Company NameHighland Fuels Limited
Company StatusActive
Company NumberSC032343
CategoryPrivate Limited Company
Incorporation Date3 June 1957(66 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(39 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alistair Burnett McIntosh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2011(53 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMrs Pamela Margaret Maclean
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(53 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NamePeter Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameStephen Grant Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(64 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Cameron Gold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(64 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Nicholas Francis Apps Clinton
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(65 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Fuels Limited Affric House
Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed22 December 2014(57 years, 7 months after company formation)
Appointment Duration9 years, 3 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAlfred Brodie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 January 1999)
RoleChartered Management Accountant
Correspondence Address60a Ballifeary Road
Inverness
IV3 5PF
Scotland
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Director NameWilliam Robert Rhodes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 1998)
RoleSales Director
Correspondence AddressThe Old Mill
1 Marine Terrace
Rosemartue
Ross Shire
IV10 8UL
Scotland
Director NameGeorge Strachan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressStation House
Inverugie
Peterhead
Aberdeenshire
AB42 7DF
Scotland
Secretary NameAlfred Brodie
NationalityBritish
StatusResigned
Appointed04 April 1989(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address60a Ballifeary Road
Inverness
IV3 5PF
Scotland
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(34 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(37 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2001)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameBrian Robert Macaleese
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(40 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address54 Crown Drive
Inverness
IV2 3QG
Scotland
Director NameColin Hamilton McNab
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 April 2004)
RoleChairman
Correspondence AddressHighlea
Newton Kinkell
Conon Bridge
Dingwall
IV7 8AS
Scotland
Secretary NameIsobel Macgregor Cruden
NationalityBritish
StatusResigned
Appointed17 May 2001(43 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 July 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCorrieview, 11/13 Tomich
Beauly
Inverness Shire
IV4 7AS
Scotland
Director NameMr Keith Douglas Lawrie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(44 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 Stratherrick Gardens
Inverness
Highland
IV2 4LX
Scotland
Director NameIsobel Macgregor Cruden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(46 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDonald Macleod
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(60 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beachwood Park
Inverness
IV2 3BW
Scotland
Director NameKeith McKenzie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(64 years after company formation)
Appointment Duration1 year (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed05 July 2005(48 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(48 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 December 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitehighlandfuels.co.uk
Email address[email protected]

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.2m at £1Highland Fuels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£199,151,741
Gross Profit£9,476,284
Net Worth£16,291,633
Cash£273,361
Current Liabilities£17,071,271

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 March 2024 (3 weeks, 6 days ago)
Next Return Due16 March 2025 (11 months, 3 weeks from now)

Charges

4 February 2009Delivered on: 18 February 2009
Satisfied on: 15 February 2012
Persons entitled: Esso Petroleum Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 June 2001Delivered on: 13 June 2001
Satisfied on: 30 May 2006
Persons entitled: Associated Fisheries Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground at beechwood business park, inverness.
Fully Satisfied
17 May 2001Delivered on: 24 May 2001
Satisfied on: 17 April 2013
Persons entitled: Esso Petroleum Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The book debts of the company 1) all the debt and 2) any purchased debt.
Fully Satisfied
13 December 1984Delivered on: 19 December 1984
Satisfied on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Meadowbank in fortrose, ross and cromarty.
Fully Satisfied
31 October 1984Delivered on: 5 November 1984
Satisfied on: 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Meadow bank fortrose ross & cromarty.
Fully Satisfied
30 May 2001Delivered on: 4 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mills filling station, pickaquoy road, kirkwall, orkney.
Outstanding
17 May 2001Delivered on: 24 May 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 June 1995Delivered on: 26 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Beechwood park,inverness.
Outstanding
19 September 2012Delivered on: 26 September 2012
Persons entitled: Phillips 66 Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 November 1973Delivered on: 15 November 1973
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All moneys due.
Particulars: Whole of property.
Outstanding

