Company number SC113613
Status Active
Incorporation Date 30 September 1988
Company Type Private Limited Company
Address SUITE 2 (GROUND REAR) MELISA HOUSE, 3 BRAND PLACE BRAND STREET, GLASGOW, G51 1DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Andrew Torrance as a director on 31 March 2016. The most likely internet sites of HIGHLAND INDUSTRIES LIMITED are www.highlandindustries.co.uk, and www.highland-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Highland Industries Limited is a Private Limited Company.
The company registration number is SC113613. Highland Industries Limited has been working since 30 September 1988.
The present status of the company is Active. The registered address of Highland Industries Limited is Suite 2 Ground Rear Melisa House 3 Brand Place Brand Street Glasgow G51 1dr. . BANKIER, Ian Patrick is a Secretary of the company. BANKIER, Ian Patrick is a Director of the company. Secretary BUTLER, Kenneth James has been resigned. Secretary CANTLAY, Michael Brian has been resigned. Secretary SERVICE, Catherine Elizabeth has been resigned. Director CANTLAY, Alan has been resigned. Director CANTLAY, Michael Brian has been resigned. Director SEMPLE, Peter Kelvin has been resigned. Director TORRANCE, Andrew has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
TORRANCE, Andrew
Resigned: 31 March 2016
Appointed Date: 09 December 2011
46 years old
Persons With Significant Control
Mr Ian Patrick Bankier
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control
HIGHLAND INDUSTRIES LIMITED Events
13 Dec 2016
Confirmation statement made on 3 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Apr 2016
Termination of appointment of Andrew Torrance as a director on 31 March 2016
19 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
26 Oct 2015
Accounts for a small company made up to 31 January 2015
...
... and 85 more events
21 Oct 1988
Registered office changed on 21/10/88 from: 142 queen street glasgow G1 3BU
17 Oct 1988
Company name changed neilbrook LIMITED\certificate issued on 18/10/88
12 Oct 1988
Resolutions
-
SRES13 ‐
Special resolution
5 March 2004
Bond & floating charge
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 May 1997
Standard security
Delivered: 12 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at main street,callander.
15 April 1994
Standard security
Delivered: 20 April 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 acres or thereby adjacent to strathlomond filling…
15 November 1993
Bond & floating charge
Delivered: 29 November 1993
Status: Satisfied
on 6 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…