Company number SC032343
Status Active
Incorporation Date 3 June 1957
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Director's details changed for George Graeme Mcintosh Shand on 1 January 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of HIGHLAND FUELS LIMITED are www.highlandfuels.co.uk, and www.highland-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Highland Fuels Limited is a Private Limited Company.
The company registration number is SC032343. Highland Fuels Limited has been working since 03 June 1957.
The present status of the company is Active. The registered address of Highland Fuels Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . BURNESS PAULL LLP is a Secretary of the company. CRUDEN, Isobel Macgregor is a Director of the company. MACLEAN, Pamela Margaret is a Director of the company. MCINTOSH, Alistair Burnett is a Director of the company. SHAND, George Graeme Mcintosh is a Director of the company. Secretary BRODIE, Alfred has been resigned. Secretary BROWN, George Stuart Grindley has been resigned. Secretary CRUDEN, Isobel Macgregor has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BOWLEY, Denis has been resigned. Director BRODIE, Alfred has been resigned. Director BROWN, James Hamilton has been resigned. Director LAWRIE, Keith Douglas has been resigned. Director LETTEN, William Frank Somerville has been resigned. Director LUCAS, Joseph Roger John has been resigned. Director MACALEESE, Brian Robert has been resigned. Director MCNAB, Colin Hamilton has been resigned. Director MCNAB, Colin Hamilton has been resigned. Director RHODES, William Robert has been resigned. Director STRACHAN, George has been resigned. The company operates in "Wholesale of other fuels and related products".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 22 December 2014
Resigned Directors
Secretary
LEDINGHAM CHALMERS LLP
Resigned: 22 December 2014
Appointed Date: 01 April 2006
Secretary
LEDINGHAM CHALMERS LLP
Resigned: 01 April 2006
Appointed Date: 05 July 2005
Director
BOWLEY, Denis
Resigned: 17 May 2001
Appointed Date: 01 July 1991
81 years old
Persons With Significant Control
Highland Fuels Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HIGHLAND FUELS LIMITED Events
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
07 Jul 2016
Director's details changed for George Graeme Mcintosh Shand on 1 January 2016
06 Jul 2016
Group of companies' accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
16 Mar 2016
Satisfaction of charge 4 in full
...
... and 158 more events
05 Mar 1987
Full accounts made up to 30 September 1986
05 Mar 1987
Return made up to 03/03/87; full list of members
17 Feb 1987
Secretary's particulars changed
16 Jun 1986
Accounting reference date shortened from 31/12 to 30/09
03 Jun 1957
Certificate of incorporation
19 September 2012
Floating charge
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Phillips 66 Limited
Description: Undertaking & all property & assets present & future…
4 February 2009
Floating charge
Delivered: 18 February 2009
Status: Satisfied
on 15 February 2012
Persons entitled: Esso Petroleum Company Limited
Description: Undertaking & all property & assets present & future…
4 June 2001
Standard security
Delivered: 13 June 2001
Status: Satisfied
on 30 May 2006
Persons entitled: Associated Fisheries Limited
Description: Areas of ground at beechwood business park, inverness.
30 May 2001
Standard security
Delivered: 4 June 2001
Status: Satisfied
on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Mills filling station, pickaquoy road, kirkwall, orkney.
17 May 2001
Floating charge
Delivered: 24 May 2001
Status: Satisfied
on 17 April 2013
Persons entitled: Esso Petroleum Company Limited
Description: The book debts of the company 1) all the debt and 2) any…
17 May 2001
Floating charge
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Undertaking and all property and assets present and future…
16 June 1995
Standard security
Delivered: 26 June 1995
Status: Satisfied
on 16 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Beechwood park,inverness.
13 December 1984
Standard security
Delivered: 19 December 1984
Status: Satisfied
on 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Meadowbank in fortrose, ross and cromarty.
31 October 1984
Standard security
Delivered: 5 November 1984
Status: Satisfied
on 24 May 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Meadow bank fortrose ross & cromarty.
9 November 1973
Bond & floating charge
Delivered: 15 November 1973
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Whole of property…