About

Registered Number: SC340467
Date of Incorporation: 31/03/2008 (16 years ago)
Company Status: Active
Registered Address: 32a Hamilton Street, Saltcoats, KA21 5DS,

 

Founded in 2008, Highlander House Ltd have registered office in Saltcoats, it's status is listed as "Active". We don't currently know the number of employees at this company. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDSAYS 22 July 2015 31 January 2017 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 30 October 2019
DISS40 - Notice of striking-off action discontinued 12 October 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 09 April 2018
CS01 - N/A 07 April 2017
CS01 - N/A 04 April 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
AD01 - Change of registered office address 17 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AA - Annual Accounts 30 November 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AA - Annual Accounts 03 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 06 April 2016
AD01 - Change of registered office address 06 April 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 05 October 2015
TM02 - Termination of appointment of secretary 11 August 2015
AP04 - Appointment of corporate secretary 11 August 2015
AD01 - Change of registered office address 28 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 02 July 2015
AR01 - Annual Return 21 May 2015
DISS40 - Notice of striking-off action discontinued 12 July 2014
AA - Annual Accounts 09 July 2014
GAZ1 - First notification of strike-off action in London Gazette 27 June 2014
AR01 - Annual Return 31 March 2014
CH04 - Change of particulars for corporate secretary 05 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 25 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 18 March 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 March 2013
MG02s - Statement of satisfaction in full or in part of a charge 15 March 2013
MG02s - Statement of satisfaction in full or in part of a charge 15 March 2013
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 10 April 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 01 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 April 2010
363a - Annual Return 31 March 2009
225 - Change of Accounting Reference Date 11 March 2009
410(Scot) - N/A 19 August 2008
410(Scot) - N/A 25 July 2008
410(Scot) - N/A 08 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

Description Date Status Charge by
Standard security 13 March 2013 Fully Satisfied

N/A

Floating charge 11 March 2013 Fully Satisfied

N/A

Standard security 13 August 2008 Fully Satisfied

N/A

Standard security 15 July 2008 Fully Satisfied

N/A

Floating charge 24 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.