HIGHLAND COLOUR COATERS LIMITED
MORAY HIGHLAND COLOUR COATINGS LIMITED CASTLECROSS LIMITED

Hellopages » Moray » Moray » IV30 6FG

Company number SC212755
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address PINEFIELD INDUSTRIAL ESTATE, ELGIN, MORAY, IV30 6FG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Termination of appointment of Douglas Ashmead as a director on 11 December 2015. The most likely internet sites of HIGHLAND COLOUR COATERS LIMITED are www.highlandcolourcoaters.co.uk, and www.highland-colour-coaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Highland Colour Coaters Limited is a Private Limited Company. The company registration number is SC212755. Highland Colour Coaters Limited has been working since 10 November 2000. The present status of the company is Active. The registered address of Highland Colour Coaters Limited is Pinefield Industrial Estate Elgin Moray Iv30 6fg. . STEEL, Robin Gray is a Secretary of the company. BOYLE, Iain is a Director of the company. BULLOCH, Gordon Campbell is a Director of the company. CROWLEY, Geoffrey Stewart is a Director of the company. MACINTOSH, John Sheridon is a Director of the company. REED, Linda is a Director of the company. SHEILS, Robert James is a Director of the company. STEEL, Robin Gray is a Director of the company. Secretary MASSEY, William Joseph has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ASHMEAD, Douglas has been resigned. Director CALLAHAN, David has been resigned. Director GOULD, Brent Mervyn has been resigned. Director HAMILTON, Gavin William has been resigned. Director HARTY, Michael has been resigned. Director MASSEY, William Joseph has been resigned. Director MCCAFFERTY, Paul has been resigned. Director MCGILVRAY, Steven Colin has been resigned. Director PARKINSON, Michael Abner has been resigned. Director PATTLE, Derek Graham has been resigned. Director TAIT, Robert Geoffrey James has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STEEL, Robin Gray
Appointed Date: 09 September 2008

Director
BOYLE, Iain
Appointed Date: 01 April 2014
49 years old

Director
BULLOCH, Gordon Campbell
Appointed Date: 11 February 2010
50 years old

Director
CROWLEY, Geoffrey Stewart
Appointed Date: 02 July 2001
68 years old

Director
MACINTOSH, John Sheridon
Appointed Date: 01 April 2014
42 years old

Director
REED, Linda
Appointed Date: 01 April 2006
53 years old

Director
SHEILS, Robert James
Appointed Date: 14 May 2002
61 years old

Director
STEEL, Robin Gray
Appointed Date: 11 May 2006
69 years old

Resigned Directors

Secretary
MASSEY, William Joseph
Resigned: 09 September 2008
Appointed Date: 03 April 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 April 2001
Appointed Date: 10 November 2000

Director
ASHMEAD, Douglas
Resigned: 11 December 2015
Appointed Date: 03 April 2001
98 years old

Director
CALLAHAN, David
Resigned: 31 December 2004
Appointed Date: 09 March 2004
57 years old

Director
GOULD, Brent Mervyn
Resigned: 27 February 2004
Appointed Date: 14 May 2002
69 years old

Director
HAMILTON, Gavin William
Resigned: 26 February 2010
Appointed Date: 01 November 2006
59 years old

Director
HARTY, Michael
Resigned: 27 February 2004
Appointed Date: 14 May 2002
62 years old

Director
MASSEY, William Joseph
Resigned: 07 December 2008
Appointed Date: 03 April 2001
103 years old

Director
MCCAFFERTY, Paul
Resigned: 25 June 2012
Appointed Date: 15 August 2007
61 years old

Director
MCGILVRAY, Steven Colin
Resigned: 30 January 2015
Appointed Date: 24 January 2013
62 years old

Director
PARKINSON, Michael Abner
Resigned: 23 April 2003
Appointed Date: 12 April 2002
82 years old

Director
PATTLE, Derek Graham
Resigned: 01 April 2011
Appointed Date: 13 April 2010
75 years old

Director
TAIT, Robert Geoffrey James
Resigned: 30 November 2011
Appointed Date: 20 February 2007
56 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 April 2001
Appointed Date: 10 November 2000

Persons With Significant Control

Highland Metals Limited
Notified on: 10 November 2016
Nature of control: Ownership of shares – 75% or more

HIGHLAND COLOUR COATERS LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
08 Jan 2016
Termination of appointment of Douglas Ashmead as a director on 11 December 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000,000

17 Nov 2015
Full accounts made up to 31 March 2015
...
... and 86 more events
16 May 2001
New secretary appointed;new director appointed
09 Mar 2001
Secretary resigned
09 Mar 2001
Director resigned
01 Dec 2000
Company name changed castlecross LIMITED\certificate issued on 04/12/00
10 Nov 2000
Incorporation

HIGHLAND COLOUR COATERS LIMITED Charges

27 March 2002
Standard security
Delivered: 4 April 2002
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects extending to 1.98 hectares at blairlinn industrial…
18 March 2002
Bond & floating charge
Delivered: 27 March 2002
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…