Company NameHighland Thermo Logistics Limited
Company StatusDissolved
Company NumberSC299315
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Ian Henderson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Place
Kirkhill
Inverness
Inverness Shire
IV5 7QE
Scotland
Secretary NameMrs Julie Elizabeth Henderson
NationalityBritish
StatusResigned
Appointed22 March 2006(same day as company formation)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Place
Kirkhill
Inverness
Inverness Shire
IV5 7QE
Scotland
Director NameMrs Julie Elizabeth Henderson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2012)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address3 Newton Place
Kirkhill
Inverness
Inverness Shire
IV5 7QE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1David Ian Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£763
Cash£1,723
Current Liabilities£75,761

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
9 May 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(3 pages)
22 January 2013Termination of appointment of Julie Elizabeth Henderson as a secretary on 21 January 2013 (1 page)
22 January 2013Termination of appointment of Julie Elizabeth Henderson as a secretary on 21 January 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Julie Elizabeth Henderson as a director on 19 March 2012 (1 page)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Julie Elizabeth Henderson as a director on 19 March 2012 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for Mrs Julie Elizabeth Henderson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for David Ian Henderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Julie Elizabeth Henderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for David Ian Henderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mrs Julie Elizabeth Henderson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for David Ian Henderson on 1 October 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 April 2009Return made up to 22/03/09; full list of members (3 pages)
22 April 2009Return made up to 22/03/09; full list of members (3 pages)
14 April 2009Director appointed mrs julie elizabeth henderson (1 page)
14 April 2009Director appointed mrs julie elizabeth henderson (1 page)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 22/03/08; full list of members (3 pages)
7 May 2008Return made up to 22/03/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 22/03/07; full list of members (2 pages)
13 April 2007Return made up to 22/03/07; full list of members (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Ad 22/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Ad 22/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
22 March 2006Incorporation (16 pages)
22 March 2006Incorporation (16 pages)