Company NameHighland Museum Services Ltd.
Company StatusDissolved
Company NumberSC238985
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameEstelle Quick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleMuseum Consultant
Country of ResidenceScotland
Correspondence Address6 High Street
Cromarty
Ross-Shire
IV11 8UZ
Scotland
Secretary NameGrant Macgregor Boyd
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Manse Street
Tain
IV19 1HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Estelle Quick
50.00%
Ordinary
1 at £1Grant Macgregor Boyd
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,840
Cash£70
Current Liabilities£9,137

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(4 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-27
  • GBP 2
(4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Estelle Quick on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Estelle Quick on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Estelle Quick on 5 November 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Director's change of particulars / estelle quick / 30/10/2008 (1 page)
12 November 2008Director's change of particulars / estelle quick / 30/10/2008 (1 page)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
13 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
13 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
28 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
20 December 2004Total exemption full accounts made up to 31 October 2004 (8 pages)
20 December 2004Total exemption full accounts made up to 31 October 2004 (8 pages)
26 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
24 December 2003Total exemption full accounts made up to 31 October 2003 (8 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: a w gray & butler 10 knockbreck street tain ross shire IV19 1BJ (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: a w gray & butler 10 knockbreck street tain ross shire IV19 1BJ (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)