Address. Old address: Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland. New address: 36 Bruntsfield Place Edinburgh EH10 4HJ. Change date: 2023-06-06. |
2023-06-06 |
View Report |
Officers. Termination date: 2022-11-30. Officer name: Julie Anne Grieve. |
2023-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-28 |
View Report |
Incorporation. Memorandum articles. |
2022-07-18 |
View Report |
Resolution. Description: Resolutions. |
2022-07-18 |
View Report |
Capital. Capital allotment shares. |
2022-02-11 |
View Report |
Persons with significant control. Psc name: Wedeliverawesomeapps Sa. Notification date: 2022-02-03. |
2022-02-03 |
View Report |
Officers. Officer name: Mr Antonio Manuel Guedes De Souza Silva. Appointment date: 2022-02-03. |
2022-02-03 |
View Report |
Officers. Officer name: Mr Leonel Tome De Jesus Domingues. Appointment date: 2022-02-03. |
2022-02-03 |
View Report |
Officers. Officer name: Iain Ruaraidh Mackay. Termination date: 2022-02-03. |
2022-02-03 |
View Report |
Officers. Termination date: 2022-02-03. Officer name: Innes Grant Chalmers. |
2022-02-03 |
View Report |
Officers. Officer name: Innes Grant Chalmers. Termination date: 2022-02-03. |
2022-02-03 |
View Report |
Persons with significant control. Psc name: Julie Anne Grieve. Cessation date: 2022-02-03. |
2022-02-03 |
View Report |
Persons with significant control. Cessation date: 2022-02-03. Psc name: Highland Group Holdings Limited. |
2022-02-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-12 |
View Report |
Persons with significant control. Notification date: 2017-10-20. Psc name: Highland Group Holdings Limited. |
2022-01-07 |
View Report |
Persons with significant control. Cessation date: 2021-07-27. Psc name: Irvine Alan Stewart Laidlaw. |
2021-07-27 |
View Report |
Officers. Officer name: Irvine Alan Stewart Laidlaw. Termination date: 2021-07-27. |
2021-07-27 |
View Report |
Officers. Officer name: Matthew John Waugh. Termination date: 2021-04-27. |
2021-04-27 |
View Report |
Officers. Termination date: 2021-04-27. Officer name: Susanna Victoria Kempe. |
2021-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-08 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-12-22 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-12-22 |
View Report |
Confirmation statement. Second filing of confirmation statement with made up date. |
2020-12-22 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-03 |
View Report |
Persons with significant control. Psc name: Lord Irvine Alan Stewart Laidlaw. Change date: 2020-09-25. |
2020-10-12 |
View Report |
Capital. Capital allotment shares. |
2020-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Address. Old address: Argyll House Lady Lawson Street Edinburgh EH3 9DR Scotland. Change date: 2020-06-19. New address: Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL. |
2020-06-19 |
View Report |
Officers. Appointment date: 2020-02-24. Officer name: Lord Irvine Alan Stewart Laidlaw. |
2020-03-03 |
View Report |
Officers. Appointment date: 2020-02-24. Officer name: Mr Matthew John Waugh. |
2020-02-24 |
View Report |
Officers. Appointment date: 2020-02-24. Officer name: Ms Susanna Victoria Kempe. |
2020-02-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-26 |
View Report |
Officers. Appointment date: 2019-05-17. Officer name: Mr Innes Grant Chalmers. |
2019-05-17 |
View Report |
Officers. Appointment date: 2019-05-17. Officer name: Mr Innes Grant Chalmers. |
2019-05-17 |
View Report |
Officers. Officer name: Mr Iain Ruaraidh Mackay. Appointment date: 2019-05-17. |
2019-05-17 |
View Report |
Persons with significant control. Psc name: Lord Irvine Alan Stewart Laidlaw. Change date: 2017-10-20. |
2019-02-21 |
View Report |
Persons with significant control. Change date: 2017-10-20. Psc name: Mrs Julie Anne Grieve. |
2019-02-21 |
View Report |
Persons with significant control. Notification date: 2017-10-20. Psc name: Irvine Alan Stewart Laidlaw. |
2019-02-21 |
View Report |
Persons with significant control. Psc name: Highland Group Holdings Ltd. Cessation date: 2017-10-20. |
2019-02-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-08 |
View Report |
Persons with significant control. Psc name: Highland Group Holdings Ltd. Notification date: 2017-10-20. |
2019-01-08 |
View Report |
Address. New address: Argyll House Lady Lawson Street Edinburgh EH3 9DR. Change date: 2019-01-07. Old address: Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom. |
2019-01-07 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-19 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-03-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-30 |
View Report |
Capital. Capital allotment shares. |
2017-11-13 |
View Report |