HIGHLAND AIRWAYS LIMITED

HIGHLAND AIRWAYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGHLAND AIRWAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134800
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHLAND AIRWAYS LIMITED?

    • (6210) /
    • (6220) /

    Where is HIGHLAND AIRWAYS LIMITED located?

    Registered Office Address
    c/o C/O PRICEWATERHOUSECOOPERS LLP
    Erskine House
    68-73 Queen Street
    EH2 4NH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND AIRWAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR ALBA LIMITEDNov 01, 1991Nov 01, 1991

    What are the latest accounts for HIGHLAND AIRWAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for HIGHLAND AIRWAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    10 pages2.26B(Scot)

    Notice of automatic end of Administration

    11 pages2.21B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    legacy

    3 pagesMG02s

    Administrator's progress report

    10 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    10 pages2.20B(Scot)

    Termination of appointment of Iain Thain as a secretary

    1 pagesTM02

    Termination of appointment of David Milne as a director

    1 pagesTM01

    Statement of affairs with form 2.14B(Scot)/2.13B(Scot)

    26 pages2.15B(Scot)

    Statement of administrator's proposal

    37 pages2.16B(Scot)

    Registered office address changed from Kerrowgair House Inverness Airport Inverness Inverness Shire IV2 7QU on Apr 19, 2010

