HIGHCRAG LIMITED

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

    Company NameHIGHCRAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141347
    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 HIGHCRAG LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HIGHCRAG LIMITED located?

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

    What are the latest accounts for HIGHCRAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for HIGHCRAG 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

    1 pagesDS01

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 19, 2017 with updates

    4 pagesCS01

    Change of details for Mr Allan Robert Thomson as a person with significant control on Nov 19, 2016

    2 pagesPSC04

    Notification of Black Isle Property Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Geoffrey Robert Egan as a director on Feb 23, 2017

    1 pagesTM01

    Termination of appointment of Alistair Allan Thomson as a secretary on Feb 23, 2017

    2 pagesTM02

    Appointment of Hms Secretaries Limited as a secretary on Feb 23, 2017

    3 pagesAP04

    Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD to Alder House Cradlehall Business Park Inverness IV2 5GH on Mar 06, 2017

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Appointment of Mr Alistair Allan Thomson as a director on Oct 04, 2016

    2 pagesAP01

    Termination of appointment of Caroline Mary Thomson as a director on Oct 04, 2016

    1 pagesTM01

    Termination of appointment of Caroline Mary Thomson as a secretary on Oct 04, 2016

    1 pagesTM02

    Appointment of Mr Alistair Allan Thomson as a secretary on Oct 04, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 250
    SH01

    Who are the officers of HIGHCRAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC143239
    138735420001
    THOMSON, Alistair Allan
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    ScotlandBritishIt Consultancy163904740001
    THOMSON, Allan Robert
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    United KingdomBritishCompany Director179950001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    THOMSON, Alistair Allan
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Secretary
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    215593860001
    THOMSON, Caroline Mary
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Secretary
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    British181780001
    EGAN, Geoffrey Robert
    4 Burges Grove
    Barnes
    SW13 8BG London
    Director
    4 Burges Grove
    Barnes
    SW13 8BG London
    United KingdomBritishChartered Surveyor4045260002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    THOMSON, Caroline Mary
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    ScotlandBritishCompany Director181780001

    Who are the persons with significant control of HIGHCRAG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Allan Robert Thomson
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Nov 19, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Scotland
    Apr 06, 2016
    Cradlehall Business Park
    IV2 5GH Inverness
    Alder House
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc060828
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does HIGHCRAG LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 16, 1999
    Delivered On Aug 18, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over the property known as 1 brunswick road and 44-50 eastgate street, gloucester; floating charge over assets.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Aug 18, 1999Registration of a charge (410)
    Fixed and floating charge
    Created On Aug 02, 1999
    Delivered On Aug 12, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Variuos fixed charges over assets; floating charge over same.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Aug 12, 1999Registration of a charge (410)
    Mortgage
    Created On Mar 17, 1995
    Delivered On Apr 06, 1995
    Satisfied
    Amount secured
    £595,000 and all sums due or to become due
    Short particulars
    Land on western side of chestnut avenue, eastleigh.
    Persons Entitled
    • Kenneth Harry Aldridge and Margaret Ann Aldridge
    Transactions
    • Apr 06, 1995Registration of a charge (410)
    • Nov 17, 1995Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Mar 16, 1995
    Delivered On Apr 05, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land on the western side of chestnut avenue, eastleigh.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1995Registration of a charge (410)
    Bond & floating charge
    Created On Jun 21, 1994
    Delivered On Jun 24, 1994
    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
    • Midland Bank PLC
    Transactions
    • Jun 24, 1994Registration of a charge (410)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 16, 1994
    Delivered On Jun 23, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    43 chestnut avenue, eastleigh, hants.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 23, 1994Registration of a charge (410)
    Legal charge
    Created On Jun 16, 1994
    Delivered On Jun 20, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Great western house, chester street, woodside, birkenhead.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 20, 1994Registration of a charge (410)
    Mortgage deed
    Created On Apr 01, 1993
    Delivered On Apr 15, 1993
    Partially satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage the mortgaged property for all the estate right, interest and title of the company it; by way of first legal mortgage the goodwill and any uncalled capital for the being of the company; by way of first floating charge all the undertaking of the company and all its other property assets, and rights whatsever and wheresover both present and future including moveable plant, machinery, implements, utensils, building materials, furniture and equipment belonging to the company; by way of first fixed charge all monies from time to time standing to the credit of the deposit account (as defined in the mortgage deed); and all the company's right, title and interest in and to the rents.
    Persons Entitled
    • Portman Building Society
    Transactions
    • Apr 15, 1993Registration of a charge (410)
    • Aug 04, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 04, 1994Statement that part or whole of property from a floating charge has been released (419b)

    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