Company NameHighland Aviation Museum
Company StatusDissolved
Company NumberSC261651
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameJames Campbell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 2 The Loan
Tornagrain
Inverness
Inverness-Shire
IV2 8AU
Scotland
Secretary NameJohn Robertson
NationalityBritish
StatusClosed
Appointed01 December 2007(3 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address37 Newton Park
Kirkhill
Inverness
Inverness Shire
IV5 7QB
Scotland
Director NameMr Andrew David Campbell
Date of BirthDecember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2013(8 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 16 March 2021)
RoleHigher Education
Country of ResidenceScotland
Correspondence Address2 The Loan
Tornagrain
Inverness
IV2 8AU
Scotland
Director NameMr Stephen Andrew Campbell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusClosed
Appointed01 January 2013(8 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 16 March 2021)
RoleShop Assistant
Country of ResidenceScotland
Correspondence Address2 The Loan
Tornagrain
Inverness
IV2 8AU
Scotland
Director NameBrian Thomas Bond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleSecurity Officer
Correspondence Address8 Clephanton Cottages
Gollanfield
Inverness
Highland
IV2 7QS
Scotland
Director NameBarry William Butcher
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleFacilities Account Manager
Correspondence AddressLevrattich
Ardclach
Nairn
Highland
IV12 5JF
Scotland
Director NameJulie Campbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Newton Park
Kirkhill
Highland
IV5 7QB
Scotland
Director NameMichael John Housby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRowan Brae Broomhill
Dulnain Bridge
Grantown On Spey
Highland
PH26 3LX
Scotland
Secretary NameJulie Campbell
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Newton Park
Kirkhill
Highland
IV5 7QB
Scotland
Director NamePeter John Westley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2005(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 November 2005)
RoleDelivery Driver
Correspondence Address110 Birch Drive
Maryburgh
Dingwall
Ross-Shire
IV7 8ES
Scotland
Secretary NamePeter John Westley
NationalityBritish
StatusResigned
Appointed18 December 2005(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2007)
RoleDriver
Correspondence Address110 Birch Drive
Maryburgh
Dingwall
Ross-Shire
IV7 8ES
Scotland
Director NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehighlandaviationmuseum.org.uk
Telephone01667 461100
Telephone regionNairn

Location

Registered Address9 Dalcross Industrial Estate
By Inverness Airport
Inverness
Highland
IV2 7XB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardCulloden and Ardersier

Financials

Year2014
Net Worth-£8,614
Cash£35
Current Liabilities£19,821

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (3 pages)
2 December 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
23 October 2018Director's details changed for James Campbell on 1 July 2018 (2 pages)
2 October 2018Director's details changed for Mr Andrew David Campbell on 1 October 2018 (2 pages)
2 October 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 October 2018Director's details changed for Mr Stephen Andrew Campbell on 1 October 2018 (2 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
8 July 2018Director's details changed for Mr Christopher James Campbell on 1 July 2018 (2 pages)
5 February 2018Director's details changed for Mr Christopher James Campbell on 1 February 2018 (2 pages)
2 February 2018Director's details changed for James Campbell on 20 January 2018 (2 pages)
2 February 2018Director's details changed for James Campbell on 20 January 2018 (2 pages)
5 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 May 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
25 May 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 March 2017Confirmation statement made on 1 July 2016 with updates (4 pages)
6 March 2017Confirmation statement made on 1 July 2016 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
10 January 2016Annual return made up to 9 January 2016 no member list (5 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 February 2015Annual return made up to 9 January 2015 no member list (5 pages)
22 February 2015Annual return made up to 9 January 2015 no member list (5 pages)
22 February 2015Annual return made up to 9 January 2015 no member list (5 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 March 2014Annual return made up to 9 January 2014 no member list (5 pages)
18 March 2014Director's details changed for Mr Christopher James Campbell on 1 January 2014 (2 pages)
18 March 2014Director's details changed for Mr Christopher James Campbell on 1 January 2014 (2 pages)
18 March 2014Annual return made up to 9 January 2014 no member list (5 pages)
18 March 2014Director's details changed for Mr Christopher James Campbell on 1 January 2014 (2 pages)
18 March 2014Annual return made up to 9 January 2014 no member list (5 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
30 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
30 January 2013Annual return made up to 9 January 2013 no member list (5 pages)
29 January 2013Appointment of Mr Christopher James Campbell as a director (2 pages)
29 January 2013Appointment of Mr Christopher James Campbell as a director (2 pages)
29 January 2013Appointment of Mr Stephen Andrew Campbell as a director (2 pages)
29 January 2013Appointment of Mr Stephen Andrew Campbell as a director (2 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
19 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
19 January 2012Annual return made up to 9 January 2012 no member list (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 March 2011Annual return made up to 9 January 2011 no member list (3 pages)
26 March 2011Annual return made up to 9 January 2011 no member list (3 pages)
26 March 2011Annual return made up to 9 January 2011 no member list (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 April 2010Annual return made up to 9 January 2010 no member list (2 pages)
8 April 2010Director's details changed for James Campbell on 9 January 2010 (2 pages)
8 April 2010Director's details changed for James Campbell on 9 January 2010 (2 pages)
8 April 2010Annual return made up to 9 January 2010 no member list (2 pages)
8 April 2010Annual return made up to 9 January 2010 no member list (2 pages)
8 April 2010Director's details changed for James Campbell on 9 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2009Annual return made up to 09/01/09 (2 pages)
26 August 2009Annual return made up to 09/01/09 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 March 2008Annual return made up to 09/01/08 (2 pages)
31 March 2008Annual return made up to 09/01/08 (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
12 January 2007Annual return made up to 09/01/07 (3 pages)
12 January 2007Annual return made up to 09/01/07 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Annual return made up to 09/01/06 (4 pages)
19 January 2006Annual return made up to 09/01/06 (4 pages)
6 January 2006New secretary appointed (2 pages)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006Secretary resigned;director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 October 2005Registered office changed on 27/10/05 from: c/o 50 newton park kirkhill inverness-shire IV5 7QB (1 page)
27 October 2005Registered office changed on 27/10/05 from: c/o 50 newton park kirkhill inverness-shire IV5 7QB (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Annual return made up to 09/01/05 (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Annual return made up to 09/01/05 (2 pages)
18 January 2005Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: 10 ardross street inverness IV3 5NS (1 page)
7 April 2004Registered office changed on 07/04/04 from: 10 ardross street inverness IV3 5NS (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
9 January 2004Incorporation (29 pages)
9 January 2004Incorporation (29 pages)