Company number SC340467
Status Active
Incorporation Date 31 March 2008
Company Type Private Limited Company
Address 32A HAMILTON STREET, SALTCOATS, SCOTLAND, KA21 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Director's details changed for Hugh Scott on 17 March 2017; Director's details changed for Elizabeth Anne Scott on 17 March 2017; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017. The most likely internet sites of HIGHLANDER HOUSE LIMITED are www.highlanderhouse.co.uk, and www.highlander-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Dalry Rail Station is 5.9 miles; to Barassie Rail Station is 7.5 miles; to Troon Rail Station is 8.3 miles; to Glengarnock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highlander House Limited is a Private Limited Company.
The company registration number is SC340467. Highlander House Limited has been working since 31 March 2008.
The present status of the company is Active. The registered address of Highlander House Limited is 32a Hamilton Street Saltcoats Scotland Ka21 5ds. . SCOTT, Elizabeth Anne is a Director of the company. SCOTT, Hugh is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Secretary LINDSAYS has been resigned. Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BURNESS PAULL LLP
Resigned: 22 July 2015
Appointed Date: 31 March 2008
Secretary
LINDSAYS
Resigned: 31 January 2017
Appointed Date: 22 July 2015
Director
BURNESS (DIRECTORS) LIMITED
Resigned: 31 March 2008
Appointed Date: 31 March 2008
HIGHLANDER HOUSE LIMITED Events
17 Mar 2017
Director's details changed for Hugh Scott on 17 March 2017
17 Mar 2017
Director's details changed for Elizabeth Anne Scott on 17 March 2017
17 Feb 2017
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 32a Hamilton Street Saltcoats KA21 5DS on 17 February 2017
03 Feb 2017
Termination of appointment of Lindsays as a secretary on 31 January 2017
30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 38 more events
08 Jul 2008
Particulars of a mortgage or charge / charge no: 1
20 Jun 2008
Director appointed hugh scott
20 Jun 2008
Director appointed elizabeth anne scott
04 Apr 2008
Appointment terminated director burness (directors) LIMITED
31 Mar 2008
Incorporation
13 March 2013
Standard security
Delivered: 25 March 2013
Status: Satisfied
on 9 July 2015
Persons entitled: Aldermore Bank PLC
Description: 58 waterloo street glasgow GLA120990.
11 March 2013
Floating charge
Delivered: 18 March 2013
Status: Satisfied
on 2 July 2015
Persons entitled: Aldermore Bank PLC
Description: Undertaking & all property & assets present & future…
13 August 2008
Standard security
Delivered: 19 August 2008
Status: Satisfied
on 14 March 2013
Persons entitled: Lloyds Tsb Scotland PLC
Description: Highlander house, 58 waterloo street, glasgow GLA120990.
15 July 2008
Standard security
Delivered: 25 July 2008
Status: Satisfied
on 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Highlander house, 58 waterloo street, glasgow GLA120990.
24 June 2008
Floating charge
Delivered: 8 July 2008
Status: Satisfied
on 14 March 2013
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…