About

Registered Number: SC353940
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Burnside, Cloan, Auchterarder, Perthshire, PH3 1PP

 

Highland Eco-design Ltd was founded on 23 January 2009, it's status is listed as "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the Highland Eco-design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PETERKINS, SOLICITORS 23 January 2009 13 March 2009 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 23 December 2013
AD01 - Change of registered office address 23 December 2013
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
TM02 - Termination of appointment of secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA01 - Change of accounting reference date 14 October 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
CERTNM - Change of name certificate 14 March 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.