HIGHLAND HAULAGE (CULDUTHEL) LIMITED

HIGHLAND HAULAGE (CULDUTHEL) LIMITED

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

    Company NameHIGHLAND HAULAGE (CULDUTHEL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC140414
    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 HAULAGE (CULDUTHEL) LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is HIGHLAND HAULAGE (CULDUTHEL) LIMITED located?

    Registered Office Address
    Clava House
    Cradlehall Business Park
    IV2 5GH Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND HAULAGE (CULDUTHEL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHLAND HAULAGE LIMITEDSep 22, 1992Sep 22, 1992

    What are the latest accounts for HIGHLAND HAULAGE (CULDUTHEL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HIGHLAND HAULAGE (CULDUTHEL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    11 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2022

    LRESSP

    Certificate of change of name

    Company name changed highland haulage LIMITED\certificate issued on 14/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2021

    RES15

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 04, 2021 with updates

    4 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Jun 04, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 04, 2018 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 3,675,000
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 31, 2017

    • Capital: GBP 3,400,000
    4 pagesSH01

    Accounts for a small company made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Apr 01, 2016

    • Capital: GBP 3,275,000
    4 pagesSH01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 3,000,000
    SH01

    Who are the officers of HIGHLAND HAULAGE (CULDUTHEL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATTO, Alexander George Munro
    Elmwood
    41 Culduthel Road
    IV2 4AT Inverness
    Director
    Elmwood
    41 Culduthel Road
    IV2 4AT Inverness
    United KingdomBritish45329550001
    CATTO, Glenda Jane
    41 Culduthel Road
    IV2 4AT Inverness
    Highland
    Director
    41 Culduthel Road
    IV2 4AT Inverness
    Highland
    ScotlandBritish61812250001
    CATTO, Stuart Alexander
    45 Midmills Road
    IV2 3NZ Inverness
    Highland
    Director
    45 Midmills Road
    IV2 3NZ Inverness
    Highland
    United KingdomBritish61973850004
    LIGERTWOOD, John Gordon
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    Great Britain
    Secretary
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    Great Britain
    British483070003
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CATTO, Eva Louise
    Elmwood
    41 Culduthel Road
    IV2 4AT Inverness
    Director
    Elmwood
    41 Culduthel Road
    IV2 4AT Inverness
    British46353700001
    LIGERTWOOD, John Gordon
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    Great Britain
    Director
    Drummond Road
    IV2 4NU Inverness
    Crask Of Evelix 74
    Inverness Shire
    Great Britain
    ScotlandBritish483070003
    MCNAB, Joyce Margaret
    38 Manse Road
    IV12 4RW Nairn
    Higland
    Director
    38 Manse Road
    IV12 4RW Nairn
    Higland
    British56335700001
    MILLER, Innes Richard
    Briarose
    Arbeadie Road
    AB31 3XA Banchory
    Kincardineshire
    Scotland
    Director
    Briarose
    Arbeadie Road
    AB31 3XA Banchory
    Kincardineshire
    Scotland
    British803790002
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    THOMSON, David Stirling
    58 Castleton Village
    Milton Of Leys
    IV1 2GY Inverness
    Highland
    Director
    58 Castleton Village
    Milton Of Leys
    IV1 2GY Inverness
    Highland
    British56335720002
    TULLOCH, Kenneth
    1 The Fairways
    Alton Burn Road
    IV12 5NB Nairn
    Highland
    Uk
    Director
    1 The Fairways
    Alton Burn Road
    IV12 5NB Nairn
    Highland
    Uk
    British27241440001

    Who are the persons with significant control of HIGHLAND HAULAGE (CULDUTHEL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    IV2 4AT Inverness
    41 Culduthel Road
    Apr 06, 2016
    IV2 4AT Inverness
    41 Culduthel Road
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House
    Registration NumberSc066812
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HIGHLAND HAULAGE (CULDUTHEL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 06, 2002
    Delivered On Nov 22, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2002Registration of a charge (410)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Dec 19, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.33 acres at burnett road, inverness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 09, 1998Registration of a charge (410)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 11, 1997
    Delivered On Aug 19, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.632 acres at 2 walker road,inverness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 19, 1997Registration of a charge (410)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 17, 1997
    Delivered On Feb 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    95 blochairn road,glasgow.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 21, 1997Registration of a charge (410)
    • Oct 31, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 01, 1992
    Delivered On Oct 08, 1992
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 08, 1992Registration of a charge (410)
    • Oct 31, 2019Satisfaction of a charge (MR04)

    Does HIGHLAND HAULAGE (CULDUTHEL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2023Due to be dissolved on
    Apr 27, 2022Commencement 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