QUALITY HIGHLAND FABRICATORS LTD.

QUALITY HIGHLAND FABRICATORS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameQUALITY HIGHLAND FABRICATORS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC344434
    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 QUALITY HIGHLAND FABRICATORS LTD.?

    • (7487) /

    Where is QUALITY HIGHLAND FABRICATORS LTD. located?

    Registered Office Address
    12 Lotland Street
    IV1 1PA Inverness
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITY HIGHLAND FABRICATORS LTD.?

    Previous Company Names
    Company NameFromUntil
    MCGRUTHER & MARSHALL SHIPPING LTD.Jun 16, 2008Jun 16, 2008

    What are the latest accounts for QUALITY HIGHLAND FABRICATORS LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for QUALITY HIGHLAND FABRICATORS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Michelle Roseanne Macdonald on Jul 09, 2010

    2 pagesCH03

    Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010

    2 pagesCH01

    Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010

    2 pagesCH01

    Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on Apr 14, 2010

    2 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Memorandum and Articles of Association

    12 pagesMA

    Certificate of change of name

    Company name changed mcgruther & marshall shipping LTD.\certificate issued on 04/12/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 04, 2009

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2009

    RES15

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    2 pages288a

    legacy

    2 pages288a

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    Who are the officers of QUALITY HIGHLAND FABRICATORS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Michelle Roseanne
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Secretary
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Other135484400001
    MACDONALD, Gary Donald
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    Director
    Lotland Street
    IV1 1PA Inverness
    12
    United Kingdom
    United KingdomBritishDirector41256330002
    KEARNEY, Dennis Greenwood
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    Secretary
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    BritishDirector64458820001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    131183520001
    KEARNEY, Dennis Greenwood
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    Director
    46 Drumsmittal Road
    North Kessock
    IV1 3JU Inverness
    Inverness-Shire
    ScotlandBritishDirector64458820001
    STEPHEN MABBOTT LTD.
    Mitchell Lane
    G1 3NU Glasgow
    14
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    131183530001

    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