Company NameHighland Clans Limited
Company StatusDissolved
Company NumberSC262137
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNiall Livingstone Of Bachuil
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address3 High Street
Kinross
KY13 8AW
Scotland
Secretary NameRoss McConnell
NationalityBritish
StatusClosed
Appointed30 July 2007(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address3 High Street
Kinross
Fife
KY13 8AW
Scotland
Director NameJames William Pringle Mackie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceGBR
Correspondence Address17/5 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Secretary NameNiall Livingstone Of Bachuil
NationalityBritish
StatusResigned
Appointed20 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBank House
30/32 New Road, Milnathort
Kinross
Kinross-Shire
KY13 9XT
Scotland
Secretary NameJames William Pringle Mackie
NationalityBritish
StatusResigned
Appointed24 January 2004(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address17/5 Rothesay Terrace
Edinburgh
Midlothian
EH3 7RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehighlandclans.co.uk
Telephone0845 8710845
Telephone regionUnknown

Location

Registered Address3 High Street
Kinross
KY13 8AW
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Niall Livingstone Of Bachuil
100.00%
Ordinary

Financials

Year2014
Net Worth£1,417
Cash£489
Current Liabilities£717

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 March 2013Director's details changed for Niall Livingstone of Bachuil on 20 January 2013 (2 pages)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Niall Livingstone of Bachuil on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Niall Livingstone of Bachuil on 1 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 April 2009Return made up to 20/01/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 March 2008Director's change of particulars / niall livingstone of bachuil / 12/08/2007 (1 page)
17 March 2008Return made up to 20/01/08; full list of members (3 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 May 2007Director resigned (1 page)
13 February 2007Return made up to 20/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 February 2005Return made up to 20/01/05; full list of members (7 pages)
28 January 2004Ad 24/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 January 2004Incorporation (17 pages)
20 January 2004Secretary resigned (1 page)