Company NameHighland Fuels (Investments) Limited
DirectorGeorge Graeme McIntosh Shand
Company StatusActive
Company NumberSC361091
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameLedge 1086 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(2 weeks, 6 days after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed22 December 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence Address11 Moir Avenue
Northfield
Aberdeen
AB16 7AB
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 weeks, 6 days after company formation)
Appointment Duration8 years (resigned 01 July 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameIsobel Macgregor Cruden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2009(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 July 2009(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 22 December 2014)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.highlandfuels.co.uk
Email address[email protected]
Telephone01463 220223
Telephone regionInverness

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31k at £1George Graeme Mcintosh Shand
72.48%
Ordinary
10.7k at £1Isobel Macgregor Cruden
25.02%
Ordinary
1.1k at £1Colin Hamilton Mcnab
2.50%
Ordinary

Financials

Year2014
Turnover£199,151,741
Gross Profit£9,476,284
Net Worth£8,342,602
Cash£273,361
Current Liabilities£17,071,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

8 September 2009Delivered on: 15 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 September 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
10 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
16 April 2019Purchase of own shares. (3 pages)
16 April 2019Cancellation of shares. Statement of capital on 20 March 2019
  • GBP 31,000
(4 pages)
28 March 2019Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page)
28 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 34,210.00
(4 pages)
28 November 2018Purchase of own shares. (3 pages)
4 July 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
13 June 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018 (1 page)
12 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
11 September 2017Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page)
11 September 2017Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page)
20 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
20 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 37,420.00
(4 pages)
15 May 2017Cancellation of shares. Statement of capital on 3 April 2017
  • GBP 37,420.00
(4 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 42,770
(7 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 42,770
(7 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
31 July 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 42,770
(7 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 42,770
(7 pages)
5 March 2015Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 42,770
(7 pages)
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 42,770
(7 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (7 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
11 June 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
21 June 2011Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages)
21 June 2011Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
23 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages)
18 November 2010Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2009Memorandum and Articles of Association (21 pages)
16 September 2009Resolutions
  • RES13 ‐ Guarantees granted 08/09/2009
(2 pages)
16 September 2009Particulars of contract relating to shares (2 pages)
16 September 2009Nc inc already adjusted 08/09/09 (1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2009Nc inc already adjusted 08/09/09 (1 page)
16 September 2009Memorandum and Articles of Association (21 pages)
16 September 2009Ad 08/09/09\gbp si 42769@1=42769\gbp ic 1/42770\ (2 pages)
16 September 2009Resolutions
  • RES13 ‐ Guarantees granted 08/09/2009
(2 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 September 2009Ad 08/09/09\gbp si 42769@1=42769\gbp ic 1/42770\ (2 pages)
16 September 2009Particulars of contract relating to shares (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
17 July 2009Appointment terminated secretary lc secretaries LIMITED (1 page)
17 July 2009Secretary appointed ledingham chalmers LLP (1 page)
17 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
17 July 2009Secretary appointed ledingham chalmers LLP (1 page)
17 July 2009Appointment terminated secretary lc secretaries LIMITED (1 page)
6 July 2009Appointment terminated director pamela leiper (1 page)
6 July 2009Director appointed kenneth andrew matheson (2 pages)
6 July 2009Director appointed isobel macgregor cruden (2 pages)
6 July 2009Appointment terminated director pamela leiper (1 page)
6 July 2009Director appointed george graeme mcintosh shand (2 pages)
6 July 2009Director appointed george graeme mcintosh shand (2 pages)
6 July 2009Registered office changed on 06/07/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
6 July 2009Director appointed kenneth andrew matheson (2 pages)
6 July 2009Registered office changed on 06/07/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
6 July 2009Director appointed isobel macgregor cruden (2 pages)
3 July 2009Company name changed ledge 1086 LIMITED\certificate issued on 03/07/09 (2 pages)
3 July 2009Company name changed ledge 1086 LIMITED\certificate issued on 03/07/09 (2 pages)
11 June 2009Incorporation (21 pages)
11 June 2009Incorporation (21 pages)