Company number SC088770
Status Active
Incorporation Date 5 July 1984
Company Type Private Limited Company
Address 36 SEAFIELD ROAD, LONGMAN INDUSTRIAL ESTATE, INVERNESS, IV1 1SG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
GBP 25,000
. The most likely internet sites of HIGHLAND INDUSTRIAL SUPPLIES LIMITED are www.highlandindustrialsupplies.co.uk, and www.highland-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Highland Industrial Supplies Limited is a Private Limited Company.
The company registration number is SC088770. Highland Industrial Supplies Limited has been working since 05 July 1984.
The present status of the company is Active. The registered address of Highland Industrial Supplies Limited is 36 Seafield Road Longman Industrial Estate Inverness Iv1 1sg. . BROWN, Yvonne is a Secretary of the company. BROWN, Yvonne is a Director of the company. MACKINTOSH, Andrew Garry is a Director of the company. MACKINTOSH, Evan John is a Director of the company. MEARNS, Morven is a Director of the company. SIMPSON, John Allan is a Director of the company. SMITH, Kenneth William is a Director of the company. Secretary MACKINTOSH, Evan John has been resigned. Secretary MURRAY, Ronald Mcleod has been resigned. Director MACDONALD, James has been resigned. Director MURRAY, Ronald Mcleod has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Evan John Mackintosh
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control
HIGHLAND INDUSTRIAL SUPPLIES LIMITED Events
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jul 2016
Full accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
05 Aug 2015
Accounts for a medium company made up to 31 January 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 110 more events
24 Aug 1984
New secretary appointed
23 Aug 1984
Dir / sec appoint / resign
05 Jul 1984
Certificate of incorporation
05 Jul 1984
Certificate of incorporation
05 Jul 1984
Incorporation
29 January 1992
Standard security
Delivered: 5 February 1992
Status: Satisfied
on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 seafield road,inverness.
21 January 1991
Standard security
Delivered: 28 January 1991
Status: Satisfied
on 17 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 11 & 12, 36 seafield road, inverness.
20 May 1985
Bond & floating charge
Delivered: 31 May 1985
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…