Company NameHighland Fling Urban Ltd
Company StatusDissolved
Company NumberSC421096
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date29 October 2019 (4 years, 5 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 Murray William Trail
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Creag Eilid
Aberfeldy
Perthshire
PH15 2QR
Scotland
Secretary NameMr David Patrick Whelan
StatusClosed
Appointed17 May 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2019)
RoleCompany Director
Correspondence AddressTitan Enterprise 1 Aurora Avenue, Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJohn Mason Strang
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLupin New Road
Rattray
Blairgowrie
Perthshire
PH10 7DJ
Scotland
Secretary NameKate Mason Strang
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLupin New Road
Rattray
Blairgowrie
Perthshire
PH10 7DJ
Scotland
Director NameMr James Richard Davis
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 25 May 2016)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressRelugas Gardeners Cottage Dunphail
Forres
Morayshire
IV36 2QL
Scotland
Director NameMr Alexander William Grant Laing
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 25 May 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressRelugas House Dunphail
Forres
Morayshire
IV36 2QL
Scotland
Director NameMr David Whelan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(1 year, 8 months after company formation)
Appointment Duration3 weeks (resigned 03 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor 11 Talbot Avenue
Bournemouth
BA3 7HR
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 9514810
Telephone regionGlasgow

Location

Registered AddressTitan Enterprise
1 Aurora Avenue, Queens Quay
Clydebank
Dunbartonshire
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Shareholders

51 at £1Murray William Trail
51.00%
Ordinary
20 at £1Alexander William Grant Laing
20.00%
Ordinary
19 at £1James Richard Davis
19.00%
Ordinary
10 at £1Murray William Trail
10.00%
Ordinary A

Financials

Year2014
Net Worth-£40,258
Cash£1,000
Current Liabilities£56,678

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Termination of appointment of James Richard Davis as a director on 25 May 2016 (1 page)
28 June 2016Termination of appointment of Alexander William Grant Laing as a director on 25 May 2016 (1 page)
6 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Director's details changed for Mr James Richard Davis on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr James Richard Davis on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Alexander William Grant Laing on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Alexander William Grant Laing on 1 May 2014 (2 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
17 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
9 January 2014Termination of appointment of David Whelan as a director (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Appointment of Mr David Whelan as a director (2 pages)
4 September 2013Appointment of Mr David Patrick Whelan as a secretary (1 page)
3 September 2013Appointment of Mr James Richard Davis as a director (2 pages)
29 August 2013Appointment of Mr Alexander William Grant Laing as a director (2 pages)
19 June 2013Termination of appointment of John Strang as a director (1 page)
13 May 2013Director's details changed for Murray William Trail on 13 May 2013 (2 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
15 March 2013Termination of appointment of Kate Strang as a secretary (1 page)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Register inspection address has been changed (1 page)
16 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 100
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 100
(4 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 April 2012Appointment of John Mason Strang as a director (2 pages)
4 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
4 April 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 April 2012 (1 page)
4 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
4 April 2012Appointment of Kate Mason Strang as a secretary (2 pages)
4 April 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
4 April 2012Appointment of Murray William Trail as a director (2 pages)
3 April 2012Incorporation (22 pages)