KNIGHTSBRIDGE HIGHRISE LTD. - GLASGOW


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-25 View Report
Insolvency. Liquidation compulsory return final meeting court scotland. 2021-02-25 View Report
Address. Change date: 2019-12-09. New address: 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY. Old address: 21/23 Hill Street Edinburgh EH2 3JP. 2019-12-09 View Report
Insolvency. Liquidation compulsory notice winding up order court scotland. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type micro entity. 2019-02-06 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type micro entity. 2018-02-27 View Report
Persons with significant control. Notification date: 2016-05-20. Psc name: Majid Homayoun-Valiani. 2018-01-19 View Report
Persons with significant control. Psc name: Humayan Reza. Notification date: 2016-05-20. 2018-01-19 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2016-03-04 View Report
Accounts. Accounts type total exemption small. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Mortgage. Charge number: 4. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-05-29 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type total exemption small. 2013-03-01 View Report
Officers. Officer name: Mr Humayun Reza. 2012-12-17 View Report
Officers. Officer name: Humayun Reza. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Accounts type total exemption small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-03-01 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Officers. Officer name: Majid Homayoun-Valiani. Change date: 2010-05-19. 2010-05-19 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Annual return. Legacy. 2009-05-21 View Report
Accounts. Accounts type total exemption small. 2009-04-01 View Report
Annual return. Legacy. 2008-06-30 View Report
Accounts. Accounts type total exemption full. 2008-04-02 View Report
Annual return. Legacy. 2007-08-22 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-06-22 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-06-13 View Report
Accounts. Accounts type total exemption full. 2007-02-01 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-10-18 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-09-12 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-06-21 View Report
Annual return. Legacy. 2006-06-09 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-09-09 View Report
Officers. Description: Secretary resigned. 2005-05-20 View Report
Officers. Description: Director resigned. 2005-05-20 View Report
Officers. Description: New secretary appointed;new director appointed. 2005-05-20 View Report
Officers. Description: New director appointed. 2005-05-20 View Report
Incorporation. Incorporation company. 2005-05-19 View Report