Company NameT C B Engineering (Highland) Ltd.
Company StatusDissolved
Company NumberSC310819
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Donald MacDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleOffshore
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 3 The Dell
Cullicudden
Inverness-Shire
IV7 8LL
Scotland
Secretary NameMelissa Stott
StatusClosed
Appointed14 March 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 16 May 2023)
RoleCompany Director
Correspondence Address2 Elliot Road
Invergordon
IV18 0JL
Scotland
Secretary NameElaine MacDonald
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleSelf Employed Barber
Correspondence Address2 Hill Street
Dingwall
Ross Shire
IV15 9JP
Scotland
Secretary NameMs Sharon McWilliams
StatusResigned
Appointed20 March 2013(6 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 March 2018)
RoleCompany Director
Correspondence Address56 Diriebught Road
Inverness
Inverness-Shire
IV2 3QT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 October 2006(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

2 at £1Malcolm Donald Macdonald
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
24 April 2018Change of details for Malcolm Donald Macdonald as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Termination of appointment of Sharon Mcwilliams as a secretary on 14 March 2018 (1 page)
24 April 2018Termination of appointment of Sharon Mcwilliams as a secretary on 14 March 2018 (1 page)
24 April 2018Appointment of Melissa Stott as a secretary on 14 March 2018 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
30 May 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
21 March 2013Appointment of Ms Sharon Mcwilliams as a secretary (2 pages)
21 March 2013Appointment of Ms Sharon Mcwilliams as a secretary (2 pages)
14 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been discontinued (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
11 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 February 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 January 2010Director's details changed for Malcolm Donald Macdonald on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Malcolm Donald Macdonald on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
7 November 2008Return made up to 23/10/08; full list of members (3 pages)
7 November 2008Director's change of particulars / malcolm macdonald / 04/01/2008 (1 page)
7 November 2008Director's change of particulars / malcolm macdonald / 04/01/2008 (1 page)
7 November 2008Return made up to 23/10/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 November 2007Return made up to 23/10/07; full list of members (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
23 October 2006Incorporation (16 pages)
23 October 2006Incorporation (16 pages)