Company NameHighland (Assets) Limited
DirectorAlan James O'Neill
Company StatusLiquidation
Company NumberSC098575
CategoryPrivate Limited Company
Incorporation Date23 April 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan James O'Neill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArnmoulin
Kippen
Stirling
Stirlingshire
FK8 3EZ
Scotland
Secretary NameShenda Vivian O'Neill
NationalityBritish
StatusCurrent
Appointed04 April 1997(10 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressArnmoulin
Kippen
Stirling
Stirlingshire
FK8 3EZ
Scotland
Director NameDavid Birtwistle
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 1991)
RoleSurveyor
Correspondence Address184 Woodcote Road
Caversham
Reading
Director NameClaude Galloway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration7 years (resigned 12 September 1996)
RoleManager
Correspondence Address1 Springfield Grange
Blackness Road
Linlithgow
West Lothian
EH49 7HA
Scotland
Director NameRobert Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 September 1990)
RoleChartered Surveyor
Correspondence AddressSideways 38 Bath Road
Thatcham
Newbury
Berkshire
RG13 4SX
Director NameRoderick Graham Lawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 April 1997)
RoleC A
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Director NameForbes Gillies Leslie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1990)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address89 Springkell Avenue
Glasgow
Lanarkshire
G41 4EJ
Scotland
Director NameMr David Graham Maclean
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1990)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameJohn Gregg McGregor
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1992)
RoleChartered Engineer
Correspondence AddressBrook Lodge The Street
North Stoke
Wallingford
Oxfordshire
OX10 6BL
Director NameMr Roderick John Paterson
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1990)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBirch House
2b Craiglockhart Drive North
Edinburgh
EH14 1HS
Scotland
Secretary NameRoderick Graham Lawson
NationalityBritish
StatusResigned
Appointed08 September 1989(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year1997
Turnover£1,136,384
Gross Profit£187,274
Net Worth-£6,464,849
Current Liabilities£7,649,449

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Next Accounts Due30 November 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due25 September 2016 (overdue)

Filing History

14 April 1999Statement of receipts and payments (3 pages)
14 April 1999Statement of receipts and payments (3 pages)
15 June 1998Registered office changed on 15/06/98 from: kilsyth road kirkintilloch glasgow G66 1TJ (1 page)
15 June 1998Registered office changed on 15/06/98 from: kilsyth road kirkintilloch glasgow G66 1TJ (1 page)
9 June 1998Appointment of a provisional liquidator (1 page)
9 June 1998Appointment of a provisional liquidator (1 page)
28 April 1998Appointment of a provisional liquidator (1 page)
28 April 1998Appointment of a provisional liquidator (1 page)
28 April 1998Court order notice of winding up (1 page)
28 April 1998Notice of winding up order (1 page)
28 April 1998Notice of winding up order (1 page)
28 April 1998Court order notice of winding up (1 page)
10 February 1998Dec mort/charge * (3 pages)
10 February 1998Dec mort/charge * (3 pages)
3 February 1998Registered office changed on 03/02/98 from: seafield road longman inverness IV1 1SG (1 page)
3 February 1998Registered office changed on 03/02/98 from: seafield road longman inverness IV1 1SG (1 page)
1 December 1997Full accounts made up to 31 January 1997 (10 pages)
1 December 1997Full accounts made up to 31 January 1997 (10 pages)
8 October 1997Return made up to 11/09/97; no change of members (4 pages)
8 October 1997Return made up to 11/09/97; no change of members (4 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned;director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned;director resigned (1 page)
7 October 1996Return made up to 11/09/96; full list of members (6 pages)
7 October 1996Return made up to 11/09/96; full list of members (6 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
12 July 1996Full accounts made up to 31 January 1996 (8 pages)
12 July 1996Full accounts made up to 31 January 1996 (8 pages)
24 May 1996Company name changed highland properties (scotland) l td.\certificate issued on 24/05/96 (2 pages)
24 May 1996Company name changed highland properties (scotland) l td.\certificate issued on 24/05/96 (2 pages)
3 October 1995Return made up to 28/09/95; no change of members (4 pages)
3 October 1995Return made up to 28/09/95; no change of members (4 pages)
18 July 1995Full accounts made up to 31 January 1995 (8 pages)
18 July 1995Full accounts made up to 31 January 1995 (8 pages)