Company NameWest Highland Gas Limited
DirectorJohn Maclachlan
Company StatusActive
Company NumberSC201239
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr John Maclachlan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Secretary NameMrs Susan Helen Maclachlan
NationalityBritish
StatusCurrent
Appointed26 November 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameMrs Susan Helen Maclachlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(3 weeks, 3 days after company formation)
Appointment Duration23 years (resigned 24 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Soroba Farmhouse
Oban
Argyll
PA34 4SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 November 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.argyllresources.co.uk/westHighlandGas.asp
Telephone01631 564050
Telephone regionOban

Location

Registered AddressTorran Gorm Industrial Estate
Lochavullin Road
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Shareholders

375 at £1John Maclachlan
7.50%
Ordinary
375 at £1Susan Maclachlan
7.50%
Ordinary
250 at £1John Maclachlan LTD
5.00%
Ordinary
1.5k at £1John Maclachlan
30.00%
Preference
1.5k at £1Susan Maclachlan
30.00%
Preference
1000 at £1John Maclachlan LTD
20.00%
Preference

Financials

Year2014
Net Worth£130,723
Cash£1,085
Current Liabilities£326,531

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

13 March 2008Delivered on: 20 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8, kilmory industrial estate, kilmory, lochgilphead ARG10567.
Outstanding
4 July 2002Delivered on: 18 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
12 January 2000Delivered on: 20 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

7 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
27 February 2023Satisfaction of charge 3 in full (1 page)
29 November 2022Termination of appointment of Susan Helen Maclachlan as a director on 24 November 2022 (1 page)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
8 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
18 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
2 November 2020Cessation of John Maclachlan as a person with significant control on 31 October 2019 (1 page)
2 November 2020Notification of John Maclachlan Limited as a person with significant control on 31 October 2019 (2 pages)
19 May 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
14 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
13 November 2019Cessation of Susan Helen Maclachlan as a person with significant control on 17 July 2019 (1 page)
9 September 2019Statement of capital on 8 August 2019
  • GBP 1,000
(6 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
20 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
8 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(6 pages)
4 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 5,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 5,000
(6 pages)
24 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 5,000
(6 pages)
24 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 5,000
(6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
11 February 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2009Return made up to 02/11/08; full list of members (5 pages)
26 February 2009Return made up to 02/11/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 November 2007Return made up to 02/11/07; no change of members (7 pages)
20 November 2007Return made up to 02/11/06; full list of members (7 pages)
20 November 2007Return made up to 02/11/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 August 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 January 2005Return made up to 02/11/04; full list of members (7 pages)
10 January 2005Return made up to 02/11/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2004Return made up to 02/11/03; full list of members (7 pages)
25 March 2004Return made up to 02/11/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 January 2003Return made up to 02/11/02; full list of members (7 pages)
23 January 2003Return made up to 02/11/02; full list of members (7 pages)
18 July 2002Partic of mort/charge * (5 pages)
18 July 2002Partic of mort/charge * (5 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 February 2002Return made up to 02/11/01; full list of members (6 pages)
18 February 2002Return made up to 02/11/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Return made up to 02/11/00; full list of members (6 pages)
17 November 2000Return made up to 02/11/00; full list of members (6 pages)
20 January 2000Partic of mort/charge * (6 pages)
20 January 2000Partic of mort/charge * (6 pages)
12 January 2000Ad 22/12/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
12 January 2000Ad 22/12/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
2 December 1999Company name changed millbry 350 LTD.\certificate issued on 03/12/99 (2 pages)
2 December 1999Company name changed millbry 350 LTD.\certificate issued on 03/12/99 (2 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999£ nc 5000/9900 26/11/99 (1 page)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999£ nc 5000/9900 26/11/99 (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
2 November 1999Incorporation (15 pages)
2 November 1999Incorporation (15 pages)