-
HIGHLANDS BIDCO LIMITED - Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, United Kingdom
Company Information
- Company registration number
- SC646446
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Commsworld House
- Queen Anne Drive
- Newbridge
- EH28 8LH
- Scotland Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, Scotland UK
Management
- Managing Directors
- LANGMEAD, Stephen John
- NICOL, Richard
- STRANG, Bruce Alan
- TROWER, John Charles
- VITTY, Martyn John
- LEITCH, Andrew Jack
Company Details
- Type of Business
- ltd
- Incorporated
- 2019-11-07
- Age Of Company 2019-11-07 4 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- -
- Ldc (Nominees) Limited
- Ldc Gp Llp
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-12-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-04-27
- Last Date: 2023-04-13
-
HIGHLANDS BIDCO LIMITED Company Description
- HIGHLANDS BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no SC646446. Its current trading status is "live". It was registered 2019-11-07. It has declared SIC or NACE codes as "61900". It has 6 directors The latest accounts are filed up to 2021-12-31.It can be contacted at Commsworld House .
Get HIGHLANDS BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Highlands Bidco Limited - Commsworld House, Queen Anne Drive, Newbridge, EH28 8LH, United Kingdom
- 2019-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HIGHLANDS BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-alter-floating-charge-with-number (2023-09-29) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-09-26) - MR01
-
mortgage-satisfy-charge-full (2023-09-22) - MR04
-
confirmation-statement-with-no-updates (2023-05-16) - CS01
-
termination-director-company-with-name-termination-date (2023-05-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-01-31) - AD01
-
mortgage-alter-floating-charge-with-number (2023-10-01) - 466(Scot)
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-12-20) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01
-
notification-of-a-person-with-significant-control (2022-12-16) - PSC02
-
accounts-with-accounts-type-group (2022-10-10) - AA
-
confirmation-statement-with-no-updates (2022-06-27) - CS01
-
notification-of-a-person-with-significant-control-statement (2022-06-27) - PSC08
-
appoint-person-director-company-with-name-date (2022-04-19) - AP01
-
termination-director-company-with-name-termination-date (2022-04-19) - TM01
-
cessation-of-a-person-with-significant-control (2022-04-19) - PSC07
-
accounts-with-accounts-type-full (2022-02-11) - AA
-
appoint-person-director-company-with-name-date (2022-01-31) - AP01
-
termination-director-company-with-name-termination-date (2022-01-31) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2022-12-15) - PSC09
keyboard_arrow_right 2021
-
memorandum-articles (2021-07-09) - MA
-
resolution (2021-07-09) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-08-24) - TM01
-
change-account-reference-date-company-previous-extended (2021-06-08) - AA01
-
confirmation-statement-with-updates (2021-04-13) - CS01
-
termination-director-company-with-name-termination-date (2021-08-05) - TM01
-
appoint-person-director-company-with-name-date (2021-08-05) - AP01
-
change-to-a-person-with-significant-control (2021-08-03) - PSC04
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-12-15) - AP01
-
appoint-person-director-company-with-name-date (2020-01-23) - AP01
-
capital-alter-shares-subdivision (2020-01-22) - SH02
-
capital-allotment-shares (2020-01-17) - SH01
-
appoint-person-director-company-with-name-date (2020-01-16) - AP01
-
capital-name-of-class-of-shares (2020-01-13) - SH08
-
resolution (2020-01-09) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
-
termination-director-company-with-name-termination-date (2020-03-12) - TM01
-
appoint-person-director-company-with-name-date (2020-06-29) - AP01
-
confirmation-statement-with-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
mortgage-alter-floating-charge-with-number (2019-12-24) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-19) - MR01
-
incorporation-company (2019-11-07) - NEWINC
-
mortgage-alter-floating-charge-with-number (2019-12-30) - 466(Scot)