HIGHLAND SCOTCH HOUSE LTD
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW2 5QE

Company number 05096792
Status Active
Incorporation Date 6 April 2004
Company Type Private Limited Company
Address 27 HAMPTON ROAD, TWICKENHAM, MIDDLESEX, TW2 5QE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HIGHLAND SCOTCH HOUSE LTD are www.highlandscotchhouse.co.uk, and www.highland-scotch-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Highland Scotch House Ltd is a Private Limited Company. The company registration number is 05096792. Highland Scotch House Ltd has been working since 06 April 2004. The present status of the company is Active. The registered address of Highland Scotch House Ltd is 27 Hampton Road Twickenham Middlesex Tw2 5qe. The company`s financial liabilities are £0.82k. It is £0.71k against last year. And the total assets are £17.67k, which is £-11.17k against last year. SHAMOON, Hussam is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary NEWHEATH ACCOUNTANCY LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


highland scotch house Key Finiance

LIABILITIES £0.82k
+659%
CASH n/a
TOTAL ASSETS £17.67k
-39%
All Financial Figures

Current Directors

Director
SHAMOON, Hussam
Appointed Date: 22 April 2004
69 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

Secretary
NEWHEATH ACCOUNTANCY LIMITED
Resigned: 20 March 2009
Appointed Date: 22 April 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 April 2004
Appointed Date: 06 April 2004

HIGHLAND SCOTCH HOUSE LTD Events

23 Sep 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

18 Jun 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 23 more events
28 Apr 2004
Registered office changed on 28/04/04 from: penrose dilaimi co dilaimi house 27 hampton road twickenham TW2 5QE
15 Apr 2004
Secretary resigned
15 Apr 2004
Director resigned
15 Apr 2004
Registered office changed on 15/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Apr 2004
Incorporation