HIGHLAND LIGHT & POWER LIMITED

HIGHLAND LIGHT & POWER LIMITED

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

    Company NameHIGHLAND LIGHT & POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135408
    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 LIGHT & POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is HIGHLAND LIGHT & POWER LIMITED located?

    Registered Office Address
    Titanium 1 King's Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND LIGHT & POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLELAW (NO.48) LIMITEDDec 05, 1991Dec 05, 1991

    What are the latest accounts for HIGHLAND LIGHT & POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HIGHLAND LIGHT & POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from C/O Campbell Dallas Llp 4 Atholl Crescent Perth PH1 5NG to Titanium 1 King's Inch Place Renfrew PA4 8WF on Apr 15, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2015

    LRESSP

    Annual return made up to Dec 05, 2014

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 3,023,143
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 05, 2013

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 3,023,143
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    21 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Registered office address changed from * Campbell Dallas C.A. 15 Gladstone Place Stirling FK8 2NX* on Mar 07, 2012

    2 pagesAD01

    Annual return made up to Dec 05, 2011 with full list of shareholders

    12 pagesAR01

    Secretary's details changed for Campbell Dallas Llp on Dec 01, 2011

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Appointment of Campbell Dallas Llp as a secretary

    2 pagesAP04

    Termination of appointment of David Mckenzie as a secretary

    1 pagesTM02

    Annual return made up to Dec 05, 2010 with full list of shareholders

    12 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Dec 05, 2009 with full list of shareholders

    23 pagesAR01

    Director's details changed for David James Turner Mckenzie on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Richard De Cruce Grubb on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Robert Terence Maguire on Oct 01, 2009

    2 pagesCH01

    Director's details changed for John Fraser Robertson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Nicholas De Cruce Grubb on Oct 01, 2009

    2 pagesCH01

    Who are the officers of HIGHLAND LIGHT & POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL DALLAS LLP
    Kings Inch Place
    G51 4BP Glasgow
    Titanium 1
    Scotland
    Secretary
    Kings Inch Place
    G51 4BP Glasgow
    Titanium 1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO301342
    156530750001
    DE CRUCE GRUBB, Richard
    29 Hofland Road
    W14 0LN London
    Director
    29 Hofland Road
    W14 0LN London
    United KingdomBritish62425470002
    GRUBB, Nicholas De Cruce
    Castle Grace
    Clogheen
    County Tipperary
    Director
    Castle Grace
    Clogheen
    County Tipperary
    IrelandIrish37886030001
    MAGUIRE, Robert Terence
    Mill Lane Island Road
    Ballycarry
    BT38 9JW Carrickfergus
    County Antrim
    Northern Ireland
    Director
    Mill Lane Island Road
    Ballycarry
    BT38 9JW Carrickfergus
    County Antrim
    Northern Ireland
    Northern IrelandBritish62656240001
    MCKENZIE, David James Turner
    7 Moyness Park Crescent
    PH10 6LY Blairgowrie
    Perthshire
    Director
    7 Moyness Park Crescent
    PH10 6LY Blairgowrie
    Perthshire
    ScotlandBritish1404140004
    ROBERTSON, John Fraser
    Carrer Serrat Del Campioa
    L'Aldosa
    La Massana Ad400
    Principality Of Andorra
    Director
    Carrer Serrat Del Campioa
    L'Aldosa
    La Massana Ad400
    Principality Of Andorra
    AndorraBritish614860002
    MCKENZIE, David James Turner
    7 Moyness Park Crescent
    PH10 6LY Blairgowrie
    Perthshire
    Secretary
    7 Moyness Park Crescent
    PH10 6LY Blairgowrie
    Perthshire
    British1404140004
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    BLACK, Douglas Maclean
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    Nominee Director
    Redtiles
    15 Hillside Road
    DD8 2AW Forfar
    British900003080001
    CARNEGIE, Ivan James Grant
    4 Elliot Court
    Elliot Road
    DD2 1TB Dundee
    Nominee Director
    4 Elliot Court
    Elliot Road
    DD2 1TB Dundee
    British900003070001
    COLVILE, Jonathan Charles
    Half Moon House
    Burstall
    IP8 3DX Ipswich
    Suffolk
    Director
    Half Moon House
    Burstall
    IP8 3DX Ipswich
    Suffolk
    British27195480001
    LITTLE, Rennie Iain Kingsley
    Pfargasse 36
    8704 Herrliberg
    Switzerland
    Director
    Pfargasse 36
    8704 Herrliberg
    Switzerland
    British62425690004
    NESBITT, Paul John Russell
    88 Marshals Drive
    AL1 4RE St Albans
    Hertfordshire
    Director
    88 Marshals Drive
    AL1 4RE St Albans
    Hertfordshire
    British19214660002
    NOTTINGHAM, John Richard Anthony
    Homelands
    Lezant
    PL15 9NR North Cornwall
    Director
    Homelands
    Lezant
    PL15 9NR North Cornwall
    British20975490013
    OLIVER, James Michael Yorrick, Sir
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    Director
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    United KingdomBritish417710002
    STEPHENS, John Robert Wilson
    30/5 Colinton Road
    EH10 5DQ Edinburgh
    Director
    30/5 Colinton Road
    EH10 5DQ Edinburgh
    British79853140001
    STEPHENS, John Robert Wilson
    47/4 William Street
    EH3 7LW Edinburgh
    Director
    47/4 William Street
    EH3 7LW Edinburgh
    British37885990002

    Does HIGHLAND LIGHT & POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 31, 2001
    Delivered On Aug 13, 2001
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Aug 13, 2001Registration of a charge (410)
    • Sep 04, 2015Satisfaction of a charge (MR04)

    Does HIGHLAND LIGHT & POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2017Due to be dissolved on
    Mar 26, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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