Glasgow
G2 4HB
Scotland
Director Name | Mr William Robert Ransom |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2013(6 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Ms Jean Frances Walker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2013(6 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109 Douglas Street Glasgow G2 4HB Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.highfern.com |
---|
Registered Address | 109 Douglas Street Glasgow G2 4HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Jean Francis Walker 50.00% Ordinary |
---|---|
500 at £1 | William Robert Ransom 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,110 |
Cash | £33,744 |
Current Liabilities | £95,603 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
1 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
3 September 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
2 September 2020 | Change of details for Ms Jean Frances Walker as a person with significant control on 19 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Ms Jean Frances Walker on 19 August 2020 (2 pages) |
4 December 2019 | Change of details for Mr William Robert Ransom as a person with significant control on 4 December 2019 (2 pages) |
4 December 2019 | Change of details for Ms Jean Frances Walker as a person with significant control on 4 December 2019 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
11 July 2018 | Director's details changed for Mr William Robert Ransom on 11 July 2018 (2 pages) |
11 July 2018 | Change of details for Ms Jean Frances Walker as a person with significant control on 11 July 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages) |
16 June 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (3 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 22 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 22 September 2013
|
27 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
27 August 2013 | Appointment of James Walker as a director (2 pages) |
27 August 2013 | Appointment of Jean Frances Walker as a director (2 pages) |
27 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
27 August 2013 | Appointment of William Robert Ransom as a director (2 pages) |
27 August 2013 | Director's details changed for William Robert Ransom on 26 August 2013 (2 pages) |
27 August 2013 | Director's details changed for William Robert Ransom on 26 August 2013 (2 pages) |
27 August 2013 | Appointment of Jean Frances Walker as a director (2 pages) |
27 August 2013 | Director's details changed for Jean Frances Walker on 26 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Appointment of William Robert Ransom as a director (2 pages) |
27 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Director's details changed for Jean Frances Walker on 26 August 2013 (2 pages) |
27 August 2013 | Appointment of James Walker as a director (2 pages) |
20 August 2013 | Incorporation (22 pages) |
20 August 2013 | Incorporation (22 pages) |