C D HIGHLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameC D HIGHLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201924
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of C D HIGHLAND LIMITED?

    • (7470) /

    Where is C D HIGHLAND LIMITED located?

    Registered Office Address
    Blue Square House
    272 Bath Street
    G2 4JR Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C D HIGHLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for C D HIGHLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 50 East Church Street Buckie Banffshire AB56 1ER* on May 19, 2011

    2 pagesAD01

    Termination of appointment of Sally Flegg as a secretary

    2 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2010

    Statement of capital on Dec 15, 2010

    • Capital: GBP 15,000
    SH01

    Termination of appointment of Joseph Mcgonigle as a director

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Annual return made up to Nov 29, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Joanna Reid on Nov 29, 2009

    2 pagesCH01

    Director's details changed for Joseph Carr Mcgonigle on Nov 29, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    Total exemption small company accounts made up to Mar 31, 2006

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2005

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of C D HIGHLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Andrew Paul
    31f Old Mill Lane
    IV2 3XP Inverness
    Inverness Shire
    Director
    31f Old Mill Lane
    IV2 3XP Inverness
    Inverness Shire
    ScotlandBritishCompany Director67781350003
    REID, Joanna
    31f Old Mill Lane
    IV2 3XP Inverness
    Director
    31f Old Mill Lane
    IV2 3XP Inverness
    ScotlandBritishNone93281540001
    FLEGG, Sally Jane
    Tighlagan
    2 Beech Avenue
    IV2 4NN Inverness
    Secretary
    Tighlagan
    2 Beech Avenue
    IV2 4NN Inverness
    BritishChartered Accountant90194410002
    HIGHET, Alistair Maxwell
    31e Old Mill Lane
    IV2 3XP Inverness
    Secretary
    31e Old Mill Lane
    IV2 3XP Inverness
    BritishFinancial Director56323610002
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CAMERON, Bruce
    Torbeag House Muirshearlich
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    Director
    Torbeag House Muirshearlich
    Banavie
    PH33 7PB Fort William
    Inverness Shire
    BritishOperations Director947300002
    HIGHET, Alistair Maxwell
    31e Old Mill Lane
    IV2 3XP Inverness
    Director
    31e Old Mill Lane
    IV2 3XP Inverness
    BritishFinancial Director56323610002
    MCGONIGLE, Joseph Carr
    28 Main Street
    AB56 1NU Buckie
    Director
    28 Main Street
    AB56 1NU Buckie
    ScotlandBritishBusiness Director92948880001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does C D HIGHLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2011Commencement of winding up
    Nov 26, 2016Due to be dissolved on
    Creditors 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