THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC120730
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED located?

    Registered Office Address
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STYLEROD LIMITEDOct 11, 1989Oct 11, 1989

    What are the latest accounts for THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    5 pagesAA

    Termination of appointment of Richard Ellis Dudley as a secretary on Mar 31, 2018

    1 pagesTM02

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    7 pagesAA

    Director's details changed for Mr Peter Granville Fowler on Jun 26, 2017

    2 pagesCH01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    7 pagesAA

    Director's details changed for Peter Granville Fowler on Sep 29, 2015

    2 pagesCH01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Peter Granville
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    United KingdomBritishCompany Director722810014
    HENDERSON, Thelma
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Director
    New Century House
    Stadium Road
    IV1 1FG Inverness
    United KingdomBritishCompany Secretary158364270001
    DAFFRON, Joanne Elizabeth
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    Secretary
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    British89285910001
    DUDLEY, Richard Ellis, Dr
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Secretary
    New Century House
    Stadium Road
    IV1 1FG Inverness
    BritishChartered Accountant138907050001
    GILCHRIST, Alexandrina Mary
    Hillside
    Dalcross
    IV2 7JJ Inverness
    Secretary
    Hillside
    Dalcross
    IV2 7JJ Inverness
    British1139230004
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Secretary
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    British35485980001
    FOX, Roy Hunter
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    BritishCoy Dir6333920002
    ILIFFE, Robert Peter Richard, Lord
    Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    BritishCompany Director1139220001
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Director
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    United KingdomBritish35485980001
    YOUNG, Stephen Moore Logan
    26 Forteath Avenue
    IV30 1TF Elgin
    Morayshire
    Director
    26 Forteath Avenue
    IV30 1TF Elgin
    Morayshire
    BritishCompany Director105750001

    Who are the persons with significant control of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Press Ltd
    Chalton Street
    NW1 1JD London
    41
    England
    Apr 06, 2016
    Chalton Street
    NW1 1JD London
    41
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 16, 2011
    Delivered On Mar 30, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 30, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jun 05, 1990
    Delivered On Jun 13, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground - south side of hendersonroad inverness together with buildings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1990Registration of a charge
    • Jan 20, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 1990
    Delivered On Jun 13, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at cliff road wick in caithness. (Sometimes known as marleys boutique).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1990Registration of a charge
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 05, 1990
    Delivered On Jun 13, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground in union street, pulteneytown wick caithness & buildings.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 1990Registration of a charge
    • Mar 29, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 05, 1990
    Delivered On Jun 13, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises at cliff road wick, caithness (sometimes known as marleys boutique).
    Persons Entitled
    • Highland and Islands Development Board
    Transactions
    • Jun 13, 1990Registration of a charge
    • Nov 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground in union street, pulteneytown.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jun 11, 1990Registration of a charge
    • Nov 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 05, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground on the south side of henderson road, inverness.
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jun 11, 1990Registration of a charge
    • Nov 23, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 31, 1990
    Delivered On Jun 18, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 18, 1990Registration of a charge
    • Dec 17, 2002Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 29, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 31, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Highlands and Islands Development Board
    Transactions
    • Jun 11, 1990Registration of a charge
    • Nov 30, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0