PRIORY ROAD
BEAULY
INVERNESS-SHIRE
IV4 7GD |
2010-10-15 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 17/04/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANK ORAM / 16/04/2010 |
2009-10-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-04-21 |
update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-04-18 |
update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-04-24 |
update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/07 FROM:
57 FIRTHVIEW ROAD
INVERNESS
IV3 8LZ |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-04-29 |
update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-04-29 |
update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
2003-04-17 |
update statutory_documents SECRETARY RESIGNED |
2003-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |