HIGHLAND COPIERS LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC457414
Status Active
Incorporation Date 22 August 2013
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registration of charge SC4574140001, created on 3 March 2017; Total exemption small company accounts made up to 29 September 2015; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of HIGHLAND COPIERS LIMITED are www.highlandcopiers.co.uk, and www.highland-copiers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Highland Copiers Limited is a Private Limited Company. The company registration number is SC457414. Highland Copiers Limited has been working since 22 August 2013. The present status of the company is Active. The registered address of Highland Copiers Limited is Clava House Cradlehall Business Park Inverness Iv2 5gh. . RAE, Michael Allan is a Director of the company. Director GRAY, Adrian James has been resigned. Director MACLEAN, Fraser James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RAE, Michael Allan
Appointed Date: 08 April 2014
44 years old

Resigned Directors

Director
GRAY, Adrian James
Resigned: 01 September 2015
Appointed Date: 22 August 2013
69 years old

Director
MACLEAN, Fraser James
Resigned: 08 June 2015
Appointed Date: 06 December 2013
49 years old

Persons With Significant Control

Michael Allan Rae
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

HIGHLAND COPIERS LIMITED Events

07 Mar 2017
Registration of charge SC4574140001, created on 3 March 2017
05 Oct 2016
Total exemption small company accounts made up to 29 September 2015
28 Sep 2016
Confirmation statement made on 22 August 2016 with updates
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
23 Sep 2015
Termination of appointment of Adrian James Gray as a director on 1 September 2015
...
... and 9 more events
06 Jan 2014
Register(s) moved to registered inspection location
06 Jan 2014
Register inspection address has been changed
12 Dec 2013
Appointment of Mr Fraser James Maclean as a director on 6 December 2013
12 Dec 2013
Statement of capital following an allotment of shares on 6 December 2013
  • GBP 50

22 Aug 2013
Incorporation

HIGHLAND COPIERS LIMITED Charges

3 March 2017
Charge code SC45 7414 0001
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…