About

Registered Number: SC179315
Date of Incorporation: 03/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Venlaw, 349 Bath Street, Glasgow, Lanarkshire, G2 4AA

 

Based in Glasgow, Lanarkshire, Highcroft U.K. Ltd was setup in 1997, it's status at Companies House is "Active". The company has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Russel 19 December 2013 - 1
ASHUN, Soloman 03 October 1997 04 January 1999 1
BOYD, John 26 March 2001 11 January 2006 1
CARROLL, Michael 11 January 2006 28 February 2007 1
FYFE, Michael Daly 11 January 2006 13 March 2007 1
JOSLYN, Michael John 04 January 1999 28 March 2001 1
MCALLISTER, Andrew 11 January 2006 31 January 2008 1
MORTON, Alan 03 October 1997 11 January 2006 1
TOBIN, Edward 26 March 2001 31 October 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 11 July 2017
AA01 - Change of accounting reference date 13 December 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 23 December 2013
AR01 - Annual Return 20 November 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AD01 - Change of registered office address 04 May 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 03 August 2009
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363s - Annual Return 26 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 07 October 2005
419a(Scot) - N/A 15 June 2005
410(Scot) - N/A 05 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 06 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 14 February 2003
410(Scot) - N/A 03 January 2003
363s - Annual Return 27 September 2002
363s - Annual Return 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 21 November 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 04 October 1999
AA - Annual Accounts 19 July 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
363s - Annual Return 13 October 1998
225 - Change of Accounting Reference Date 02 September 1998
CERTNM - Change of name certificate 31 March 1998
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 17 March 2005 Outstanding

N/A

Bond & floating charge 23 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.