Company NameHighland Sporting Limited
Company StatusDissolved
Company NumberSC198998
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameLachlan Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleSporting Agent
Country of ResidenceScotland
Correspondence AddressFarlie House
Beauly
Inverness
IV4 7AX
Scotland
Secretary NameJanis Margaret Smith
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFarlie House
Beauly
Inverness Shire
IV4 7AX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFarlie House
Beauly
IV4 7AX
Scotland
ConstituencyRoss, Skye and Lochaber
WardAird and Loch Ness

Shareholders

15k at £1Mr Lachlan Smith
50.00%
Ordinary
15k at £1Mrs Janis Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,985
Current Liabilities£84,269

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

21 September 1999Delivered on: 29 September 1999
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

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
10 September 2018Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness Shire IV2 4AA to Farlie House Farlie House Beauly IV4 7AX on 10 September 2018 (1 page)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
24 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(4 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,000
(4 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 30,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,000
(4 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 30,000
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Lachlan Smith on 18 August 2010 (2 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Lachlan Smith on 18 August 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
14 September 2009Return made up to 18/08/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 September 2007Return made up to 18/08/07; no change of members (6 pages)
6 September 2007Return made up to 18/08/07; no change of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 August 2006Return made up to 18/08/06; full list of members (6 pages)
23 August 2006Return made up to 18/08/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (9 pages)
28 September 2005Return made up to 18/08/05; full list of members (6 pages)
28 September 2005Return made up to 18/08/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
25 August 2004Return made up to 18/08/04; full list of members (6 pages)
25 August 2004Return made up to 18/08/04; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (9 pages)
24 September 2003Return made up to 18/08/03; full list of members (6 pages)
24 September 2003Return made up to 18/08/03; full list of members (6 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
23 September 2002Return made up to 18/08/02; full list of members (6 pages)
23 September 2002Return made up to 18/08/02; full list of members (6 pages)
31 August 2001Return made up to 18/08/01; full list of members (6 pages)
31 August 2001Return made up to 18/08/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
3 August 2001Total exemption full accounts made up to 31 January 2001 (12 pages)
22 February 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
22 February 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
20 October 2000Return made up to 18/08/00; full list of members (6 pages)
20 October 2000Return made up to 18/08/00; full list of members (6 pages)
22 October 1999Ad 24/09/99--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
22 October 1999Ad 24/09/99--------- £ si 29998@1=29998 £ ic 1/29999 (2 pages)
29 September 1999Partic of mort/charge * (6 pages)
29 September 1999Partic of mort/charge * (6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Secretary resigned (1 page)