-
GLOBAL HIGHLAND LIMITED - 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
Company Information
- Company registration number
- SC497149
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Henderson Road
- Inverness
- IV1 1SN
- United Kingdom 13 Henderson Road, Inverness, IV1 1SN, United Kingdom UK
Management
- Managing Directors
- MACDONALD, James Donald
- MACGREGOR, Roderick James
- MACKENZIE, Jia Kelly
- Company secretaries
- MACDONALD, James Donald
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-06
- Age Of Company 2015-02-06 9 years
- SIC/NACE
- 78109
Ownership
- Beneficial Owners
- -
- Geg Capital (Midco) Limited
- Geg Capital Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SLLP 116 LIMITED
- Filing of Accounts
- Due Date: 2023-12-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2024-02-20
- Last Date: 2023-02-06
-
GLOBAL HIGHLAND LIMITED Company Description
- GLOBAL HIGHLAND LIMITED is a ltd registered in United Kingdom with the Company reg no SC497149. Its current trading status is "live". It was registered 2015-02-06. It was previously called SLLP 116 LIMITED. It has declared SIC or NACE codes as "78109". It has 3 directors and 1 secretary.It can be contacted at 13 Henderson Road .
Get GLOBAL HIGHLAND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Global Highland Limited - 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
- 2015-02-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLOBAL HIGHLAND 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
-
legacy (2023-01-05) - GUARANTEE2
-
legacy (2023-01-05) - AGREEMENT2
-
legacy (2023-01-05) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-09) - AA
-
confirmation-statement-with-no-updates (2023-02-15) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-10) - CS01
-
mortgage-satisfy-charge-full (2022-01-06) - MR04
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-01-18) - AP01
-
confirmation-statement-with-no-updates (2021-02-12) - CS01
-
change-to-a-person-with-significant-control (2021-05-11) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-23) - MR01
-
accounts-with-accounts-type-full (2021-12-23) - AA
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-02-20) - PSC02
-
cessation-of-a-person-with-significant-control (2020-02-19) - PSC07
-
confirmation-statement-with-no-updates (2020-02-19) - CS01
-
accounts-with-accounts-type-small (2020-12-24) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-03) - AA
-
termination-director-company-with-name-termination-date (2019-09-04) - TM01
-
confirmation-statement-with-updates (2019-02-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-12-27) - AA
-
legacy (2018-12-27) - PARENT_ACC
-
legacy (2018-12-27) - AGREEMENT2
-
legacy (2018-12-27) - GUARANTEE2
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-05) - MR01
-
confirmation-statement-with-no-updates (2018-02-16) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-16) - CS01
-
change-person-director-company-with-change-date (2017-12-12) - CH01
-
change-person-director-company-with-change-date (2017-10-23) - CH01
-
change-person-secretary-company-with-change-date (2017-10-23) - CH03
-
legacy (2017-12-27) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-27) - AA
-
legacy (2017-12-27) - GUARANTEE2
-
legacy (2017-12-27) - AGREEMENT2
keyboard_arrow_right 2016
-
legacy (2016-12-29) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-12-29) - AA
-
legacy (2016-12-29) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-03) - AR01
-
change-person-director-company-with-change-date (2016-03-03) - CH01
-
legacy (2016-12-29) - AGREEMENT2
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-31) - CERTNM
-
change-account-reference-date-company-current-extended (2015-05-01) - AA01
-
resolution (2015-04-02) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-01) - AD01
-
termination-director-company-with-name-termination-date (2015-04-01) - TM01
-
termination-secretary-company-with-name-termination-date (2015-04-01) - TM02
-
appoint-person-director-company-with-name-date (2015-04-01) - AP01
-
appoint-person-secretary-company-with-name-date (2015-04-01) - AP03
-
incorporation-company (2015-02-06) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-01) - MR01