Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mr Alistair Burnett McIntosh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2011(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mrs Pamela Margaret Maclean |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(53 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Peter Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(60 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Stephen Grant Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(64 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Affric House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Cameron Gold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2021(64 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Affric House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mr Nicholas Francis Apps Clinton |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(65 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highland Fuels Limited Affric House Beechwood Park Inverness IV2 3BW Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2014(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Alfred Brodie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 January 1999) |
Role | Chartered Management Accountant |
Correspondence Address | 60a Ballifeary Road Inverness IV3 5PF Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Director Name | William Robert Rhodes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 1998) |
Role | Sales Director |
Correspondence Address | The Old Mill 1 Marine Terrace Rosemartue Ross Shire IV10 8UL Scotland |
Director Name | George Strachan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | Station House Inverugie Peterhead Aberdeenshire AB42 7DF Scotland |
Secretary Name | Alfred Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1989(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 60a Ballifeary Road Inverness IV3 5PF Scotland |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Brian Robert Macaleese |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 54 Crown Drive Inverness IV2 3QG Scotland |
Director Name | Colin Hamilton McNab |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2004) |
Role | Chairman |
Correspondence Address | Highlea Newton Kinkell Conon Bridge Dingwall IV7 8AS Scotland |
Secretary Name | Isobel Macgregor Cruden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(43 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Corrieview, 11/13 Tomich Beauly Inverness Shire IV4 7AS Scotland |
Director Name | Mr Keith Douglas Lawrie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Stratherrick Gardens Inverness Highland IV2 4LX Scotland |
Director Name | Isobel Macgregor Cruden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Donald Macleod |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Affric House Beachwood Park Inverness IV2 3BW Scotland |
Director Name | Keith McKenzie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(64 years after company formation) |
Appointment Duration | 1 year (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Affric House Beechwood Park Inverness IV2 3BW Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(48 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(48 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 December 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | highlandfuels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £1 | Highland Fuels Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,151,741 |
Gross Profit | £9,476,284 |
Net Worth | £16,291,633 |
Cash | £273,361 |
Current Liabilities | £17,071,271 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 March 2025 (11 months, 3 weeks from now) |
4 February 2009 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 2012 | Delivered 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 1973 | Delivered 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 |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
7 July 2020 | Termination of appointment of Donald Macleod as a director on 13 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 June 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
28 March 2019 | Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
13 June 2018 | Change of details for Highland Fuels Holdings Limited as a person with significant control on 31 May 2018 (2 pages) |
13 June 2018 | Registered 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 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
3 October 2017 | Appointment of Peter Mearns as a director on 1 July 2017 (2 pages) |
3 October 2017 | Appointment of Peter Mearns as a director on 1 July 2017 (2 pages) |
11 September 2017 | Appointment of Donald Macleod as a director on 17 July 2017 (2 pages) |
11 September 2017 | Appointment of Donald Macleod as a director on 17 July 2017 (2 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2016 | Satisfaction of charge 4 in full (4 pages) |
16 March 2016 | Satisfaction of charge 4 in full (4 pages) |
16 March 2016 | Satisfaction of charge 7 in full (4 pages) |
16 March 2016 | Satisfaction of charge 7 in full (4 pages) |
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 March 2015 | Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mrs Pamela Margaret Maclean on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Alistair Burnett Mcintosh on 5 March 2015 (2 pages) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
3 February 2015 | Registered 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 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Registered 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 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
3 February 2015 | Registered 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 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
30 May 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
