Company NameHighsales Limited
Company StatusLiquidation
Company NumberSC127885
CategoryPrivate Limited Company
Incorporation Date10 October 1990(33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Douglas Grieve Abernethy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Circus Gardens
Edinburgh
EH3 6TN
Scotland
Director NameMr David Omond Moncrieff Geddie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6UX
Scotland
Director NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(7 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusCurrent
Appointed19 November 1990(1 month, 1 week after company formation)
Appointment Duration33 years, 4 months
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1990(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameAlbert Ridley Holloway
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressFishleigh House
Okehampton
Devon
EX20 3QA
Director NameMr John Charles Alexander Michie
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address367 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NU
Scotland
Director NameDouglas Harkess Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address65 Colthill Circle
Milltimber
Aberdeen
AB1 0EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 October 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address50 Huntly Street
Aberdeen
AB10 1ZN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year1996
Turnover£81,345
Gross Profit£48,252
Net Worth£635,431
Current Liabilities£345,066

Accounts

Latest Accounts31 March 1996 (28 years ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due24 October 2016 (overdue)

Filing History

11 January 1999Statement of receipts and payments (3 pages)
11 January 1999Statement of receipts and payments (3 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
23 December 1997Declaration of solvency (3 pages)
23 December 1997Registered office changed on 23/12/97 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
23 December 1997Declaration of solvency (3 pages)
23 December 1997Appointment of a voluntary liquidator (2 pages)
23 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 1997Appointment of a voluntary liquidator (2 pages)
23 December 1997Registered office changed on 23/12/97 from: investment house 6 union row aberdeen AB9 8DQ (1 page)
23 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 1997Dec mort/charge * (5 pages)
31 October 1997Dec mort/charge * (5 pages)
14 October 1997Return made up to 10/10/97; full list of members (15 pages)
14 October 1997Return made up to 10/10/97; full list of members (15 pages)
7 February 1997Full accounts made up to 31 March 1996 (11 pages)
7 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 October 1996Return made up to 10/10/96; full list of members (13 pages)
2 October 1996Return made up to 10/10/96; full list of members (13 pages)
21 March 1996Full accounts made up to 31 March 1995 (12 pages)
21 March 1996Full accounts made up to 31 March 1995 (12 pages)
13 October 1995Return made up to 10/10/95; full list of members (30 pages)
13 October 1995Return made up to 10/10/95; full list of members (30 pages)