HIGHLAND GLOBAL TRANSPORT LIMITED
EDINBURGH DMWS 987 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC432205
Status Liquidation
Incorporation Date 10 September 2012
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-26 ; Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 7-11 Melville Street Edinburgh EH3 7PE on 3 November 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-26 . The most likely internet sites of HIGHLAND GLOBAL TRANSPORT LIMITED are www.highlandglobaltransport.co.uk, and www.highland-global-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Highland Global Transport Limited is a Private Limited Company. The company registration number is SC432205. Highland Global Transport Limited has been working since 10 September 2012. The present status of the company is Liquidation. The registered address of Highland Global Transport Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . DM COMPANY SERVICES LIMITED is a Secretary of the company. BRADLEY, Pauline Anne is a Director of the company. GLOAG, Ann Heron is a Director of the company. MACFIE, Andrew James is a Director of the company. SOUTER, Brian, Sir is a Director of the company. Director GILCHRIST, Ewan Caldwell has been resigned. Director GILLIES, Ramsay has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
DM COMPANY SERVICES LIMITED
Appointed Date: 10 September 2012

Director
BRADLEY, Pauline Anne
Appointed Date: 12 May 2015
64 years old

Director
GLOAG, Ann Heron
Appointed Date: 28 September 2012
82 years old

Director
MACFIE, Andrew James
Appointed Date: 28 September 2012
68 years old

Director
SOUTER, Brian, Sir
Appointed Date: 28 September 2012
71 years old

Resigned Directors

Director
GILCHRIST, Ewan Caldwell
Resigned: 27 September 2012
Appointed Date: 10 September 2012
56 years old

Director
GILLIES, Ramsay
Resigned: 12 May 2015
Appointed Date: 28 September 2012
70 years old

Persons With Significant Control

Sir Brian Souter
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Heron Gloag Obe
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHLAND GLOBAL TRANSPORT LIMITED Events

10 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-26

03 Nov 2016
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 7-11 Melville Street Edinburgh EH3 7PE on 3 November 2016
03 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-26

28 Oct 2016
Particulars of variation of rights attached to shares
28 Oct 2016
Change of share class name or designation
...
... and 25 more events
16 Oct 2012
Appointment of Sir Brian Souter as a director
10 Oct 2012
Particulars of a mortgage or charge / charge no: 1
10 Oct 2012
Particulars of a mortgage or charge / charge no: 2
18 Sep 2012
Company name changed dmws 987 LIMITED\certificate issued on 18/09/12
  • CONNOT ‐

10 Sep 2012
Incorporation

HIGHLAND GLOBAL TRANSPORT LIMITED Charges

5 March 2015
Charge code SC43 2205 0003
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Sarah Evelyn Gloag Pamela Ann Gloag David Joseph Mccleary Ann Heron Gloag
Description: Contains fixed charge…
23 February 2015
Charge code SC43 2205 0004
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Wilma Ann Roger Allen Lady Elizabeth Mcmahon Souter Sir Brian Souter
Description: Contains fixed charge…
28 September 2012
Third party scottish shares pledge
Delivered: 10 October 2012
Status: Satisfied on 11 March 2015
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the shares see form for…
28 September 2012
Third party scottish shares pledge
Delivered: 10 October 2012
Status: Satisfied on 11 March 2015
Persons entitled: Bank of Scotland PLC
Description: Right title and interest in and to the shares see form for…