HI-SCAN LIMITED
INVERNESS HIGHLAND CAD LIMITED

Hellopages » Highland » Highland » IV2 5TH

Company number SC124375
Status Active
Incorporation Date 12 April 1990
Company Type Private Limited Company
Address 5 HEIGHTS OF WOODSIDE, WESTHILL, INVERNESS, SCOTLAND, IV2 5TH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Registered office address changed from 9 Bridgend Road Dingwall IV15 9SL to 5 Heights of Woodside Westhill Inverness IV2 5th on 20 August 2015. The most likely internet sites of HI-SCAN LIMITED are www.hiscan.co.uk, and www.hi-scan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Hi Scan Limited is a Private Limited Company. The company registration number is SC124375. Hi Scan Limited has been working since 12 April 1990. The present status of the company is Active. The registered address of Hi Scan Limited is 5 Heights of Woodside Westhill Inverness Scotland Iv2 5th. . MACKIE, Helen Easson is a Secretary of the company. MACKIE, Ian is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MACKIE, Helen Easson
Appointed Date: 12 April 1990

Director
MACKIE, Ian
Appointed Date: 12 April 1990
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 April 1990
Appointed Date: 12 April 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 April 1990
Appointed Date: 12 April 1990

HI-SCAN LIMITED Events

12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Aug 2015
Registered office address changed from 9 Bridgend Road Dingwall IV15 9SL to 5 Heights of Woodside Westhill Inverness IV2 5th on 20 August 2015
25 Jun 2015
Satisfaction of charge 1 in full
25 Jun 2015
Satisfaction of charge 2 in full
...
... and 57 more events
04 Dec 1990
Accounting reference date notified as 30/06

17 Apr 1990
Director resigned;new director appointed

17 Apr 1990
Secretary resigned;new secretary appointed

17 Apr 1990
Registered office changed on 17/04/90 from: 24 great king street edinburgh EH3 6QN

12 Apr 1990
Incorporation

HI-SCAN LIMITED Charges

15 February 1999
Standard security
Delivered: 23 February 1999
Status: Satisfied on 25 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 9 & 10 bridgend road industrial estate, dingwall.
24 October 1994
Bond & floating charge
Delivered: 11 November 1994
Status: Satisfied on 25 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…