Advanced company searchLink opens in new window

HEIGHTHILLS UK SOLUTIONS LIMITED

Company number SC525767

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
23 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
03 Oct 2023 CH01 Director's details changed for Mr Lawrence Agboola Olaleye on 3 October 2023
03 Oct 2023 PSC04 Change of details for Mr Lawrence Agboola Olaleye as a person with significant control on 3 October 2023
03 Oct 2023 AD01 Registered office address changed from 66 Locksley Avenue Glasgow G13 3XQ Scotland to 39 Ellerslie Road Glasgow G14 0BF on 3 October 2023
22 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
06 Dec 2021 PSC01 Notification of Foluke Olaleye as a person with significant control on 6 April 2016
17 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
21 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
03 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
07 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
22 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
08 Jun 2016 AD01 Registered office address changed from 66 Locksley Avenue Glasgow G13 3XQ Scotland to 66 Locksley Avenue Glasgow G13 3XQ on 8 June 2016
08 Jun 2016 AD01 Registered office address changed from 12/3 160 3Lincoln Avenue Glasgow G13 3PN Scotland to 66 Locksley Avenue Glasgow G13 3XQ on 8 June 2016
20 May 2016 CH01 Director's details changed for Mrs Foluke Ayoola Olaleye on 19 May 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
02 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted