HIE VENTURES LIMITED - INVERNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-04-10 View Report
Accounts. Accounts type small. 2022-09-08 View Report
Confirmation statement. Statement with updates. 2022-03-03 View Report
Accounts. Accounts type small. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-03-03 View Report
Accounts. Accounts type small. 2021-02-24 View Report
Confirmation statement. Statement with updates. 2020-03-03 View Report
Accounts. Accounts type small. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Officers. Termination date: 2019-02-26. Officer name: Ledingham Chalmers Llp. 2019-02-28 View Report
Officers. Officer name: Lc Secretaries Limited. Appointment date: 2019-02-26. 2019-02-28 View Report
Accounts. Accounts type small. 2018-08-21 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Accounts type small. 2017-09-30 View Report
Officers. Termination date: 2017-08-14. Officer name: Susan Mary Smith. 2017-08-14 View Report
Officers. Appointment date: 2017-08-01. Officer name: Mr Nicholas Bryan Kenton. 2017-08-14 View Report
Officers. Officer name: Miss Susan Mary Smith. Appointment date: 2017-03-31. 2017-04-10 View Report
Officers. Officer name: Forbes Cameron Duthie. Termination date: 2017-03-31. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2017-03-16 View Report
Officers. Termination date: 2016-08-29. Officer name: Charlotte Christine Strudwick Wright. 2016-10-28 View Report
Officers. Officer name: Mr David Joseph Oxley. Appointment date: 2016-08-29. 2016-10-28 View Report
Officers. Change date: 2016-07-06. Officer name: Mr Forbes Cameron Duthie. 2016-07-07 View Report
Officers. Change date: 2016-07-06. Officer name: Mrs Charlotte Christine Strudwick Wright. 2016-07-07 View Report
Accounts. Accounts type full. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Accounts. Accounts type small. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type small. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type small. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Officers. Officer name: Ms Charlotte Christine Strudwick Wright. 2013-02-22 View Report
Address. Old address: in-Business Centre Stadium Business Park 24 Longman Drive Inverness Highland IV1 1SU. Change date: 2013-01-08. 2013-01-08 View Report
Officers. Officer name: Mr Forbes Cameron Duthie. 2012-11-29 View Report
Officers. Officer name: Peter Timms. 2012-11-29 View Report
Officers. Officer name: Graham Fiddes. 2012-11-29 View Report
Officers. Officer name: Hugh Little. 2012-11-29 View Report
Accounts. Accounts type small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-03-06 View Report
Accounts. Accounts type small. 2011-12-21 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type small. 2010-12-09 View Report
Annual return. With made up date full list shareholders. 2010-03-08 View Report
Officers. Officer name: Mr Graham Charles Fiddes. 2009-11-11 View Report
Officers. Officer name: David Fleming. 2009-11-05 View Report
Accounts. Accounts type small. 2009-09-29 View Report
Address. Description: Registered office changed on 01/05/2009 from ballantyne house (4TH floor) 84 academy street inverness IV1 1LU. 2009-05-01 View Report
Annual return. Legacy. 2009-03-09 View Report
Accounts. Accounts type small. 2008-11-18 View Report