HIGHLAND EXCHANGE LTD.

HIGHLAND EXCHANGE LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHIGHLAND EXCHANGE LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC223798
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHLAND EXCHANGE LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HIGHLAND EXCHANGE LTD. located?

    Registered Office Address
    11-13 Byres Road Byres Road
    KA13 6JY Kilwinning
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLAND EXCHANGE LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for HIGHLAND EXCHANGE LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for HIGHLAND EXCHANGE LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from Unit 6 Block 3 Thornliebank Ind Est Nitshill Road Thornliebank Glasgow G46 8QG Scotland to 11-13 Byres Road Byres Road Kilwinning Ayrshire KA13 6JY on Mar 09, 2015

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Violet Welsh Healy as a director on Jul 14, 2014

    1 pagesTM01

    Appointment of Mr Glenn Thomas as a director on Jul 14, 2014

    2 pagesAP01

    Annual return made up to Sep 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mrs Violet Welsh Healy as a director

    2 pagesAP01

    Termination of appointment of John Healy as a director

    1 pagesTM01

    Annual return made up to Sep 28, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Registered office address changed from * 60 St Enoch Square Glasgow G1 4AG* on Sep 28, 2012

    1 pagesAD01

    Annual return made up to Sep 28, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 28, 2010 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

    Termination of appointment of Glenn Thomas as a director

    1 pagesTM01

    Termination of appointment of David Devine as a secretary

    1 pagesTM02

    Annual return made up to Sep 28, 2009 with full list of shareholders

    3 pagesAR01

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

    7 pagesAA

    legacy

    1 pages288b

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

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of HIGHLAND EXCHANGE LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Glenn
    Preston Road
    Ribchester
    PR3 3YD Preston
    Buckley Hall Farm
    England
    Director
    Preston Road
    Ribchester
    PR3 3YD Preston
    Buckley Hall Farm
    England
    United KingdomBritish167860170001
    DEVINE, David
    20 Fordyce Street
    G11 5PH Glasgow
    Strathclyde
    Secretary
    20 Fordyce Street
    G11 5PH Glasgow
    Strathclyde
    British90359370001
    MCDOUGALL, Elaine
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Great Britain
    Secretary
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Great Britain
    British49730390001
    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
    CONNOR, James Henry Charles
    15 Brook Street
    Broughty Ferry
    DD5 1DN Dundee
    Director
    15 Brook Street
    Broughty Ferry
    DD5 1DN Dundee
    British88837990001
    HEALY, John
    9 The Oaks
    Millholm Road
    G44 3YQ Glasgow
    Lanarkshire
    Director
    9 The Oaks
    Millholm Road
    G44 3YQ Glasgow
    Lanarkshire
    ScotlandBritish126058510001
    HEALY, Violet Welsh
    Block 3 Thornliebank Ind Est
    Nitshill Road Thornliebank
    G46 8QG Glasgow
    Unit 6
    Scotland
    Director
    Block 3 Thornliebank Ind Est
    Nitshill Road Thornliebank
    G46 8QG Glasgow
    Unit 6
    Scotland
    ScotlandBritish175451900001
    MCDOUGALL, Ian
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Strathclyde
    Director
    16 Tormeadow Road
    Newton Mearns
    G77 6TF Glasgow
    Strathclyde
    British72945340001
    THOMAS, Glenn
    Higher Green Nook
    Green Nook Lane
    PR3 2JA Longridge
    Director
    Higher Green Nook
    Green Nook Lane
    PR3 2JA Longridge
    British68141940004
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    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