Company NameHighland Clearance (Recycling) Limited
DirectorJohn Donald Mackenzie
Company StatusActive
Company NumberSC447096
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr John Donald Mackenzie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr James Macgillivray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland

Contact

Telephone01463 236670
Telephone regionInverness

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Mr James Macgillivray
50.00%
Ordinary
1 at £1Mr John Donald Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,717
Cash£5,105
Current Liabilities£88,296

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (3 days from now)

Filing History

13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 December 2020Termination of appointment of James Macgillivray as a director on 30 November 2020 (1 page)
14 May 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
11 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
18 July 2017Notification of James Macgillivray as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of James Macgillivray as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 9 April 2017 with updates (4 pages)
17 July 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 17 July 2017 (1 page)
17 July 2017Notification of John Mackenzie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of John Mackenzie as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Registered office address changed from 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 17 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 April 2016Director's details changed for Mr John Donald Mackenzie on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr James Macgillivray on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr John Donald Mackenzie on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr James Macgillivray on 21 April 2016 (2 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
9 April 2013Incorporation (22 pages)
9 April 2013Incorporation (22 pages)