    1 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    legacy

    3 pagesMG02s

    Full accounts made up to Dec 31, 2008

    20 pagesAA

    Appointment of Mr David Milne as a director

    2 pagesAP01

    Appointment of Mr Kevin Wright as a director

    2 pagesAP01

    legacy

    3 pages363a

    legacy

    1 pages288c

    Amended full accounts made up to Dec 31, 2007

    21 pagesAAMD

    Full accounts made up to Dec 31, 2007

    24 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of HIGHLAND AIRWAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSSMAN, Alan
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    Director
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    ScotlandBritishChief Executive99737940002
    O'FEE, Basil Mcintyre
    Dalriada
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    Director
    Dalriada
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    ScotlandBritishCommercial Director33609180003
    WRIGHT, Kevin
    c/o C/O Pricewaterhousecoopers Llp
    68-73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    Director
    c/o C/O Pricewaterhousecoopers Llp
    68-73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    EnglandBritishConsultant130611290001
    BALFOUR-PAUL, Catriona Mary
    Eskadale Cottage
    By Beauly
    IV4 7JR Inverness
    Inverness Shire
    Secretary
    Eskadale Cottage
    By Beauly
    IV4 7JR Inverness
    Inverness Shire
    BritishSecy19239910001
    CRABTREE, Richard Anthony King
    Cypress Cottage Valley Road
    Finmere
    MK18 4AL Buckingham
    Buckinghamshire
    Secretary
    Cypress Cottage Valley Road
    Finmere
    MK18 4AL Buckingham
    Buckinghamshire
    BritishManager15965170001
    GUNN, David James
    10 Wester Inshes Park
    IV2 5HH Inverness
    Secretary
    10 Wester Inshes Park
    IV2 5HH Inverness
    Other98798680002
    GUYNAN, Stephen
    3 Albury Square
    The Park
    NG7 1AB Nottingham
    Nottinghamshire
    Secretary
    3 Albury Square
    The Park
    NG7 1AB Nottingham
    Nottinghamshire
    BritishLawyer75324050001
    JONES, Ruth Alison
    Link Cottage
    Baginton
    Coventry
    Secretary
    Link Cottage
    Baginton
    Coventry
    British1029740001
    MOSSMAN, Alan
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    Secretary
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    British99737940002
    THAIN, Iain Archibald
    Woodside Farm Drive
    Westhill
    IV2 5TD Inverness
    14
    Inverness-Shire
    Secretary
    Woodside Farm Drive
    Westhill
    IV2 5TD Inverness
    14
    Inverness-Shire
    BritishAccountant80457350002
    ALEXANDERS BUSINESS PRESS LTD
    77a Broughton Street
    EH1 3RJ Edinburgh
    Nominee Secretary
    77a Broughton Street
    EH1 3RJ Edinburgh
    900003200001
    INNES & MACKAY LIMITED
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Inverness Shire
    Secretary
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Inverness Shire
    88355660001
    AULD, William Anthony
    Meadowsweet Close
    CM23 4PY Bishops Stortford
    6
    Hertfordshire
    Director
    Meadowsweet Close
    CM23 4PY Bishops Stortford
    6
    Hertfordshire
    United KingdomScottishAirline/Group Manager57150200002
    BALFOUR-PAUL, Hugh
    Eskadale
    Beauly
    IV4 7JR Inverness
    Director
    Eskadale
    Beauly
    IV4 7JR Inverness
    BritishAir Transport/Training9490330001
    COLLETT, Michael John Hirst
    La Luisa
    Chemin De Moulin St Ouen
    JE3 2FL Jersey
    Channel Islands
    Director
    La Luisa
    Chemin De Moulin St Ouen
    JE3 2FL Jersey
    Channel Islands
    JerseyBritishDir77249840001
    DENNIS, Colin Harold
    Flat 12
    Alexandra Court Priory Road
    CV8 1SB Kenilworth
    Warwickshire
    Director
    Flat 12
    Alexandra Court Priory Road
    CV8 1SB Kenilworth
    Warwickshire
    BritishCompany Director111934670002
    FODEN, William James
    Lower Fosse
    Near Radford Semele
    CV31 1XJ Leamington Spa
    Warwickshire
    Director
    Lower Fosse
    Near Radford Semele
    CV31 1XJ Leamington Spa
    Warwickshire
    BritishCommercial Plot15143090001
    FODEN, William James
    Lower Fosse
    Near Radford Semele
    CV31 1XJ Leamington Spa
    Warwickshire
    Director
    Lower Fosse
    Near Radford Semele
    CV31 1XJ Leamington Spa
    Warwickshire
    BritishDir15143090001
    MACLEOD, Robert Murdo
    24 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    Director
    24 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness Shire
    BritishCompany Director2583640006
    MILNE, David
    c/o C/O Pricewaterhousecoopers Llp
    68-73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    Director
    c/o C/O Pricewaterhousecoopers Llp
    68-73 Queen Street
    EH2 4NH Edinburgh
    Erskine House
    Scotland
    ScotlandBritishTechnical Engineer147108350001
    MOSSMAN, Alan
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    Director
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    ScotlandBritishManaging Director99737940002
    MOSSMAN, Alan
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    Director
    Ruigh Aiteachan
    Insh
    PH21 1NU Kingussie
    Inverness Shire
    ScotlandBritishCommercial Pilot99737940002
    O'FEE, Basil Mcintyre
    Dalriada
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    Director
    Dalriada
    Farr
    IV2 6XJ Inverness
    Inverness Shire
    ScotlandBritishCommercial Manager33609180003
    SABIN, Paul Charles
    The Bungalow
    Lower Westfield Middle Road
    CV33 9JN Harbury
    Warwickshire
    Director
    The Bungalow
    Lower Westfield Middle Road
    CV33 9JN Harbury
    Warwickshire
    BritishCommercialpilot15078240001
    SHEFFIELD, Robert Allan
    46 Burnham Road
    CV3 4BT Coventry
    West Midlands
    Director
    46 Burnham Road
    CV3 4BT Coventry
    West Midlands
    EnglandEnglishAccountant28922240002
    WRIGHT, Colin Beverley
    4 The Earls Croft
    CV3 5ES Coventry
    West Midlands
    Director
    4 The Earls Croft
    CV3 5ES Coventry
    West Midlands
    BritishOperations Director15078230001
    ALEXANDERS BUSINESS SERVICES LTD
    77a Broughton Street
    EH1 3RJ Edinburgh
    Nominee Director
    77a Broughton Street
    EH1 3RJ Edinburgh
    900003190001
    HIGHLAND AIRWAYS (INVERNESS) LTD
    Kerrowgair House
    Inverness Airport
    IV2 7QU Inverness
    Inverness-Shire
    Director
    Kerrowgair House
    Inverness Airport
    IV2 7QU Inverness
    Inverness-Shire
    122505730001

