Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moir Avenue Northfield Aberdeen AB16 7AB Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 01 July 2017) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Isobel Macgregor Cruden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.highlandfuels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 220223 |
Telephone region | Inverness |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
31k at £1 | George Graeme Mcintosh Shand 72.48% Ordinary |
---|---|
10.7k at £1 | Isobel Macgregor Cruden 25.02% Ordinary |
1.1k at £1 | Colin Hamilton Mcnab 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £199,151,741 |
Gross Profit | £9,476,284 |
Net Worth | £8,342,602 |
Cash | £273,361 |
Current Liabilities | £17,071,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
8 September 2009 | Delivered 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 |
---|
7 September 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
28 June 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
16 April 2019 | Purchase of own shares. (3 pages) |
16 April 2019 | Cancellation of shares. Statement of capital on 20 March 2019
|
28 March 2019 | Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page) |
28 November 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
28 November 2018 | Purchase of own shares. (3 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
13 June 2018 | Registered 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 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
11 September 2017 | Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
20 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Purchase of own shares. (3 pages) |
15 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
15 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
5 March 2015 | Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
23 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Memorandum and Articles of Association (21 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Particulars of contract relating to shares (2 pages) |
16 September 2009 | Nc inc already adjusted 08/09/09 (1 page) |
16 September 2009 | Resolutions
|
16 September 2009 | Nc inc already adjusted 08/09/09 (1 page) |
16 September 2009 | Memorandum and Articles of Association (21 pages) |
16 September 2009 | Ad 08/09/09\gbp si 42769@1=42769\gbp ic 1/42770\ (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Ad 08/09/09\gbp si 42769@1=42769\gbp ic 1/42770\ (2 pages) |
16 September 2009 | Particulars of contract relating to shares (2 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
17 July 2009 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
17 July 2009 | Secretary appointed ledingham chalmers LLP (1 page) |
17 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
17 July 2009 | Secretary appointed ledingham chalmers LLP (1 page) |
17 July 2009 | Appointment terminated secretary lc secretaries LIMITED (1 page) |
6 July 2009 | Appointment terminated director pamela leiper (1 page) |
6 July 2009 | Director appointed kenneth andrew matheson (2 pages) |
6 July 2009 | Director appointed isobel macgregor cruden (2 pages) |
6 July 2009 | Appointment terminated director pamela leiper (1 page) |
6 July 2009 | Director appointed george graeme mcintosh shand (2 pages) |
6 July 2009 | Director appointed george graeme mcintosh shand (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
6 July 2009 | Director appointed kenneth andrew matheson (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
6 July 2009 | Director appointed isobel macgregor cruden (2 pages) |
3 July 2009 | Company name changed ledge 1086 LIMITED\certificate issued on 03/07/09 (2 pages) |
3 July 2009 | Company name changed ledge 1086 LIMITED\certificate issued on 03/07/09 (2 pages) |
11 June 2009 | Incorporation (21 pages) |
11 June 2009 | Incorporation (21 pages) |