Company NameHighland Arena Limited
Company StatusDissolved
Company NumberSC348355
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 6 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Allan Dallas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Meadows
Muir Of Ord
Ross Shire
IV6 7QL
Scotland
Director NameMr Ian Hart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NameMr Jeffrey Allan Stewart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Priory Place
Beauly
Inverness-Shire
IV4 7GB
Scotland
Secretary NameMr Ian Hart
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NameMr Gary Gordon Grant
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Brookfield
Culloden Moor
Inverness
IV2 5GL
Scotland
Director NameMr David Maclennan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressJuva Wester Muckerinch
Tore
Muir Of Ord
Ross-Shire
IV6 7SA
Scotland

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1Ian Hart
40.00%
Ordinary
25 at £1Allan Dallas
25.00%
Ordinary
25 at £1Jeffrey Allan Stewart
25.00%
Ordinary
10 at £1Gary Gordon Grant
10.00%
Ordinary

Financials

Year2014
Net Worth£2,522
Cash£21,410
Current Liabilities£21,957

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
29 September 2014Application to strike the company off the register (3 pages)
29 September 2014Application to strike the company off the register (3 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
19 August 2013Registered office address changed from C/O Callander Colgan, Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Callander Colgan, Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland on 19 August 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
27 September 2012Appointment of Mr Gary Gordon Grant as a director on 10 February 2012 (2 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
27 September 2012Appointment of Mr Gary Gordon Grant as a director on 10 February 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
16 April 2009Appointment terminated director david maclennan (1 page)
16 April 2009Appointment terminated director david maclennan (1 page)
29 September 2008Ad 10/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 September 2008Ad 10/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 September 2008Incorporation (18 pages)
10 September 2008Incorporation (18 pages)