HIGHLAND EXCHANGE LTD.
Overview
| Company Name | HIGHLAND EXCHANGE LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC223798 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HIGHLAND EXCHANGE LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HIGHLAND EXCHANGE LTD.?
| Annual Return |
|
|---|
What are the latest filings for HIGHLAND EXCHANGE LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Violet Welsh Healy as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Glenn Thomas as a director on Jul 14, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mrs Violet Welsh Healy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Healy as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * 60 St Enoch Square Glasgow G1 4AG* on Sep 28, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Glenn Thomas as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Devine as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of HIGHLAND EXCHANGE LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Glenn | Director | Preston Road Ribchester PR3 3YD Preston Buckley Hall Farm England | United Kingdom | British | 167860170001 | |||||
| DEVINE, David | Secretary | 20 Fordyce Street G11 5PH Glasgow Strathclyde | British | 90359370001 | ||||||
| MCDOUGALL, Elaine | Secretary | 16 Tormeadow Road Newton Mearns G77 6TF Glasgow Great Britain | British | 49730390001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CONNOR, James Henry Charles | Director | 15 Brook Street Broughty Ferry DD5 1DN Dundee | British | 88837990001 | ||||||
| HEALY, John | Director | 9 The Oaks Millholm Road G44 3YQ Glasgow Lanarkshire | Scotland | British | 126058510001 | |||||
| HEALY, Violet Welsh | Director | Block 3 Thornliebank Ind Est Nitshill Road Thornliebank G46 8QG Glasgow Unit 6 Scotland | Scotland | British | 175451900001 | |||||
| MCDOUGALL, Ian | Director | 16 Tormeadow Road Newton Mearns G77 6TF Glasgow Strathclyde | British | 72945340001 | ||||||
| THOMAS, Glenn | Director | Higher Green Nook Green Nook Lane PR3 2JA Longridge | British | 68141940004 | ||||||
| STEPHEN MABBOTT LTD. | 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