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 September 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
7 July 2020Termination of appointment of Donald Macleod as a director on 13 March 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
28 March 2019Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page)
11 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
13 June 2018Change of details for Highland Fuels Holdings Limited as a person with significant control on 31 May 2018 (2 pages)
13 June 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
3 October 2017Appointment of Peter Mearns as a director on 1 July 2017 (2 pages)
3 October 2017Appointment of Peter Mearns as a director on 1 July 2017 (2 pages)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,200,000
(6 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,200,000
(6 pages)
16 March 2016Satisfaction of charge 4 in full (4 pages)
16 March 2016Satisfaction of charge 4 in full (4 pages)
16 March 2016Satisfaction of charge 7 in full (4 pages)
16 March 2016Satisfaction of charge 7 in full (4 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,200,000
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,200,000
(6 pages)
6 March 2015Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 (2 pages)
6 March 2015Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 (2 pages)
6 March 2015Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 (2 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
3 February 2015Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
3 February 2015Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
12 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,200,000
(7 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,200,000
(7 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
30 May 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
17 April 2013Satisfaction of charge 6 in full (4 pages)
17 April 2013Satisfaction of charge 6 in full (4 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
5 October 2012Alterations to floating charge 6 (5 pages)
5 October 2012Alterations to floating charge 6 (5 pages)
3 October 2012Alterations to floating charge 1 (8 pages)
3 October 2012Alterations to floating charge 1 (8 pages)
3 October 2012Alterations to floating charge 5 (8 pages)
3 October 2012Alterations to floating charge 5 (8 pages)
26 September 2012Alterations to floating charge 10 (5 pages)
26 September 2012Alterations to floating charge 10 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
15 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (4 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 5 (4 pages)
5 January 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
21 June 2011Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages)
21 June 2011Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages)
26 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
26 May 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
18 May 2011Appointment of Mr Alistair Burnett Mcintosh as a director (2 pages)
18 May 2011Appointment of Mrs Pamela Margaret Maclean as a director (2 pages)
18 May 2011Appointment of Mr Alistair Burnett Mcintosh as a director (2 pages)
18 May 2011Appointment of Mrs Pamela Margaret Maclean as a director (2 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
21 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
9 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
23 April 2009Alterations to floating charge 9 (7 pages)
23 April 2009Alterations to floating charge 6 (7 pages)
23 April 2009Alterations to floating charge 9 (7 pages)
23 April 2009Alterations to floating charge 6 (7 pages)
22 April 2009Alterations to floating charge 5 (8 pages)
22 April 2009Alterations to floating charge 1 (8 pages)
22 April 2009Alterations to floating charge 5 (8 pages)
22 April 2009Alterations to floating charge 1 (8 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
3 April 2008Return made up to 28/03/08; full list of members (3 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
4 April 2007Return made up to 28/03/07; full list of members (2 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
30 May 2006Dec mort/charge * (3 pages)
30 May 2006Dec mort/charge * (3 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: affric house beechwood park inverness IV2 3BW (1 page)
11 July 2005Registered office changed on 11/07/05 from: affric house beechwood park inverness IV2 3BW (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
4 April 2005Return made up to 28/03/05; full list of members (7 pages)
4 April 2005Return made up to 28/03/05; full list of members (7 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
6 April 2004Return made up to 28/03/04; full list of members (7 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 April 2003Return made up to 28/03/03; full list of members (7 pages)
8 April 2003Return made up to 28/03/03; full list of members (7 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
5 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
2 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
10 August 2001Location of register of members (1 page)
10 August 2001Location of register of members (1 page)
30 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
30 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
18 June 2001Alterations to a floating charge (8 pages)
18 June 2001Alterations to a floating charge (8 pages)
15 June 2001Alterations to a floating charge (12 pages)
15 June 2001Alterations to a floating charge (12 pages)
14 June 2001Alterations to a floating charge (8 pages)
14 June 2001Alterations to a floating charge (8 pages)
13 June 2001Partic of mort/charge * (5 pages)
13 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (5 pages)
4 June 2001Partic of mort/charge * (5 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001New director appointed (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Declaration of assistance for shares acquisition (6 pages)
25 May 2001Declaration of assistance for shares acquisition (5 pages)
25 May 2001Declaration of assistance for shares acquisition (6 pages)
25 May 2001New director appointed (1 page)
25 May 2001Declaration of assistance for shares acquisition (5 pages)
25 May 2001New secretary appointed (1 page)
25 May 2001New secretary appointed (1 page)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director resigned (1 page)
24 May 2001Auditor's resignation (1 page)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Auditor's resignation (1 page)
24 May 2001Dec mort/charge * (4 pages)
24 May 2001Partic of mort/charge * (9 pages)
24 May 2001Partic of mort/charge * (5 pages)
24 May 2001Partic of mort/charge * (9 pages)
24 May 2001Partic of mort/charge * (5 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
11 April 2001Return made up to 28/03/01; full list of members (6 pages)
15 May 2000Full group accounts made up to 31 December 1999 (20 pages)
15 May 2000Full group accounts made up to 31 December 1999 (20 pages)
30 March 2000Return made up to 28/03/00; full list of members (6 pages)
30 March 2000Return made up to 28/03/00; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
9 June 1999Full accounts made up to 31 December 1998 (17 pages)
25 April 1999Return made up to 28/03/99; no change of members (6 pages)
25 April 1999Return made up to 28/03/99; no change of members (6 pages)
25 March 1999Director's particulars changed (1 page)
25 March 1999Director's particulars changed (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
9 June 1998Full accounts made up to 31 December 1997 (16 pages)
9 June 1998Full accounts made up to 31 December 1997 (16 pages)
3 May 1998Director resigned (1 page)
3 May 1998Director resigned (1 page)
9 April 1998Return made up to 28/03/98; full list of members (8 pages)
9 April 1998Return made up to 28/03/98; full list of members (8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
5 February 1998Return made up to 28/03/97; full list of members; amend (8 pages)
5 February 1998Return made up to 28/03/97; full list of members; amend (8 pages)
7 May 1997Full accounts made up to 31 December 1996 (18 pages)
7 May 1997Full accounts made up to 31 December 1996 (18 pages)
3 April 1997Return made up to 28/03/97; full list of members (8 pages)
3 April 1997Return made up to 28/03/97; full list of members (8 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
18 December 1996Nc inc already adjusted 12/12/96 (1 page)
18 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1996Ad 12/12/96--------- £ si 700000@1=700000 £ ic 1500000/2200000 (1 page)
18 December 1996Ad 12/12/96--------- £ si 700000@1=700000 £ ic 1500000/2200000 (1 page)
18 December 1996Nc inc already adjusted 12/12/96 (1 page)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
26 June 1996Full accounts made up to 31 December 1995 (18 pages)
25 April 1996Return made up to 28/03/96; full list of members (8 pages)
25 April 1996Return made up to 28/03/96; full list of members (8 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
26 June 1995Partic of mort/charge * (3 pages)
26 June 1995Partic of mort/charge * (3 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
8 June 1995Full accounts made up to 31 December 1994 (17 pages)
5 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
2 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 March 1994Memorandum and Articles of Association (3 pages)
25 March 1994Memorandum and Articles of Association (3 pages)
3 June 1957Certificate of incorporation (2 pages)
3 June 1957Certificate of incorporation (2 pages)