-
HIGH VISIBILITY LIMITED - 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom
Company Information
- Company registration number
- SC289664
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Atholl Crescent
- Edinburgh
- Midlothian
- EH3 8EJ 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ UK
Management
- Managing Directors
- PANJU, Alymurteza
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-08-31
- Age Of Company 2005-08-31 18 years
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- Mr Ghulam Abbas Jumani
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-08-31
- Annual Return
- Due Date: 2024-09-28
- Last Date: 2023-09-14
-
HIGH VISIBILITY LIMITED Company Description
- HIGH VISIBILITY LIMITED is a ltd registered in United Kingdom with the Company reg no SC289664. Its current trading status is "live". It was registered 2005-08-31. It has declared SIC or NACE codes as "46420". It has 1 director The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-08-31.It can be contacted at 5 Atholl Crescent .
Get HIGH VISIBILITY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: High Visibility Limited - 5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ, United Kingdom
- 2005-08-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HIGH VISIBILITY 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
-
accounts-with-accounts-type-total-exemption-full (2023-09-28) - AA
-
confirmation-statement-with-no-updates (2023-09-14) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-14) - CS01
-
mortgage-satisfy-charge-full (2022-04-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-20) - AA
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA
-
confirmation-statement-with-updates (2016-10-04) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
mortgage-satisfy-charge-full (2015-06-26) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-24) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-11-18) - TM01
-
appoint-person-director-company-with-name (2013-11-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-05) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-26) - MR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-09) - TM01
-
appoint-person-director-company-with-name (2012-11-09) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-28) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-08-10) - AA
keyboard_arrow_right 2010
-
gazette-filings-brought-up-to-date (2010-01-13) - DISS40
-
gazette-notice-compulsary (2010-01-15) - GAZ1
-
termination-secretary-company-with-name (2010-04-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-12) - AR01
-
change-person-director-company-with-change-date (2010-09-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-30) - 353
-
accounts-with-accounts-type-total-exemption-small (2008-09-10) - AA
-
legacy (2008-10-01) - 363a
-
legacy (2008-09-30) - 288c
keyboard_arrow_right 2007
-
legacy (2007-09-06) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-07-23) - AA
-
legacy (2007-07-02) - 225
keyboard_arrow_right 2006
-
legacy (2006-10-03) - 363s
-
legacy (2006-01-31) - 287
-
legacy (2006-01-04) - 410(Scot)
keyboard_arrow_right 2005
-
legacy (2005-09-20) - 353
-
incorporation-company (2005-08-31) - NEWINC