Company NameHighland Sid Limited
DirectorIan Jonathan Brian Woolley
Company StatusActive - Proposal to Strike off
Company NumberSC190295
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Previous NameBar W Airports Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Ian Jonathan Brian Woolley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1998(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressAveron House Wester Toberchurn
Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
Secretary NameMr Ian Jonathan Brian Woolley
NationalityBritish
StatusCurrent
Appointed15 October 1998(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence AddressAveron House Wester Toberchurn
Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameSean Douglas Woolley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressCrooksmill Lodge
Crooksmill, Fochabers Road
Keith
Banffshire
AB55 6QQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDale Moyden Woolley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(6 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 April 2011)
RoleContractor
Country of ResidenceScotland
Correspondence AddressDale House
Westerdale
Halkirk
Caithness
KW12 6UP
Scotland

Contact

Websitebar--w-group.co.uk

Location

Registered AddressAveron House Wester Toberchurn
Culbokie
Dingwall
Ross-Shire
IV7 8LS
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Shareholders

1 at £1Ian Jonathan Brian Woolley
100.00%
Ordinary

Financials

Year2014
Net Worth£142,327
Cash£559
Current Liabilities£23,872

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2017 (6 years, 6 months ago)
Next Return Due29 October 2018 (overdue)

Charges

27 September 2005Delivered on: 30 September 2005
Satisfied on: 14 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as site 4, dalcross industrial estate, inverness - see form 410 for further description.
Fully Satisfied
4 July 2005Delivered on: 15 July 2005
Satisfied on: 13 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former csc crop protection yard, moycroft industrial estate, elgin, moray.
Fully Satisfied
13 May 2005Delivered on: 24 May 2005
Satisfied on: 14 January 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied
1 July 1999Delivered on: 6 July 1999
Satisfied on: 19 May 2005
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.
Fully Satisfied

Filing History

11 January 2021Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to Averon House Wester Toberchurn Culbokie Dingwall Ross-Shire IV7 8LS on 11 January 2021 (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
12 January 2015Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 12 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 March 2013 (2 pages)
18 March 2013Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH United Kingdom on 18 March 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Memorandum and Articles of Association (5 pages)
10 December 2012Memorandum and Articles of Association (5 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 (15 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 (15 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
(5 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2012
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Termination of appointment of Dale Woolley as a director (1 page)
20 December 2011Termination of appointment of Dale Woolley as a director (1 page)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Sean Woolley as a director (2 pages)
1 September 2011Termination of appointment of Sean Woolley as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages)
15 September 2010Director's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages)
15 September 2010Secretary's details changed for Ian Jonathan Brian Woolley on 1 September 2010 (2 pages)
25 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
25 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from Nevis House Beechwood Park Inverness IV2 5GL on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Nevis House Beechwood Park Inverness IV2 5GL on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Nevis House Beechwood Park Inverness IV2 5GL on 8 December 2009 (1 page)
17 January 2009Company name changed bar w airports LIMITED\certificate issued on 21/01/09 (2 pages)
17 January 2009Company name changed bar w airports LIMITED\certificate issued on 21/01/09 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 January 2009Registered office changed on 07/01/2009 from dalcross industrial estate inverness airport inverness highland IV2 7JB (1 page)
7 January 2009Registered office changed on 07/01/2009 from dalcross industrial estate inverness airport inverness highland IV2 7JB (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 October 2008Return made up to 15/10/08; full list of members (4 pages)
15 November 2007Return made up to 15/10/07; no change of members (7 pages)
15 November 2007Return made up to 15/10/07; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 May 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
4 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Partic of mort/charge * (3 pages)
30 September 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
15 July 2005Partic of mort/charge * (3 pages)
24 June 2005Registered office changed on 24/06/05 from: moycroft industrail estate elgin moray IV30 1XZ (1 page)
24 June 2005Registered office changed on 24/06/05 from: moycroft industrail estate elgin moray IV30 1XZ (1 page)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
19 May 2005Dec mort/charge * (1 page)
19 May 2005Dec mort/charge * (1 page)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
8 October 2004Return made up to 15/10/04; full list of members (7 pages)
8 October 2004Return made up to 15/10/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
2 October 2003Return made up to 15/10/03; full list of members (7 pages)
2 October 2003Return made up to 15/10/03; full list of members (7 pages)
26 February 2003Return made up to 15/10/02; full list of members (7 pages)
26 February 2003Return made up to 15/10/02; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 February 2002Registered office changed on 21/02/02 from: 1&3 coulardbank industrial estat lossiemouth morayshire IV31 6NG (1 page)
21 February 2002Registered office changed on 21/02/02 from: 1&3 coulardbank industrial estat lossiemouth morayshire IV31 6NG (1 page)
12 November 2001Return made up to 15/10/01; full list of members (7 pages)
12 November 2001Return made up to 15/10/01; full list of members (7 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
28 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 January 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
5 January 2000Accounting reference date extended from 31/10/99 to 31/01/00 (1 page)
7 December 1999Return made up to 15/10/99; full list of members (7 pages)
7 December 1999Return made up to 15/10/99; full list of members (7 pages)
6 July 1999Partic of mort/charge * (6 pages)
6 July 1999Partic of mort/charge * (6 pages)
2 May 1999New director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: . Crooksmill keith banfshire AB55 3QQ (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Ad 13/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: . Crooksmill keith banfshire AB55 3QQ (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999Ad 13/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
15 October 1998Incorporation (16 pages)
15 October 1998Incorporation (16 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)