About

Registered Number: 06682827
Date of Incorporation: 27/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN

 

Established in 2008, Highway Management (Scotland) Holding Ltd are based in Berkshire, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EHENULO, Emeka Ikechi 25 July 2013 - 1
TAYLER, Ian 16 December 2011 05 June 2013 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 10 September 2019
AP01 - Appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 25 June 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 14 June 2017
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 13 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 29 July 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 10 June 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AP03 - Appointment of secretary 02 September 2013
AA - Annual Accounts 07 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AUD - Auditor's letter of resignation 13 March 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
AP03 - Appointment of secretary 19 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 25 October 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
TM01 - Termination of appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
TM02 - Termination of appointment of secretary 27 September 2010
AA - Annual Accounts 15 April 2010
CH01 - Change of particulars for director 24 October 2009
363a - Annual Return 14 September 2009
395 - Particulars of a mortgage or charge 14 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
395 - Particulars of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 29 January 2009
RESOLUTIONS - N/A 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
225 - Change of Accounting Reference Date 23 September 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 16 January 2009 Outstanding

N/A

Composite guarantee and debenture 16 January 2009 Outstanding

N/A

Composite guarantee and debenture 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.