Company NameHighland Bathrooms Limited
Company StatusDissolved
Company NumberSC371138
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date10 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Steven Alexander Campbell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(1 year, 3 months after company formation)
Appointment Duration6 years (closed 10 May 2017)
RoleBathroom Fitter
Country of ResidenceUnited Kingdom
Correspondence Address18 Slackbuie Way
Inverness
IV2 6AT
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRosanna Mary Gill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 Slackbuie Way
Inverness
IV2 6AT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
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

250 at £1Rosanna Mary Gill
50.00%
Ordinary
250 at £1Steven Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,484
Cash£135
Current Liabilities£28,120

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Notice of final meeting of creditors (2 pages)
10 February 2017Notice of final meeting of creditors (2 pages)
10 March 2016Registered office address changed from 18 Slackbuie Way Inverness IV2 6AT to 10 Ardross Street Inverness IV3 5NS on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 18 Slackbuie Way Inverness IV2 6AT to 10 Ardross Street Inverness IV3 5NS on 10 March 2016 (2 pages)
10 March 2016Court order notice of winding up (1 page)
10 March 2016Notice of winding up order (1 page)
10 March 2016Court order notice of winding up (1 page)
10 March 2016Notice of winding up order (1 page)
21 January 2016Compulsory strike-off action has been suspended (1 page)
21 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
21 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
13 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(4 pages)
13 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 500
(4 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Termination of appointment of Rosanna Mary Gill as a director on 3 August 2014 (1 page)
4 August 2014Termination of appointment of Rosanna Mary Gill as a director on 3 August 2014 (1 page)
4 August 2014Termination of appointment of Rosanna Mary Gill as a director on 3 August 2014 (1 page)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(5 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 500
(5 pages)
9 December 2013Director's details changed for Steven Campbell on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 19 Meadowfield Avenue Inverness IV2 5HX United Kingdom on 9 December 2013 (1 page)
9 December 2013Director's details changed for Rosanna Mary Gill on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Steven Campbell on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Rosanna Mary Gill on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Rosanna Mary Gill on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Steven Campbell on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 19 Meadowfield Avenue Inverness IV2 5HX United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 19 Meadowfield Avenue Inverness IV2 5HX United Kingdom on 9 December 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
5 December 2012Director's details changed for Steven Campbell on 5 December 2012 (2 pages)
5 December 2012Director's details changed for Steven Campbell on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Newlyns Killernan Tore by Muir of Ord IV6 7RX United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Steven Campbell on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from Newlyns Killernan Tore by Muir of Ord IV6 7RX United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Newlyns Killernan Tore by Muir of Ord IV6 7RX United Kingdom on 5 December 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 May 2012Registered office address changed from 8 Slackbuie Way Inverness IV2 6AT United Kingdom on 10 May 2012 (1 page)
10 May 2012Director's details changed for Rosanna Mary Gill on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Steven Campbell on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Rosanna Mary Gill on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Steven Campbell on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 8 Slackbuie Way Inverness IV2 6AT United Kingdom on 10 May 2012 (1 page)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
2 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
20 April 2011Appointment of Steven Campbell as a director (2 pages)
20 April 2011Appointment of Steven Campbell as a director (2 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Appointment of Rosanna Mary Gill as a director (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Appointment of Rosanna Mary Gill as a director (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 500
(4 pages)
19 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
19 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 500
(4 pages)
13 January 2010Incorporation (22 pages)
13 January 2010Incorporation (22 pages)