Company NameHighland Logistics Limited
Company StatusDissolved
Company NumberSC212672
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Dissolution Date12 April 2017 (7 years ago)
Previous NameWestelm Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJames Edmund Hawkins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Lawrence Trevor Hoyle
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameRoel Jos Coleta Staes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed31 October 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameJames Edmund Hawkins
NationalityBritish
StatusClosed
Appointed31 October 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Secretary NameStephan John Parrott
NationalityBritish
StatusClosed
Appointed31 October 2014(13 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 12 April 2017)
RoleCompany Director
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Steven James Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 2 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address110 Derbeth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Director NameMr David Andrew Low
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 2 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2014)
RoleTransport Operator
Country of ResidenceUnited Kingdom
Correspondence Address1 Smiddy Court
Tarves
Aberdeenshire
Scotland
Director NameMr Ronald Albert Low
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 2 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2014)
RoleTransportation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Steading
Hill Of Park, Drumoak
Banchory
Kincardineshire
AB31 5HJ
Scotland
Secretary NameMrs Eunice Philip Low
NationalityBritish
StatusResigned
Appointed01 December 2000(3 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months (resigned 11 November 2012)
RoleCompany Director
Correspondence AddressHighfield Steading
Hill Of Park, Drumoak
Banchory
Kincardineshire
AB31 5HJ
Scotland
Secretary NameHeather Davidson
StatusResigned
Appointed15 November 2012(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address14 Provost Barclay Drive
Stonehaven
Kincardineshire
AB39 2GE
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Fedex Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£397,114
Cash£175,104
Current Liabilities£149,218

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting of voluntary winding up (4 pages)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
(1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(16 pages)
27 May 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(16 pages)
20 March 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 March 2015 (2 pages)
16 December 2014Appointment of James Edmund Hawkins as a director on 31 October 2014 (3 pages)
15 December 2014Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 (3 pages)
10 December 2014Appointment of James Edmund Hawkins as a secretary on 31 October 2014 (3 pages)
9 December 2014Termination of appointment of David Andrew Low as a director on 31 October 2014 (2 pages)
9 December 2014Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 (3 pages)
9 December 2014Termination of appointment of Heather Davidson as a secretary on 31 October 2014 (2 pages)
9 December 2014Termination of appointment of Ronald Albert Low as a director on 31 October 2014 (2 pages)
9 December 2014Appointment of Stephan John Parrott as a secretary on 31 October 2014 (3 pages)
9 December 2014Termination of appointment of Steven James Davidson as a director on 31 October 2014 (2 pages)
13 August 2014Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(7 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
29 November 2012Appointment of Heather Davidson as a secretary (2 pages)
29 November 2012Termination of appointment of Eunice Low as a secretary (1 page)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
17 May 2011Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ on 17 May 2011 (2 pages)
20 April 2011Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 20 April 2011 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Director's details changed for Mr David Andrew Low on 14 August 2009 (1 page)
18 November 2009Annual return made up to 8 November 2009 (15 pages)
18 November 2009Annual return made up to 8 November 2009 (15 pages)
29 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2008Return made up to 08/11/08; full list of members (6 pages)
7 November 2008Registered office changed on 07/11/2008 from investment house 6 union row aberdeen aberdeenshire AB10 1DQ (1 page)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Director's particulars changed (1 page)
29 November 2007Return made up to 08/11/07; no change of members (5 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2006Return made up to 08/11/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 November 2005Return made up to 08/11/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 November 2004Return made up to 08/11/04; full list of members (6 pages)
23 November 2004Director's particulars changed (1 page)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 November 2003Return made up to 08/11/03; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2002Return made up to 08/11/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
12 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2002Memorandum and Articles of Association (20 pages)
20 November 2001Return made up to 08/11/01; full list of members (7 pages)
29 August 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Ad 01/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
7 December 2000Company name changed westelm LIMITED\certificate issued on 08/12/00 (2 pages)
8 November 2000Incorporation (21 pages)