QUALITY HIGHLAND FABRICATORS LTD.
Overview
Company Name | QUALITY HIGHLAND FABRICATORS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC344434 |
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 QUALITY HIGHLAND FABRICATORS LTD.?
- (7487) /
Where is QUALITY HIGHLAND FABRICATORS LTD. located?
Registered Office Address | 12 Lotland Street IV1 1PA Inverness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of QUALITY HIGHLAND FABRICATORS LTD.?
Company Name | From | Until |
---|---|---|
MCGRUTHER & MARSHALL SHIPPING LTD. | Jun 16, 2008 | Jun 16, 2008 |
What are the latest accounts for QUALITY HIGHLAND FABRICATORS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for QUALITY HIGHLAND FABRICATORS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Michelle Roseanne Macdonald on Jul 09, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gary Donald Macdonald on Jun 15, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on Apr 14, 2010 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Certificate of change of name Company name changed mcgruther & marshall shipping LTD.\certificate issued on 04/12/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of QUALITY HIGHLAND FABRICATORS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACDONALD, Michelle Roseanne | Secretary | Lotland Street IV1 1PA Inverness 12 United Kingdom | Other | 135484400001 | ||||||
MACDONALD, Gary Donald | Director | Lotland Street IV1 1PA Inverness 12 United Kingdom | United Kingdom | British | Director | 41256330002 | ||||
KEARNEY, Dennis Greenwood | Secretary | 46 Drumsmittal Road North Kessock IV1 3JU Inverness Inverness-Shire | British | Director | 64458820001 | |||||
BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 | 131183520001 | |||||||
KEARNEY, Dennis Greenwood | Director | 46 Drumsmittal Road North Kessock IV1 3JU Inverness Inverness-Shire | Scotland | British | Director | 64458820001 | ||||
STEPHEN MABBOTT LTD. | 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