Company NameHCTC Realisations
Company StatusLiquidation
Company NumberSC045657
CategoryPrivate Unlimited Company
Incorporation Date9 May 1968(56 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAnn De Courcy Mackay Scobie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(20 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Correspondence AddressBox 14
Lone Butte
British Columbia
Vok 1xo
Director NameEwen De Courcy Mackay Scobie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(20 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRhidorroch
Ullapool
Wester Ross
IV26 2UB
Scotland
Director NameMr Neil De Courcy Mackay Scobie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(20 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCoulmore
North Kessock
Inverness
IV1 3XB
Scotland
Director NameRonald Iain De Courcy Mackay Scobie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(20 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCoulmore
North Kessock
Inverness
IV1 3XB
Scotland
Secretary NameEwen De Courcy Mackay Scobie
NationalityBritish
StatusCurrent
Appointed31 December 1988(20 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRhidorroch
Ullapool
Wester Ross
IV26 2UB
Scotland
Director NamePatricia Mary Scobie
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1992(24 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Correspondence AddressCoulmore
North Kessock
Inverness
IV1 1XB
Scotland
Director NamePatricia Mary Scobie
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(20 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1990)
RoleRetired
Correspondence AddressCoulmore
North Kessock
Inverness
IV1 1XB
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

11 February 1999Statement of receipts and payments (3 pages)
11 February 1999Statement of receipts and payments (3 pages)
17 August 1998Statement of receipts and payments (3 pages)
17 August 1998Statement of receipts and payments (3 pages)
4 August 1997Company name changed highland coastal trading company\certificate issued on 05/08/97 (2 pages)
4 August 1997Company name changed highland coastal trading company\certificate issued on 05/08/97 (2 pages)
8 July 1997Appointment of a voluntary liquidator (2 pages)
8 July 1997Appointment of a voluntary liquidator (2 pages)
8 July 1997Declaration of solvency (3 pages)
8 July 1997Registered office changed on 08/07/97 from: estate office rhidorroch ullapool ross and cromarty (1 page)
8 July 1997Declaration of solvency (3 pages)
8 July 1997Registered office changed on 08/07/97 from: estate office rhidorroch ullapool ross and cromarty (1 page)
8 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)