HIGHLAND ELECTROPLATERS LIMITED
DYCE

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL

Company number SC107064
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address UNIT 2 HOWEMOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Norman Neville Jerrard as a director on 31 December 2015. The most likely internet sites of HIGHLAND ELECTROPLATERS LIMITED are www.highlandelectroplaters.co.uk, and www.highland-electroplaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Electroplaters Limited is a Private Limited Company. The company registration number is SC107064. Highland Electroplaters Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Highland Electroplaters Limited is Unit 2 Howemoss Drive Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gl. . GRAY, Alan Leslie is a Secretary of the company. GRAY, Alan Leslie is a Director of the company. JACKSON, Peter Lindsey is a Director of the company. Secretary PARKINSON, Michael Abner has been resigned. Secretary STEEL, Robin Gray has been resigned. Director ASHMEAD, Douglas has been resigned. Director DAWSON, David Robbins has been resigned. Director JERRARD, Norman Neville has been resigned. Director MASSEY, William Joseph has been resigned. Director MATHESON, Roderick John has been resigned. Director PAGE, David, Dr has been resigned. Director PARKINSON, Michael Abner has been resigned. Director PETRIE, William Sinclair Laughton has been resigned. Director PORTERFIELD, Alan Miller has been resigned. Director REED, Allan has been resigned. Director WATT, Peter Henry has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
GRAY, Alan Leslie
Appointed Date: 30 January 2008

Director
GRAY, Alan Leslie
Appointed Date: 30 January 2008
61 years old

Director
JACKSON, Peter Lindsey
Appointed Date: 30 January 2008
83 years old

Resigned Directors

Secretary
PARKINSON, Michael Abner
Resigned: 23 April 2003

Secretary
STEEL, Robin Gray
Resigned: 30 January 2008
Appointed Date: 23 April 2003

Director
ASHMEAD, Douglas
Resigned: 30 January 2008
98 years old

Director
DAWSON, David Robbins
Resigned: 31 December 2005
Appointed Date: 20 December 2003
68 years old

Director
JERRARD, Norman Neville
Resigned: 31 December 2015
Appointed Date: 26 August 1999
75 years old

Director
MASSEY, William Joseph
Resigned: 30 January 2008
103 years old

Director
MATHESON, Roderick John
Resigned: 02 February 1999
Appointed Date: 01 June 1998
74 years old

Director
PAGE, David, Dr
Resigned: 22 October 2003
Appointed Date: 14 May 2003
55 years old

Director
PARKINSON, Michael Abner
Resigned: 23 April 2003
82 years old

Director
PETRIE, William Sinclair Laughton
Resigned: 16 June 1995
Appointed Date: 27 July 1994
71 years old

Director
PORTERFIELD, Alan Miller
Resigned: 19 December 2003
Appointed Date: 08 March 1999
77 years old

Director
REED, Allan
Resigned: 30 July 2004
Appointed Date: 08 December 1995
85 years old

Director
WATT, Peter Henry
Resigned: 04 June 1992
Appointed Date: 17 April 1989
76 years old

Persons With Significant Control

Diesel Marine International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND ELECTROPLATERS LIMITED Events

30 Sep 2016
Confirmation statement made on 7 September 2016 with updates
24 Jun 2016
Accounts for a small company made up to 31 December 2015
06 Jan 2016
Termination of appointment of Norman Neville Jerrard as a director on 31 December 2015
07 Oct 2015
Accounts for a small company made up to 31 December 2014
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 700,000

...
... and 100 more events
25 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1989
Allotment of shares
09 Jan 1989
Accounts for a small company made up to 31 March 1988

09 Jan 1989
Return made up to 22/12/88; full list of members
08 Oct 1987
Incorporation

HIGHLAND ELECTROPLATERS LIMITED Charges

19 March 2014
Charge code SC10 7064 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
30 January 2008
Floating charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…