Company NamePCR (Highland) Ltd.
Company StatusDissolved
Company NumberSC390615
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 3 months ago)
Dissolution Date5 March 2019 (5 years 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
Appointed20 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address165 High Street
Invergordon
Ross-Shire
IV18 0AL
Scotland
Director NameMr Angus James Macaulay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address165 High Street
Invergordon
Ross-Shire
IV18 0AL
Scotland
Director NameMr Mark John Stevenson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1st Floor, Larkfield, 23 Southside Road
Inverness
Inverness-Shire
IV2 3BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameEwen Jack Mann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address165 High Street
Invergordon
Ross-Shire
IV18 0AL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.highlandcross.co.uk
Email address[email protected]
Telephone07 729892702
Telephone regionMobile

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angus James Macaulay
33.33%
Ordinary
1 at £1Mark John Stevenson
33.33%
Ordinary
1 at £1Nicholas Emery Lawton
33.33%
Ordinary

Financials

Year2014
Net Worth£24,122
Cash£33,451
Current Liabilities£9,329

Accounts

Latest Accounts31 March 2018 (5 years, 12 months 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)
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)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 19 December 2016 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)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 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)
10 November 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(5 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 10 October 2013 (1 page)
26 November 2014Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(6 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)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
20 May 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
26 January 2011Appointment of Nicholas Emery Lawton as a director (3 pages)
26 January 2011Appointment of Angus James Macaulay as a director (3 pages)
26 January 2011Appointment of Mark John Stevenson as a director (3 pages)
26 January 2011Appointment of Ewen Jack Mann as a director (3 pages)
26 January 2011Appointment of Nicholas Emery Lawton as a director (3 pages)
26 January 2011Appointment of Angus James Macaulay as a director (3 pages)
26 January 2011Appointment of Mark John Stevenson as a director (3 pages)
26 January 2011Appointment of Ewen Jack Mann as a director (3 pages)
31 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
31 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 December 2010Incorporation (23 pages)
20 December 2010Incorporation (23 pages)