Company NameHighland Chew Limited
Company StatusDissolved
Company NumberSC421162
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years, 1 month ago)
Dissolution Date18 June 2019 (4 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 NameMrs Pauline Susan Anne McAvoy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address230 Dalry Road
Edinburgh
Lothian
EH11 2ES
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address197 King Street
Aberdeen
AB24 5AH
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Pauline Susan Anne Mcavoy
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 October 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
4 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
21 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
14 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
7 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
17 December 2013Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 17 December 2013 (1 page)
5 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
18 March 2013Appointment of Mrs Pauline Susan Anne Mcavoy as a director (3 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Termination of appointment of Stephen Hemmings as a director (1 page)
4 April 2012Incorporation (28 pages)