HIGHLAND CLEARANCE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 5PR

Company number SC088323
Status Active
Incorporation Date 6 June 1984
Company Type Private Limited Company
Address FORBES HOUSE, 36 HUNTLY STREET, INVERNESS, UNITED KINGDOM, IV3 5PR
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to Forbes House 36 Huntly Street Inverness IV3 5PR on 31 January 2017; Registered office address changed from 27 Huntly Street Inverness to Forbes House 36 Huntly Street Inverness IV3 5PR on 31 January 2017. The most likely internet sites of HIGHLAND CLEARANCE LIMITED are www.highlandclearance.co.uk, and www.highland-clearance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Highland Clearance Limited is a Private Limited Company. The company registration number is SC088323. Highland Clearance Limited has been working since 06 June 1984. The present status of the company is Active. The registered address of Highland Clearance Limited is Forbes House 36 Huntly Street Inverness United Kingdom Iv3 5pr. . FOWLER, Morag Louise is a Secretary of the company. MACKENZIE, John Donald is a Director of the company. Director FOWLER, David Reid has been resigned. Director FOWLER, Morag Louise has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors


Director
MACKENZIE, John Donald
Appointed Date: 01 April 1995
75 years old

Resigned Directors

Director
FOWLER, David Reid
Resigned: 31 December 1997
73 years old

Director
FOWLER, Morag Louise
Resigned: 31 December 1997
73 years old

Persons With Significant Control

Mr John Donald Mackenzie
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HIGHLAND CLEARANCE LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2017
Registered office address changed from Forbes House 36 Huntly Street Inverness IV3 5PR United Kingdom to Forbes House 36 Huntly Street Inverness IV3 5PR on 31 January 2017
31 Jan 2017
Registered office address changed from 27 Huntly Street Inverness to Forbes House 36 Huntly Street Inverness IV3 5PR on 31 January 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

...
... and 68 more events
25 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Aug 1986
Full accounts made up to 31 March 1985

15 Aug 1986
Return made up to 31/12/85; full list of members

15 Aug 1986
Registered office changed on 15/08/86 from: 24 castle street edinburgh EH2 3JQ

06 Jun 1984
Certificate of incorporation

HIGHLAND CLEARANCE LIMITED Charges

31 October 1998
Floating charge
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 January 1987
Standard security
Delivered: 26 January 1987
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All and whole that area of ground extending to 0.51…