Company NameThe Highlander - International Reservoir Engineering Limited
Company StatusDissolved
Company NumberSC205941
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameThe Highlander - International Reservoir Engineering Services Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Henk Wilms
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address13 Westhill Heights
Westhill
Aberdeenshire
AB32 6RY
Scotland
Secretary NameDiane Wilms
NationalityCanadian
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Westhill Heights
Westhill
Aberdeenshire
AB32 6RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 741655
Telephone regionAberdeen

Location

Registered AddressNewton Of Skelmanae
Strichen, Fraserburgh
Aberdeenshire
AB43 6SD
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

1 at £1Diane Wilms
50.00%
Ordinary
1 at £1Henk Wilms
50.00%
Ordinary

Financials

Year2014
Net Worth£242,136
Cash£242,521
Current Liabilities£1,267

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (1 page)
12 December 2021Registered office address changed from 13 Westhill Heights Westhill Aberdeenshire AB32 6RY to Newton of Skelmanae Newton of Skelmanae Strichen, Fraserburgh Aberdeenshire AB43 6SD on 12 December 2021 (1 page)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Henk Wilms on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Henk Wilms on 20 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
11 May 2009Return made up to 20/03/09; full list of members (3 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
7 April 2008Return made up to 20/03/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 April 2007Return made up to 20/03/07; full list of members (6 pages)
13 April 2007Return made up to 20/03/07; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 20/03/06; full list of members (6 pages)
28 March 2006Return made up to 20/03/06; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 29/03/05; full list of members (6 pages)
4 May 2005Return made up to 29/03/05; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
13 April 2004Return made up to 06/04/04; full list of members (6 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 May 2003Company name changed the highlander - international r eservoir engineering services li mited\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed the highlander - international r eservoir engineering services li mited\certificate issued on 06/05/03 (2 pages)
11 April 2003Return made up to 06/04/03; full list of members (6 pages)
11 April 2003Return made up to 06/04/03; full list of members (6 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 May 2001Return made up to 06/04/01; full list of members (6 pages)
17 May 2001Return made up to 06/04/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
14 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
6 April 2000Incorporation (15 pages)
6 April 2000Incorporation (15 pages)