17 April 2013 | Satisfaction of charge 6 in full (4 pages) |
17 April 2013 | Satisfaction of charge 6 in full (4 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Alterations to floating charge 6 (5 pages) |
5 October 2012 | Alterations to floating charge 6 (5 pages) |
3 October 2012 | Alterations to floating charge 1 (8 pages) |
3 October 2012 | Alterations to floating charge 1 (8 pages) |
3 October 2012 | Alterations to floating charge 5 (8 pages) |
3 October 2012 | Alterations to floating charge 5 (8 pages) |
26 September 2012 | Alterations to floating charge 10 (5 pages) |
26 September 2012 | Alterations to floating charge 10 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
15 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
5 January 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2012 | Statement 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 2011 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages) |
26 May 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
26 May 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
18 May 2011 | Appointment of Mr Alistair Burnett Mcintosh as a director (2 pages) |
18 May 2011 | Appointment of Mrs Pamela Margaret Maclean as a director (2 pages) |
18 May 2011 | Appointment of Mr Alistair Burnett Mcintosh as a director (2 pages) |
18 May 2011 | Appointment of Mrs Pamela Margaret Maclean as a director (2 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
21 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
23 April 2009 | Alterations to floating charge 9 (7 pages) |
23 April 2009 | Alterations to floating charge 6 (7 pages) |
23 April 2009 | Alterations to floating charge 9 (7 pages) |
23 April 2009 | Alterations to floating charge 6 (7 pages) |
22 April 2009 | Alterations to floating charge 5 (8 pages) |
22 April 2009 | Alterations to floating charge 1 (8 pages) |
22 April 2009 | Alterations to floating charge 5 (8 pages) |
22 April 2009 | Alterations to floating charge 1 (8 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
30 May 2006 | Dec mort/charge * (3 pages) |
30 May 2006 | Dec mort/charge * (3 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: affric house beechwood park inverness IV2 3BW (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: affric house beechwood park inverness IV2 3BW (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
5 August 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
2 April 2002 | Return made up to 28/03/02; full list of members
|
2 April 2002 | Return made up to 28/03/02; full list of members
|
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
10 August 2001 | Location of register of members (1 page) |
10 August 2001 | Location of register of members (1 page) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
30 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
18 June 2001 | Alterations to a floating charge (8 pages) |
18 June 2001 | Alterations to a floating charge (8 pages) |
15 June 2001 | Alterations to a floating charge (12 pages) |
15 June 2001 | Alterations to a floating charge (12 pages) |
14 June 2001 | Alterations to a floating charge (8 pages) |
14 June 2001 | Alterations to a floating charge (8 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
13 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
4 June 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | New director appointed (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
25 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
25 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
25 May 2001 | New director appointed (1 page) |
25 May 2001 | Declaration of assistance for shares acquisition (5 pages) |
25 May 2001 | New secretary appointed (1 page) |
25 May 2001 | New secretary appointed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director resigned (1 page) |
24 May 2001 | Auditor's resignation (1 page) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Auditor's resignation (1 page) |
24 May 2001 | Dec mort/charge * (4 pages) |
24 May 2001 | Partic of mort/charge * (9 pages) |
24 May 2001 | Partic of mort/charge * (5 pages) |
24 May 2001 | Partic of mort/charge * (9 pages) |
24 May 2001 | Partic of mort/charge * (5 pages) |
11 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
30 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
25 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
25 March 1999 | Director's particulars changed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 May 1998 | Director resigned (1 page) |
3 May 1998 | Director resigned (1 page) |
9 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
9 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 28/03/97; full list of members; amend (8 pages) |
5 February 1998 | Return made up to 28/03/97; full list of members; amend (8 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
3 April 1997 | Return made up to 28/03/97; full list of members (8 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
18 December 1996 | Nc inc already adjusted 12/12/96 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Ad 12/12/96--------- £ si 700000@1=700000 £ ic 1500000/2200000 (1 page) |
18 December 1996 | Ad 12/12/96--------- £ si 700000@1=700000 £ ic 1500000/2200000 (1 page) |
18 December 1996 | Nc inc already adjusted 12/12/96 (1 page) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
25 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
25 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
26 June 1995 | Partic of mort/charge * (3 pages) |
26 June 1995 | Partic of mort/charge * (3 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
2 August 1994 | Resolutions
|
2 August 1994 | Resolutions
|
25 March 1994 | Memorandum and Articles of Association (3 pages) |
25 March 1994 | Memorandum and Articles of Association (3 pages) |
3 June 1957 | Certificate of incorporation (2 pages) |
3 June 1957 | Certificate of incorporation (2 pages) |