Company NameTPM (Highland) Ltd.
Company StatusDissolved
Company NumberSC339448
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameNicholas Emery Lawton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressRhynie Road
Fearn
Tain
Ross Shire
IV20 1TB
Scotland
Director NameMr Angus James Macaulay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleSurveyors
Country of ResidenceScotland
Correspondence AddressByeways Hilton Of Cadboll
Tain
Ross-Shire
IV20 1XP
Scotland
Director NameMr Mark John Stevenson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleSurveyors
Country of ResidenceScotland
Correspondence AddressThe Paddock Braefindon Road
Culbokie
Ross-Shire
IV7 8JY
Scotland
Secretary NameMr Angus James Macaulay
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleSurveyors
Country of ResidenceScotland
Correspondence AddressByeways Hilton Of Cadboll
Tain
Ross-Shire
IV20 1XP
Scotland
Director NameEwen Jack Mann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMidoxgate House Fearn
Tain
Ross-Shire
IV20 1RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.highlandcross.co.uk

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£57,773
Cash£48,670
Current Liabilities£23,313

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Change of details for Mr Angus James Macaulay as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Change of details for Mr Mark John Stevenson as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 March 2018Change of details for Mr Nicholas Emery Lawton as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
(7 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 6
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Redwood 19 Culduthel Road Inverness IV2 4AA on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Redwood 19 Culduthel Road Inverness IV2 4AA on 9 December 2015 (1 page)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(7 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Termination of appointment of Ewen Jack Mann as a director on 14 March 2014 (1 page)
26 November 2014Termination of appointment of Ewen Jack Mann as a director on 14 March 2014 (1 page)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8
(8 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 8
(8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2010Director's details changed for Mark John Stevenson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mark John Stevenson on 16 March 2010 (2 pages)
11 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 12/03/09; full list of members (5 pages)
17 March 2009Return made up to 12/03/09; full list of members (5 pages)
15 April 2008Director appointed ewen jack mann (2 pages)
15 April 2008Director appointed ewen jack mann (2 pages)
2 April 2008Director appointed mark john stevenson (1 page)
2 April 2008Director and secretary appointed angus james macaulay (2 pages)
2 April 2008Director appointed nicholas emery lawton (1 page)
2 April 2008Director and secretary appointed angus james macaulay (2 pages)
2 April 2008Director appointed nicholas emery lawton (1 page)
2 April 2008Director appointed mark john stevenson (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
18 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 March 2008Incorporation (17 pages)
12 March 2008Incorporation (17 pages)