HIGHLAND NETWORK LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC154414
Status Active
Incorporation Date 21 November 1994
Company Type Private Limited Company
Address OYKEL HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 21 November 2016 with updates; Alterations to floating charge 1. The most likely internet sites of HIGHLAND NETWORK LIMITED are www.highlandnetwork.co.uk, and www.highland-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Highland Network Limited is a Private Limited Company. The company registration number is SC154414. Highland Network Limited has been working since 21 November 1994. The present status of the company is Active. The registered address of Highland Network Limited is Oykel House Cradlehall Business Park Inverness Iv2 5gh. . SIEGEL, David John is a Secretary of the company. ALLDRITT, David Phillip is a Director of the company. MACRAE, Scott Charles is a Director of the company. MCDONALD, Katrina Louise is a Director of the company. SIEGEL, David John is a Director of the company. SIEGEL, David Milne is a Director of the company. Secretary SIEGEL, Flora May has been resigned. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DAVIES, Dudley has been resigned. Director GIBBS, Paul has been resigned. Director MORAN-HOGG, Kim has been resigned. Director SIEGEL, David John has been resigned. Director SIEGEL, Flora May has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SIEGEL, David John
Appointed Date: 14 November 2000

Director
ALLDRITT, David Phillip
Appointed Date: 18 June 2009
65 years old

Director
MACRAE, Scott Charles
Appointed Date: 18 June 2009
49 years old

Director
MCDONALD, Katrina Louise
Appointed Date: 18 June 2009
45 years old

Director
SIEGEL, David John
Appointed Date: 14 November 2000
56 years old

Director
SIEGEL, David Milne
Appointed Date: 25 May 1999
77 years old

Resigned Directors

Secretary
SIEGEL, Flora May
Resigned: 14 November 2000
Appointed Date: 21 November 1994

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 21 November 1994
Appointed Date: 21 November 1994
32 years old

Director
DAVIES, Dudley
Resigned: 09 August 2013
Appointed Date: 18 June 2009
77 years old

Director
GIBBS, Paul
Resigned: 13 July 2016
Appointed Date: 06 May 2015
47 years old

Director
MORAN-HOGG, Kim
Resigned: 29 November 2013
Appointed Date: 18 June 2009
58 years old

Director
SIEGEL, David John
Resigned: 25 May 1999
Appointed Date: 21 November 1994
56 years old

Director
SIEGEL, Flora May
Resigned: 14 November 2000
Appointed Date: 21 November 1994
76 years old

Persons With Significant Control

Mr David John Siegel
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Milne Siegel
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHLAND NETWORK LIMITED Events

11 Jan 2017
Accounts for a small company made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 21 November 2016 with updates
10 Aug 2016
Alterations to floating charge 1
03 Aug 2016
Alterations to floating charge SC1544140002
28 Jul 2016
Registration of charge SC1544140002, created on 22 July 2016
...
... and 78 more events
09 Jan 1995
New secretary appointed;new director appointed

13 Dec 1994
Director resigned

13 Dec 1994
Secretary resigned

21 Nov 1994
Incorporation
21 Nov 1994
Incorporation

HIGHLAND NETWORK LIMITED Charges

22 July 2016
Charge code SC15 4414 0002
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Contains floating charge…
14 February 2002
Bond & floating charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…