Company NameHighland Star Well Services Ltd.
DirectorsGarry Haggart and Karen Rose Haggart
Company StatusActive
Company NumberSC183396
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Garry Haggart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKargarrie House Lundie
Edzell
Brechin
Angus
DD9 7QN
Scotland
Director NameMrs Karen Rose Haggart
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKargarrie House Lundie
Edzell
Brechin
Angus
DD9 7QN
Scotland
Secretary NameMrs Karen Rose Haggart
NationalityBritish
StatusCurrent
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKargarrie House Lundie
Edzell
Brechin
Angus
DD9 7QN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressKargarrie House Lundie
Edzell
Brechin
Angus
DD9 7QN
Scotland
ConstituencyAngus
WardBrechin and Edzell

Shareholders

50 at £1Garry Haggart
50.00%
Ordinary
50 at £1Karen Rose Haggart
50.00%
Ordinary

Financials

Year2014
Net Worth£110,726
Cash£19,208
Current Liabilities£74,723

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

29 April 2004Delivered on: 10 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 111.92 acres at middle lundie, edzell, angus.
Outstanding
29 March 2004Delivered on: 8 April 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
16 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
20 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2014 (8 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
26 March 2014Secretary's details changed for Mrs Karen Rose Haggart on 21 May 2012 (1 page)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Director's details changed for Mr Garry Haggart on 21 May 2012 (2 pages)
26 March 2014Secretary's details changed for Mrs Karen Rose Haggart on 21 May 2012 (1 page)
26 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Director's details changed for Mrs Karen Rose Haggart on 21 May 2012 (2 pages)
26 March 2014Director's details changed for Mrs Karen Rose Haggart on 21 May 2012 (2 pages)
26 March 2014Director's details changed for Mr Garry Haggart on 21 May 2012 (2 pages)
3 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 February 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
31 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
13 August 2012Registered office address changed from 5 St Andrew's Street Brechin Angus on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 5 St Andrew's Street Brechin Angus on 13 August 2012 (1 page)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Garry Haggart on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Garry Haggart on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Karen Rose Haggart on 27 February 2010 (2 pages)
16 April 2010Director's details changed for Karen Rose Haggart on 27 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
28 April 2009Return made up to 27/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
25 March 2008Return made up to 27/02/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 August 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 March 2007Return made up to 27/02/07; full list of members (7 pages)
28 March 2007Return made up to 27/02/07; full list of members (7 pages)
31 March 2006Return made up to 27/02/06; full list of members (8 pages)
31 March 2006Return made up to 27/02/06; full list of members (8 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
31 March 2005Return made up to 27/02/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 August 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
8 April 2004Partic of mort/charge * (6 pages)
8 April 2004Partic of mort/charge * (6 pages)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
27 March 2003Return made up to 27/02/03; full list of members (7 pages)
9 September 2002Memorandum and Articles of Association (12 pages)
9 September 2002Memorandum and Articles of Association (12 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
21 May 2001Full accounts made up to 28 February 2001 (8 pages)
21 May 2001Full accounts made up to 28 February 2001 (8 pages)
26 March 2001Return made up to 27/02/01; full list of members (6 pages)
26 March 2001Return made up to 27/02/01; full list of members (6 pages)
12 October 2000Full accounts made up to 28 February 2000 (8 pages)
12 October 2000Full accounts made up to 28 February 2000 (8 pages)
17 April 2000Return made up to 27/02/00; full list of members (6 pages)
17 April 2000Return made up to 27/02/00; full list of members (6 pages)
29 November 1999Full accounts made up to 28 February 1999 (8 pages)
29 November 1999Full accounts made up to 28 February 1999 (8 pages)
29 March 1999Return made up to 27/02/99; full list of members (6 pages)
29 March 1999Return made up to 27/02/99; full list of members (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1998Registered office changed on 16/03/98 from: . Bon accord house riverside drive aberdeen AB11 7SL (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: . Bon accord house riverside drive aberdeen AB11 7SL (1 page)
16 March 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Incorporation (16 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Incorporation (16 pages)