    Does HIGHLAND AIRWAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage
    Created On Jan 07, 2008
    Delivered On Jan 10, 2008
    Outstanding
    Amount secured
    £148,000
    Short particulars
    1981 build britten norman BN2B-26 islander aircraft reg.no g-bipp serial no.2103.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 10, 2008Registration of a charge (410)
    Standard security
    Created On Aug 20, 2007
    Delivered On Aug 25, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot number 13 regents heights housing development, inverness known as 7 cedarwood avenue, inverness INV11100.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 25, 2007Registration of a charge (410)
    Standard security
    Created On Mar 16, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as kerrowgair house, ardersier, inverness INV2570.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 22, 2007Registration of a charge (410)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 16, 2007
    Delivered On Mar 22, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The air hangar at inverness airport, inverness INV18351.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 22, 2007Registration of a charge (410)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Aircraft mortgage
    Created On Mar 06, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All the companys right, title and interest (present and future, actual and contingent) in and to the aircraft with serial number 719 and registration g-btxg and the store of spare parts for the aircraft of which the company is the owner wheresoever they are situated (or otherwise as the case may be).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Aircraft mortgage
    Created On Mar 06, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All the companys right, title and interest (present and future, actual and contingent) in and to the aircraft with serial number 772 and registration g-jura and the store of spare parts for the aircraft of which the company is the owner wheresoever they are situated (or otherwise as the case may be).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Aircraft mortgage
    Created On Mar 06, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All the companys right, title and interest (present and future, actual and contingent) in and to the aircraft with serial number 750 and registration g-uist and the store of spare parts for the aircraft of which the company is the owner wheresoever they are situated (or otherwise as the case may be).
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 02, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See form 410 paper apart for full details. Includes floating charge and assignation.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 02, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See form 410 paper apart for full details. Includes floating charge and assignation.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 02, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    See form 410 paper apart for full details. Includes floating charge and assignation.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Floating charge
    Created On Mar 02, 2007
    Delivered On Mar 07, 2007
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 2007Registration of a charge (410)
    Mortgage
    Created On Jul 01, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Kerrogair house, inverness airport, inverness (title number INV2570).
    Persons Entitled
    • Atlantic Holdings Limited
    Transactions
    • Jul 22, 2004Registration of a charge (410)
    • Feb 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 06, 2003
    Delivered On Jun 16, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.65 acres of ground at 0.65 acres at dalcross airport, inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 16, 2003Registration of a charge (410)
    • Jul 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 27, 2002
    Delivered On Jan 13, 2003
    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
    • Jan 13, 2003Registration of a charge (410)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 25, 2002
    Delivered On Apr 04, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland International Limited
    Transactions
    • Apr 04, 2002Registration of a charge (410)
    • Jul 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Jun 23, 2000
    Delivered On Jun 28, 2000
    Satisfied
    Amount secured
    £467,500
    Short particulars
    Jetstream 31 model 3102 aircraft serial number:719;reg.no:g-btxg.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 28, 2000Registration of a charge (410)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (419a)
    Aircraft mortgage
    Created On Nov 04, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    £446,250 and all further sums due or to become due
    Short particulars
    Cessna 406 caravan ii reg.mark:g-twig.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 11, 1998Registration of a charge (410)
    • Aug 07, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 05, 1998
    Delivered On Oct 12, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 1998Registration of a charge (410)
    • Mar 27, 2003Statement of satisfaction of a charge in full or part (419a)

    Does HIGHLAND AIRWAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2012Administration ended
    Mar 24, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Graham Douglas Frost
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    practitioner
    Erskine House
    68 Queen Street
    EH2 4NF Edinburgh
    John Bruce Cartwright
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh
    practitioner
    Po Box 90
    Erskine House
    EH2 4NH 68-73 Queen Street
    Edinburgh

    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