WEST HIGHLAND GAS LIMITED
OBAN MILLBRY 350 LTD.

Hellopages » Argyll and Bute » Argyll and Bute » PA34 4PL

Company number SC201239
Status Active
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address TORRAN GORM INDUSTRIAL ESTATE, LOCHAVULLIN ROAD, OBAN, ARGYLL, PA34 4PL
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WEST HIGHLAND GAS LIMITED are www.westhighlandgas.co.uk, and www.west-highland-gas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Connel Ferry Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Highland Gas Limited is a Private Limited Company. The company registration number is SC201239. West Highland Gas Limited has been working since 02 November 1999. The present status of the company is Active. The registered address of West Highland Gas Limited is Torran Gorm Industrial Estate Lochavullin Road Oban Argyll Pa34 4pl. . MACLACHLAN, Susan Helen is a Secretary of the company. MACLACHLAN, John is a Director of the company. MACLACHLAN, Susan Helen is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
MACLACHLAN, Susan Helen
Appointed Date: 26 November 1999

Director
MACLACHLAN, John
Appointed Date: 26 November 1999
65 years old

Director
MACLACHLAN, Susan Helen
Appointed Date: 26 November 1999
61 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 26 November 1999
Appointed Date: 02 November 1999

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 26 November 1999
Appointed Date: 02 November 1999

Persons With Significant Control

Mr John Maclachlan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Helen Maclachlan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEST HIGHLAND GAS LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 41 more events
30 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Nov 1999
Registered office changed on 29/11/99 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH
29 Nov 1999
Director resigned
29 Nov 1999
Secretary resigned
02 Nov 1999
Incorporation

WEST HIGHLAND GAS LIMITED Charges

13 March 2008
Standard security
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 8, kilmory industrial estate, kilmory, lochgilphead…
4 July 2002
Bond & floating charge
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 January 2000
Floating charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…