About

Registered Number: SC213937
Date of Incorporation: 19/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Old Mill, Mill Wynd, East Linton, East Lothian, EH40 3AE

 

Based in East Linton, East Lothian, Highpoint Films Ltd was established in 2000. This organisation has one director listed as Kitchener, Graham Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHENER, Graham Stewart 09 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 19 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 December 2011
AD01 - Change of registered office address 31 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
287 - Change in situation or address of Registered Office 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 07 January 2001
288b - Notice of resignation of directors or secretaries 07 January 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.