HIGHLAND PRINTERS (HOLDINGS) LIMITED

HIGHLAND PRINTERS (HOLDINGS) LIMITED

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

    Company NameHIGHLAND PRINTERS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234025
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIGHLAND PRINTERS (HOLDINGS) LIMITED?

    • (7415) /

    Where is HIGHLAND PRINTERS (HOLDINGS) LIMITED located?

    Registered Office Address
    New Century House
    Stadium Road
    IV1 1FG Inverness
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HIGHLAND PRINTERS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for HIGHLAND PRINTERS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG03s

    Annual return made up to Jul 11, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 100
    SH01

    Director's details changed for Lord Robert Peter Richard 3Rd Baron Lliffe of Yattendon on Jul 11, 2010

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    legacy

    1 pages288b

    Full accounts made up to Sep 30, 2008

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Sep 30, 2006

    12 pagesAA

    legacy

    1 pages287

    Group of companies' accounts made up to Sep 30, 2005

    18 pagesAA

    legacy

    8 pages363s

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of HIGHLAND PRINTERS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUDLEY, Richard Ellis, Dr
    Boswell Road
    IV2 3EW Inverness
    55
    Highland
    Secretary
    Boswell Road
    IV2 3EW Inverness
    55
    Highland
    BritishChartered Accountant138907050001
    FOWLER, Peter Granville
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    United KingdomBritishCompany Director722810012
    ILIFFE, Robert Peter Richard, 3rd Baron Lliffe Of Yattendon
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    United KingdomBritishDirector1139220010
    DAFFRON, Joanne Elizabeth
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    Secretary
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    British89285910001
    GILCHRIST, Alexandria Mary
    Hillside
    Dalcross
    IV2 7JJ Tornagrain
    Inverness
    Secretary
    Hillside
    Dalcross
    IV2 7JJ Tornagrain
    Inverness
    BritishCompany Director84599770001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    FOX, Roy Hunter
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    BritishCompany Director6333920002
    GILCHRIST, Alexandria Mary
    Hillside
    Dalcross
    IV2 7JJ Tornagrain
    Inverness
    Director
    Hillside
    Dalcross
    IV2 7JJ Tornagrain
    Inverness
    BritishCompany Director84599770001
    MORGAN, David Leonard
    St Marys House Clifton Road
    SO22 5BP Winchester
    Hampshire
    Director
    St Marys House Clifton Road
    SO22 5BP Winchester
    Hampshire
    United KingdomBritishChartered Accountant5139640001
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Director
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director35485980001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does HIGHLAND PRINTERS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 09, 2003
    Delivered On Dec 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease over 8 longman drive, inverness INV6534.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 2003Registration of a charge (410)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 16, 2002
    Delivered On Oct 22, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 0.405 hectares at stadium road, inverness (title number INV2097).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2002Registration of a charge (410)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 07, 2002
    Delivered On Sep 17, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 2002Registration of a charge (410)
    • Aug 19, 2010Statement of satisfaction of a floating charge (MG03s)

    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