HIGHLAND DESIGN ENGINEERING LIMITED - INVERNESS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-28 View Report
Accounts. Accounts type unaudited abridged. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2022-12-29 View Report
Accounts. Accounts type unaudited abridged. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type unaudited abridged. 2021-09-23 View Report
Confirmation statement. Statement with no updates. 2020-12-17 View Report
Accounts. Accounts type unaudited abridged. 2020-09-09 View Report
Officers. Officer name: Mr Peter Murdoch James Macdonald. Appointment date: 2020-02-04. 2020-02-04 View Report
Confirmation statement. Statement with no updates. 2019-12-18 View Report
Accounts. Accounts type unaudited abridged. 2019-06-27 View Report
Address. Old address: Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland. New address: Solasta House 8 Inverness Campus Inverness IV2 5NA. Change date: 2019-03-21. 2019-03-21 View Report
Confirmation statement. Statement with updates. 2018-12-18 View Report
Accounts. Accounts type unaudited abridged. 2018-06-29 View Report
Persons with significant control. Psc name: Roderick Macdonald. Cessation date: 2018-02-08. 2018-02-08 View Report
Officers. Termination date: 2018-02-08. Officer name: Roderick Macdonald. 2018-02-08 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Document replacement. Made up date: 2015-12-17. 2017-11-21 View Report
Address. Change date: 2017-04-27. Old address: Darach House Stoneyfield Business Park Inverness IV2 7PA. New address: Aurora House 8 Inverness Campus Inverness IV2 5NA. 2017-04-27 View Report
Accounts. Accounts type unaudited abridged. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Address. Old address: 10 Woodlands Grove Westhill Inverness IV2 5DU Scotland. New address: Darach House Stoneyfield Business Park Inverness IV2 7PA. Change date: 2015-01-07. 2015-01-07 View Report
Officers. Change date: 2014-12-17. Officer name: Mr Roderick Hugh Macrae Macdoonald. 2015-01-07 View Report
Officers. Appointment date: 2015-01-06. Officer name: Mr Benjamin Jo Wilson. 2015-01-07 View Report
Incorporation. Capital: GBP 100 2014-12-17 View Report