About

Registered Number: SC243453
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 27 East Port, Dunfermline, KY12 7JG

 

Based in the United Kingdom, Highland Capital Ltd was established in 2003, it has a status of "Active". The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 14 February 2019
CH03 - Change of particulars for secretary 16 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 22 August 2016
SH01 - Return of Allotment of shares 09 March 2016
SH08 - Notice of name or other designation of class of shares 09 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 February 2012
SH01 - Return of Allotment of shares 19 January 2012
AAMD - Amended Accounts 21 September 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 07 February 2008
225 - Change of Accounting Reference Date 01 October 2007
AA - Annual Accounts 25 September 2007
410(Scot) - N/A 05 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 09 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
RESOLUTIONS - N/A 07 April 2005
123 - Notice of increase in nominal capital 07 April 2005
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
AA - Annual Accounts 26 October 2004
CERTNM - Change of name certificate 12 March 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.