HIGHLAND FUELS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

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

Director
CRUDEN, Isobel Macgregor
Appointed Date: 08 April 2004
70 years old

Director
MACLEAN, Pamela Margaret
Appointed Date: 01 May 2011
57 years old

Director
MCINTOSH, Alistair Burnett
Appointed Date: 01 May 2011
55 years old

Director
SHAND, George Graeme Mcintosh
Appointed Date: 01 March 1997
61 years old

Resigned Directors

Secretary
BRODIE, Alfred
Resigned: 31 July 1994

Secretary
BROWN, George Stuart Grindley
Resigned: 17 May 2001
Appointed Date: 31 July 1994

Secretary
CRUDEN, Isobel Macgregor
Resigned: 05 July 2005
Appointed Date: 17 May 2001

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

Director
BRODIE, Alfred
Resigned: 29 January 1999
80 years old

Director
BROWN, James Hamilton
Resigned: 22 December 1995
78 years old

Director
LAWRIE, Keith Douglas
Resigned: 31 May 2004
Appointed Date: 21 November 2001
52 years old

Director
LETTEN, William Frank Somerville
Resigned: 01 July 1991
96 years old

Director
LUCAS, Joseph Roger John
Resigned: 31 July 1994
94 years old

Director
MACALEESE, Brian Robert
Resigned: 17 May 2001
Appointed Date: 02 March 1998
73 years old

Director
MCNAB, Colin Hamilton
Resigned: 08 April 2004
Appointed Date: 17 May 2001
90 years old

Director
MCNAB, Colin Hamilton
Resigned: 27 April 1998
90 years old

Director
RHODES, William Robert
Resigned: 30 June 1998
78 years old

Director
STRACHAN, George
Resigned: 22 December 1995
86 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
  • GBP 2,200,000

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

HIGHLAND FUELS LIMITED Charges

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…