Company NameHighland Transport Ltd.
Company StatusDissolved
Company NumberSC141781
CategoryPrivate Limited Company
Incorporation Date17 December 1992(31 years, 4 months ago)
Dissolution Date4 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGeorge Alexander Duff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(7 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 04 January 2017)
RoleHaulage
Country of ResidenceScotland
Correspondence AddressMilton Farm
Dulnain Bridge
Grantown On Spey
Morayshire
PH26 3NE
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGeorge Alexander Duff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1996)
RoleHaulier
Correspondence Address4 Curr Road
Dulnain Bridge
Inverness-Shire
Secretary NameMrs Caroline Lynda Duff
NationalityBritish
StatusResigned
Appointed24 February 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 1996)
RoleSecretary
Correspondence Address4 Curr Road
Dulnain Bridge
Grantown On Spey
Inverness-Shire
PH26 3NY
Scotland
Director NameMrs Caroline Lynda Duff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2000)
RoleBook Keeper
Correspondence AddressMilton Farm
Dulnain Bridge
Grantown On Spey
Morayshire
PH26 3NE
Scotland
Secretary NameMiss Louise Duff
NationalityBritish
StatusResigned
Appointed05 August 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2000)
RoleCompany Director
Correspondence AddressMilton Farm
Dulnain Bridge
Grantown On Spey
Morayshire
PH26 3NE
Scotland
Secretary NameMrs Caroline Lynda Duff
NationalityBritish
StatusResigned
Appointed01 May 2000(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2008)
RoleBook Keeper
Correspondence Address8 Broomhill Court
Nethy Bridge
Inverness Shire
PH25 3EH
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Final Gazette dissolved following liquidation (1 page)
4 October 2016Notice of final meeting of creditors (3 pages)
4 October 2016Notice of final meeting of creditors (3 pages)
23 September 2011Court order notice of winding up (1 page)
23 September 2011Court order notice of winding up (1 page)
23 September 2011Notice of winding up order (1 page)
23 September 2011Notice of winding up order (1 page)
20 September 2011Registered office address changed from the Yard Dalnahatnach Road Carrbridge Inverness-Shire PH23 3AP on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from the Yard Dalnahatnach Road Carrbridge Inverness-Shire PH23 3AP on 20 September 2011 (2 pages)
19 August 2011Appointment of a provisional liquidator (1 page)
19 August 2011Appointment of a provisional liquidator (1 page)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(3 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
(3 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2010Director's details changed for George Alexander Duff on 10 December 2009 (2 pages)
25 January 2010Director's details changed for George Alexander Duff on 10 December 2009 (2 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 March 2009Appointment terminated secretary caroline duff (1 page)
12 March 2009Appointment terminated secretary caroline duff (1 page)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
20 January 2009Return made up to 17/12/08; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
30 January 2008Return made up to 17/12/07; full list of members (2 pages)
30 January 2008Return made up to 17/12/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 February 2007Return made up to 17/12/06; full list of members (6 pages)
9 February 2007Return made up to 17/12/06; full list of members (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 January 2006Return made up to 17/12/05; full list of members (6 pages)
31 January 2006Return made up to 17/12/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 January 2005Return made up to 17/12/04; full list of members (6 pages)
5 January 2005Return made up to 17/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
3 February 2004Return made up to 17/12/03; full list of members (6 pages)
3 February 2004Return made up to 17/12/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 April 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
28 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
28 January 2003Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
16 January 2002Return made up to 17/12/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001Return made up to 17/12/00; full list of members (6 pages)
1 February 2001Return made up to 17/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Partic of mort/charge * (6 pages)
7 June 2000Partic of mort/charge * (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 April 1998Return made up to 17/12/97; no change of members (4 pages)
22 April 1998Return made up to 17/12/97; no change of members (4 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
6 November 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
7 February 1996Return made up to 17/12/95; full list of members (6 pages)
7 February 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
7 February 1996Return made up to 17/12/95; full list of members (6 pages)
7 February 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
9 June 1995Return made up to 17/12/94; no change of members (4 pages)
9 June 1995Return made up to 17/12/94; no change of members (4 pages)
17 December 1992Incorporation (17 pages)
17 December 1992Incorporation (17 pages)