HIGHLAND WASTE SERVICES LTD.
Overview
Company Name | HIGHLAND WASTE SERVICES LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC160564 |
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 HIGHLAND WASTE SERVICES LTD.?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is HIGHLAND WASTE SERVICES LTD. located?
Registered Office Address | Avanti Scotland Alva FK12 5NZ Alva Clackmannanshire Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIGHLAND WASTE SERVICES LTD.?
Company Name | From | Until |
---|---|---|
NEWSCORE LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for HIGHLAND WASTE SERVICES LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HIGHLAND WASTE SERVICES LTD.?
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 | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 29, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Paul Johnston as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert John Guice as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul James Kinley as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on Feb 13, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr John Paul Johnston as a director on Dec 05, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Fredrick Clesen as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of HIGHLAND WASTE SERVICES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUICE, Robert John | Director | Alva FK12 5NZ Alva Avanti Scotland Clackmannanshire Scotland | United Kingdom | British | Evp International | 203379250001 | ||||
LLOYD, David Alan | Secretary | Apex House London Road DA11 9PD Northfleet 2nd Floor Kent | British | 162364110001 | ||||||
MACKAY, Dianne | Secretary | Reay House The Doll KW9 6NJ Brora Sutherland | British | 117045890001 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CLESEN, John Fredrick | Director | London Road DA11 9PD Northfleet 2nd Floor Apex House Kent United Kingdom | Usa | American | Director | 156396820001 | ||||
JOHNSTON, John Paul | Director | Alva FK12 5NZ Alva Avanti Scotland Clackmannanshire Scotland | Ireland | Irish | Director | 188499230001 | ||||
KINLEY, Paul James | Director | Apex House London Road DA11 9PD Northfleet 2nd Floor Kent United Kingdom | England | British | Director | 43914170002 | ||||
LLOYD, David Alan | Director | Apex House London Road DA11 9PD Northfleet 2nd Floor Kent | United Kingdom | British | Finance Director | 155636220001 | ||||
MACKAY, Allan | Director | Reay House The Doll KW9 6NJ Brora Sutherland | Scotland | British | General Forman | 55513850001 | ||||
SUTHERLAND, Alexander | Director | Newmore IV18 0PG Invergordon | Scotland | British | Shift Engineer | 45421140001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HIGHLAND WASTE SERVICES LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Srcl Ltd | Apr 06, 2016 | Sussex Avenue LS10 2LF Leeds Indigo House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIGHLAND WASTE SERVICES LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 27, 1999 Delivered On Jul 30, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
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