HIGHLAND COASTAL LIMITED

Coulmore Coulmore, Inverness, IV1 3XB, Highland
StatusACTIVE
Company No.SC169902
CategoryPrivate Limited Company
Incorporated15 Nov 1996
Age27 years, 7 months, 23 days
JurisdictionScotland

SUMMARY

HIGHLAND COASTAL LIMITED is an active private limited company with number SC169902. It was incorporated 27 years, 7 months, 23 days ago, on 15 November 1996. The company address is Coulmore Coulmore, Inverness, IV1 3XB, Highland.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Mackay Scobie

Cessation date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iona May Mackay Scobie

Notification date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabella Ann Mackay Scobie

Notification date: 2020-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2020

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil De Courcy Mackay Scobie

Cessation date: 2020-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 06 Dec 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH02

Date: 2019-11-15

Capital : 10,000 GBP

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Miss Jess Barbara Scobie

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabella Ann Scobie

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jess Barbara Scobie

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Iona May Scobie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Ronald Iain De Courcy Mackay Scobie

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-16

Officer name: Neil De Courcy Mackay Scobie

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-16

Officer name: Neil De Courcy Mackay Scobie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-15

Officer name: Mrs Madeleine Antonia Scobie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Mrs Madeleine Antonia Scobie

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Neil De Courcy Mackay Scobie

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Ronald Iain De Courcy Mackay Scobie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Statement of affairs

Date: 16 Jun 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 16 Jun 1998

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/07/97--------- £ si 34998@1

Documents

View document PDF

Legacy

Date: 17 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/97 to 31/10/97

Documents

View document PDF

Memorandum articles

Date: 27 Jun 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Address

Type: 287

Description: Registered office changed on 20/06/97 from: 26 church street inverness highland IV1 1HX

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed munobileaf LIMITED\certificate issued on 20/06/97

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/06/97

Documents

View document PDF

Resolution

Date: 18 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTEXTUALLY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11649702
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOREMAN INSPECTION LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:10080394
Status:ACTIVE
Category:Private Limited Company

I2I OPTOMETRISTS LIMITED

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:04808416
Status:ACTIVE
Category:Private Limited Company

JB-PI (JOHN BREAR - PLANT INTEGRITY) CYF

ABERGEFRYN,LLANELLI,SA14 7BP

Number:11252578
Status:ACTIVE
Category:Private Limited Company

THE VIBRANCY HUB LTD

13 BEXTON ROAD,KNUTSFORD,WA16 0EE

Number:10502498
Status:ACTIVE
Category:Private Limited Company

TOC CLEANING SERVICES LTD

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:07191213
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source