Company NameHighland Aerials & Satellite Systems Limited
Company StatusDissolved
Company NumberSC124825
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Adam Strachan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(7 years, 12 months after company formation)
Appointment Duration25 years, 6 months (closed 24 October 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Arkleston Bungalow
Arkleston Road
Paisley
PA3 4HY
Scotland
Director NameLinda Christine Alexander
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address11 Attow Road
Mansewood
Glasgow
G43 1BZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed04 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameEdward Brian McGuigan
NationalityBritish
StatusResigned
Appointed04 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address63 Main Street
Rutherglen
Glasgow
G73 2JH
Scotland

Contact

Telephone0141 6322788
Telephone regionGlasgow

Location

Registered Address14 Bank Street
Aberfeldy
PH15 2BB
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Adam Strachan
50.00%
Ordinary
50 at £1Sandra Strachan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,832
Cash£4,207
Current Liabilities£2,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
27 July 2023Application to strike the company off the register (1 page)
24 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
5 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
18 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
14 February 2023Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
9 May 2022Change of details for Mrs Sandra Strachan as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Change of details for Mr Adam Strachan as a person with significant control on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Mr Adam Strachan on 9 May 2022 (2 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
6 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 February 2019Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to 14 Bank Street Aberfeldy PH15 2BB on 20 February 2019 (1 page)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from 5-7 Renfrew House Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX on 29 May 2014 (1 page)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Registered office address changed from 5-7 Renfrew House Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX on 29 May 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Director's details changed for Adam Strachan on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Adam Strachan on 1 May 2010 (2 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Adam Strachan on 1 May 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
28 May 2009Appointment terminated secretary edward mcguigan (1 page)
28 May 2009Return made up to 04/05/09; full list of members (3 pages)
28 May 2009Appointment terminated secretary edward mcguigan (1 page)
22 April 2009Registered office changed on 22/04/2009 from narplan house 63 main street rutherglen glasgow G73 2JH (1 page)
22 April 2009Registered office changed on 22/04/2009 from narplan house 63 main street rutherglen glasgow G73 2JH (1 page)
14 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
14 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
19 December 2008Return made up to 04/05/08; full list of members (3 pages)
19 December 2008Return made up to 04/05/08; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
23 July 2007Return made up to 04/05/07; full list of members (6 pages)
23 July 2007Return made up to 04/05/07; full list of members (6 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
8 August 2006Return made up to 04/05/06; full list of members (6 pages)
8 August 2006Return made up to 04/05/06; full list of members (6 pages)
4 August 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
4 August 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
8 July 2005Return made up to 04/05/05; full list of members (6 pages)
8 July 2005Return made up to 04/05/05; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
1 July 2004Return made up to 04/05/04; full list of members (6 pages)
1 July 2004Return made up to 04/05/04; full list of members (6 pages)
11 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
11 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
25 June 2003Return made up to 04/05/03; full list of members (6 pages)
25 June 2003Return made up to 04/05/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 July 2002Return made up to 04/05/02; full list of members (6 pages)
22 July 2002Return made up to 04/05/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
12 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
31 July 2001Return made up to 04/05/01; full list of members (6 pages)
31 July 2001Return made up to 04/05/01; full list of members (6 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 July 2000Return made up to 04/05/00; full list of members (6 pages)
24 July 2000Return made up to 04/05/00; full list of members (6 pages)
15 December 1999Return made up to 04/05/99; no change of members (4 pages)
15 December 1999Return made up to 04/05/99; no change of members (4 pages)
14 December 1999Full accounts made up to 31 May 1999 (9 pages)
14 December 1999Full accounts made up to 31 May 1999 (9 pages)
22 September 1999Return made up to 04/05/98; full list of members (6 pages)
22 September 1999Return made up to 04/05/98; full list of members (6 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 31 May 1998 (7 pages)
14 September 1999Full accounts made up to 31 May 1998 (7 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
9 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 May 1997Return made up to 04/05/97; full list of members (6 pages)
14 May 1997Return made up to 04/05/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 May 1996Return made up to 04/05/96; no change of members (4 pages)
13 May 1996Return made up to 04/05/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 May 1995 (6 pages)