This company is commonly known as Highland Water Works Limited. The company was founded 12 years ago and was given the registration number SC421493. The firm's registered office is in OBAN. You can find them at 5 Argyll Square, , Oban, Argyll. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HIGHLAND WATER WORKS LIMITED |
---|---|---|
Company Number | : | SC421493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Argyll Square, Oban, Argyll, PA34 4AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Argyll Square, Oban, Scotland, PA34 4AZ | Director | 08 April 2013 | Active |
5, Argyll Square, Oban, Scotland, PA34 4AZ | Director | 01 February 2013 | Active |
Kinbreac, Duror, Appin, Scotland, PA38 4DA | Director | 10 April 2012 | Active |
Kinbreac, Duror, Appin, Scotland, PA38 4DA | Director | 10 May 2012 | Active |
Ms Jane Hartnell-Beavis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Kinbreac, Cuil Bay, Appin, Scotland, PA38 4DA |
Nature of control | : |
|
Mr Michael Anthony Blanchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wood Farm, Penton, Carlisle, England, CA6 5RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-12 | Gazette | Gazette notice voluntary. | Download |
2023-09-01 | Dissolution | Dissolution application strike off company. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Gazette | Gazette filings brought up to date. | Download |
2023-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-08 | Capital | Capital cancellation shares. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2019-01-08 | Capital | Capital return purchase own shares. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.