HIGHLAND QUALITY CONSTRUCTION LIMITED
ABERDEEN MACDONALD SURFACING LIMITED HIGHLAND QUALITY CONSTRUCTION LIMITED MACDONALD SURFACING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1JB

Company number SC154147
Status RECEIVERSHIP
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address 37 ALBYN PLACE, ABERDEEN, AB10 1JB
Home Country United Kingdom
Nature of Business 4523 - Construction roads, airfields etc.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Colin Thomson as a director; Termination of appointment of Gary Macdonald as a director; Notice of ceasing to act as receiver or manager. The most likely internet sites of HIGHLAND QUALITY CONSTRUCTION LIMITED are www.highlandqualityconstruction.co.uk, and www.highland-quality-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Dyce Rail Station is 5.1 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Quality Construction Limited is a Private Limited Company. The company registration number is SC154147. Highland Quality Construction Limited has been working since 08 November 1994. The present status of the company is RECEIVERSHIP. The registered address of Highland Quality Construction Limited is 37 Albyn Place Aberdeen Ab10 1jb. . MACDONALD, Michelle Roseanne is a Secretary of the company. MCCLENAGHAN, Steven John is a Director of the company. Secretary KEARNEY, Dennis Greenwood has been resigned. Secretary MOWAT, Fiona Christine has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director KEARNEY, Dennis Greenwood has been resigned. Director LESLIE, Malcolm Keith has been resigned. Director MACDONALD, Gary Donald has been resigned. Director MACDONALD, Michelle Roseanne has been resigned. Director THOMSON, Colin has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Construction roads, airfields etc.".


Current Directors

Secretary
MACDONALD, Michelle Roseanne
Appointed Date: 31 December 2008

Director
MCCLENAGHAN, Steven John
Appointed Date: 01 January 2009
50 years old

Resigned Directors

Secretary
KEARNEY, Dennis Greenwood
Resigned: 31 December 2008
Appointed Date: 25 May 1999

Secretary
MOWAT, Fiona Christine
Resigned: 20 May 1999
Appointed Date: 30 November 1994

Nominee Secretary
COSEC LIMITED
Resigned: 08 November 1994
Appointed Date: 08 November 1994

Director
KEARNEY, Dennis Greenwood
Resigned: 31 December 2008
Appointed Date: 12 May 2000
77 years old

Director
LESLIE, Malcolm Keith
Resigned: 30 April 2010
Appointed Date: 01 January 2009
61 years old

Director
MACDONALD, Gary Donald
Resigned: 05 May 2014
Appointed Date: 30 November 1994
56 years old

Director
MACDONALD, Michelle Roseanne
Resigned: 03 November 2003
Appointed Date: 01 December 2000
52 years old

Director
THOMSON, Colin
Resigned: 05 May 2014
Appointed Date: 01 January 2009
50 years old

Nominee Director
CODIR LIMITED
Resigned: 08 November 1994
Appointed Date: 08 November 1994

Nominee Director
COSEC LIMITED
Resigned: 08 November 1994
Appointed Date: 08 November 1994

HIGHLAND QUALITY CONSTRUCTION LIMITED Events

30 May 2014
Termination of appointment of Colin Thomson as a director
30 May 2014
Termination of appointment of Gary Macdonald as a director
02 Oct 2013
Notice of ceasing to act as receiver or manager
02 Sep 2010
Notice of receiver's report
19 Jul 2010
Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010
...
... and 70 more events
05 Dec 1994
New secretary appointed

11 Nov 1994
Secretary resigned;director resigned

11 Nov 1994
Director resigned

11 Nov 1994
Registered office changed on 11/11/94 from: 78 montgomery street edinburgh EH7 5JA

08 Nov 1994
Incorporation

HIGHLAND QUALITY CONSTRUCTION LIMITED Charges

8 January 2009
Standard security
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: 24A longman drive, inverness INV13314.
24 August 2001
Bond & floating charge
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 February 1999
Standard security
Delivered: 22 February 1999
Status: Satisfied on 31 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 25, culduthel park,inverness.
4 December 1998
Floating charge
Delivered: 21 December 1998
Status: Satisfied on 31 August 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…