Highlander Properties Ltd was setup in 2006, it has a status of "Active". The companies directors are Chaudry, Saqib Zach, Baldini, Marco. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAUDRY, Saqib Zach | 14 June 2006 | - | 1 |
BALDINI, Marco | 14 June 2006 | 13 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 22 August 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 29 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 30 June 2018 | |
AA - Annual Accounts | 28 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 10 August 2016 | |
AD01 - Change of registered office address | 04 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 06 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
TM02 - Termination of appointment of secretary | 02 September 2013 | |
TM01 - Termination of appointment of director | 02 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AD01 - Change of registered office address | 02 September 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 13 September 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 25 June 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 01 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 01 May 2009 | |
287 - Change in situation or address of Registered Office | 19 September 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
363a - Annual Return | 03 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2007 | |
395 - Particulars of a mortgage or charge | 25 May 2007 | |
287 - Change in situation or address of Registered Office | 16 February 2007 | |
395 - Particulars of a mortgage or charge | 08 December 2006 | |
395 - Particulars of a mortgage or charge | 01 November 2006 | |
NEWINC - New incorporation documents | 14 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration in scotland on 31ST december 2007 and | 24 October 2007 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 16TH october 2006 and | 20 September 2006 | Outstanding |
N/A |
Standard security which was presented for registration in scotland on 24TH november 2006 and | 19 September 2006 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 14/05/07 and | 19 September 2005 | Outstanding |
N/A |