HIGHCRAG LIMITED
Overview
Company Name | HIGHCRAG LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC141347 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HIGHCRAG LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for HIGHCRAG LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Allan Robert Thomson as a person with significant control on Nov 19, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Black Isle Property Company Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Geoffrey Robert Egan as a director on Feb 23, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Allan Thomson as a secretary on Feb 23, 2017 | 2 pages | TM02 | ||||||||||
Appointment of Hms Secretaries Limited as a secretary on Feb 23, 2017 | 3 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Alistair Allan Thomson as a director on Oct 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Mary Thomson as a director on Oct 04, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Mary Thomson as a secretary on Oct 04, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alistair Allan Thomson as a secretary on Oct 04, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HIGHCRAG LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HMS SECRETARIES LIMITED | Secretary | 45 Gordon Street G1 3PE Glasgow The Ca'D'Oro Scotland |
| 138735420001 | ||||||||||
THOMSON, Alistair Allan | Director | Cradlehall Business Park IV2 5GH Inverness Alder House | Scotland | British | It Consultancy | 163904740001 | ||||||||
THOMSON, Allan Robert | Director | Wester Aultlugie IV1 2ER Daviot Muir Inverness-Shire | United Kingdom | British | Company Director | 179950001 | ||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
THOMSON, Alistair Allan | Secretary | Cradlehall Business Park IV2 5GH Inverness Alder House | 215593860001 | |||||||||||
THOMSON, Caroline Mary | Secretary | Wester Aultlugie IV1 2ER Daviot Muir Inverness-Shire | British | 181780001 | ||||||||||
EGAN, Geoffrey Robert | Director | 4 Burges Grove Barnes SW13 8BG London | United Kingdom | British | Chartered Surveyor | 4045260002 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||||||
THOMSON, Caroline Mary | Director | Wester Aultlugie IV1 2ER Daviot Muir Inverness-Shire | Scotland | British | Company Director | 181780001 |
Who are the persons with significant control of HIGHCRAG LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Allan Robert Thomson | Nov 19, 2016 | Cradlehall Business Park IV2 5GH Inverness Alder House | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Black Isle Property Company Limited | Apr 06, 2016 | Cradlehall Business Park IV2 5GH Inverness Alder House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIGHCRAG LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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