Company NameHighland Entertainment Limited
Company StatusDissolved
Company NumberSC235154
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMalcolm John Brown-Scott
NationalityBritish
StatusClosed
Appointed02 October 2005(3 years, 1 month after company formation)
Appointment Duration12 years, 11 months (closed 18 September 2018)
RoleCost Accountant
Correspondence Address30 Mosside Terrace
Bathgate
West Lothian
EH48 2UJ
Scotland
Director NameMrs Tracy Campbell Brown-Scott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mosside Terrace
Bathgate
West Lothian
EH48 2UJ
Scotland
Director NameAlexander James Hood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleEntertainment Agent
Country of ResidenceScotland
Correspondence Address7 Dalmahoy Crescent
Balerno
Midlothian
EH14 7DF
Scotland
Director NameMs Susan Margaret Hood
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Dalmahoy Crescent
Balerno
Midlothian
EH14 7DF
Scotland
Secretary NameMs Susan Margaret Hood
NationalityScottish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address7 Dalmahoy Crescent
Balerno
Midlothian
EH14 7DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address30 Mosside Terrace
Bathgate
West Lothian
EH48 2UJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

100 at £1Malcolm John Brown-scott
50.00%
Ordinary
100 at £1Tracy Campbell Brown-scott
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
4 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 200
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 200
(4 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 200
(4 pages)
12 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
4 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 September 2010Director's details changed for Tracy Campbell Brown-Scott on 9 August 2010 (2 pages)
20 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Tracy Campbell Brown-Scott on 9 August 2010 (2 pages)
5 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2009Return made up to 09/08/09; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from 27 northpark place eliburn livingston west lothian EH54 6TR (1 page)
2 September 2008Return made up to 09/08/08; full list of members (3 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Secretary's change of particulars / malcolm brown-scott / 01/09/2008 (2 pages)
2 September 2008Director's change of particulars / tracy brown-scott / 01/09/2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 September 2008Location of debenture register (1 page)
4 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 September 2007Return made up to 09/08/07; full list of members (2 pages)
20 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 August 2006Return made up to 09/08/06; full list of members (3 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: 7 dalmahoy crescent balerno edinburgh EH14 7DF (1 page)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned;director resigned (1 page)
11 August 2005Return made up to 09/08/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 September 2004Nc inc already adjusted 01/04/02 (1 page)
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2004Return made up to 09/08/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 August 2003Return made up to 09/08/03; full list of members (7 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002Ad 09/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
9 August 2002Incorporation (16 pages)