Company NameHighland Fling Scotland Ltd.
Company StatusDissolved
Company NumberSC212100
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAllan Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressPost Bus 15645
1001 Nc Amsterdam
Foreign
Secretary NameCole-Hamilton & Co (Corporation)
StatusClosed
Appointed10 November 2003(3 years after company formation)
Appointment Duration12 years, 4 months (closed 29 March 2016)
Correspondence Address54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMartin Duncan William Macrae
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleFarmer
Correspondence AddressBalmacara Hotel
Reraig
Kyle
Ross Shire
IV40 8DH
Scotland
Secretary NameSarah Maloney
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleAdministrator
Correspondence AddressBalmacara Hotel
Reraig
Kyle
Ross Shire
IV40 8DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01599 511275
Telephone regionKyle

Location

Registered AddressCole-Hamilton & Co
54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1 at £1Alann Stewart
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,616
Cash£1

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 February 2013Resolutions
  • RES13 ‐ Sale of property approved 31/01/2013
(1 page)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
20 October 2010Secretary's details changed for Cole-Hamilton & Co on 18 October 2010 (1 page)
24 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Allan Stewart on 27 October 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
11 November 2008Return made up to 18/10/08; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
31 October 2007Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
2 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
28 November 2005Return made up to 18/10/05; full list of members (6 pages)
25 August 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
3 November 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
(6 pages)
13 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
6 December 2003New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Registered office changed on 28/11/03 from: balmacara hotel reraig by kyle ross-shire, IV40 8DH (1 page)
28 November 2003Secretary resigned (1 page)
12 November 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
5 December 2002Return made up to 18/10/02; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001New director appointed (1 page)
19 January 2001Partic of mort/charge * (7 pages)
20 October 2000New director appointed (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000Director resigned (1 page)
18 October 2000Incorporation (13 pages)