HIGHLAND QUALITY CONSTRUCTION LIMITED

HIGHLAND QUALITY CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHIGHLAND QUALITY CONSTRUCTION LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number SC154147
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HIGHLAND QUALITY CONSTRUCTION LIMITED?

    • (4523) /

    Where is HIGHLAND QUALITY CONSTRUCTION LIMITED located?

    Registered Office Address
    37 Albyn Place
    AB10 1JB Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGHLAND QUALITY CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACDONALD SURFACING LIMITEDNov 12, 2001Nov 12, 2001
    HIGHLAND QUALITY CONSTRUCTION LIMITEDOct 24, 2001Oct 24, 2001
    MACDONALD SURFACING LIMITEDNov 08, 1994Nov 08, 1994

    What are the latest accounts for HIGHLAND QUALITY CONSTRUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2009
    Next Accounts Due OnSep 30, 2010
    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest confirmation statement for HIGHLAND QUALITY CONSTRUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 08, 2016
    Next Confirmation Statement DueNov 22, 2016
    OverdueYes

    What is the status of the latest annual return for HIGHLAND QUALITY CONSTRUCTION LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for HIGHLAND QUALITY CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Steven John Mcclenaghan as a director on Apr 09, 2019

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Termination of appointment of Colin Thomson as a director

    2 pagesTM01

    Termination of appointment of Gary Macdonald as a director

    2 pagesTM01

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    19 pages3.5(Scot)

    Secretary's details changed for Michelle Roseanne Macdonald on Jul 09, 2010

    2 pagesCH03

    Director's details changed for Colin Thomson on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Mr Steven John Mcclenaghan on Jun 15, 2010

    2 pagesCH01

    Notice of the appointment of receiver by a holder of a floating charge

    3 pages1(Scot)

    Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010

    2 pagesCH01

    Registered office address changed from * Clava House Cradlehall Business Park Inverness IV2 5GH* on Jun 07, 2010

    2 pagesAD01

    Termination of appointment of Malcolm Leslie as a director

    1 pagesTM01

    Annual return made up to Nov 08, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2009

    Statement of capital on Nov 16, 2009

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a medium company made up to Dec 31, 2008

    22 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    3 pages410(Scot)

    legacy

    1 pages288b

    Who are the officers of HIGHLAND QUALITY CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Michelle Roseanne
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Secretary
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Other135484400001
    KEARNEY, Dennis Greenwood
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    Secretary
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    British64458820001
    MOWAT, Fiona Christine
    7 Inshes Holdings
    Inshes
    IV1 2BA Inverness
    Highland
    Secretary
    7 Inshes Holdings
    Inshes
    IV1 2BA Inverness
    Highland
    British41256280001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    KEARNEY, Dennis Greenwood
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    Director
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    ScotlandBritish64458820001
    LESLIE, Malcolm Keith
    10 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Maranello
    Director
    10 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Maranello
    ScotlandBritish135978030001
    MACDONALD, Gary Donald
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    United KingdomBritish41256330002
    MACDONALD, Michelle Roseanne
    Birchwood
    Inshes
    IV2 5BQ Inverness
    Inverness-Shire
    Director
    Birchwood
    Inshes
    IV2 5BQ Inverness
    Inverness-Shire
    British73786080002
    MCCLENAGHAN, Steven John
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    British135978010001
    THOMSON, Colin
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    United KingdomBritish135849280001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Does HIGHLAND QUALITY CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jan 08, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    24A longman drive, inverness INV13314.
    Persons Entitled
    • Agricultural Mortgage Corporation PLC
    Transactions
    • Jan 13, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Aug 24, 2001
    Delivered On Aug 30, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 30, 2001Registration of a charge (410)
    • 1Jun 09, 2010Appointment of a receiver or manager (1 Scot)
    • 1Oct 02, 2013Notice of ceasing to act as a receiver or manager (3 Scot)
    • 1Jun 16, 2018Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On Feb 01, 1999
    Delivered On Feb 22, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Flat 25, culduthel park,inverness.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 22, 1999Registration of a charge (410)
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 04, 1998
    Delivered On Dec 21, 1998
    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
    • Dec 21, 1998Registration of a charge (410)
    • Aug 31, 2001Statement of satisfaction of a charge in full or part (419a)

    Does HIGHLAND QUALITY CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    administrative receiver
    191 West George Street
    G2 2LJ Glasgow
    Neil A Armour
    37 Albyn Place
    Aberdeen
    AB10 1JB
    administrative receiver
    37 Albyn Place
    Aberdeen
    AB10 1JB
    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