HIGHLAND FLING URBAN LTD
CLYDEBANK

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1BF

Company number SC421096
Status Active
Incorporation Date 3 April 2012
Company Type Private Limited Company
Address TITAN ENTERPRISE, 1 AURORA AVENUE, QUEENS QUAY, CLYDEBANK, DUNBARTONSHIRE, G81 1BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alexander William Grant Laing as a director on 25 May 2016; Termination of appointment of James Richard Davis as a director on 25 May 2016. The most likely internet sites of HIGHLAND FLING URBAN LTD are www.highlandflingurban.co.uk, and www.highland-fling-urban.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Highland Fling Urban Ltd is a Private Limited Company. The company registration number is SC421096. Highland Fling Urban Ltd has been working since 03 April 2012. The present status of the company is Active. The registered address of Highland Fling Urban Ltd is Titan Enterprise 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1bf. . WHELAN, David Patrick is a Secretary of the company. TRAIL, Murray William is a Director of the company. Secretary STRANG, Kate Mason has been resigned. Secretary BRIAN REID LTD. has been resigned. Director DAVIS, James Richard has been resigned. Director LAING, Alexander William Grant has been resigned. Director MABBOTT, Stephen George has been resigned. Director STRANG, John Mason has been resigned. Director WHELAN, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHELAN, David Patrick
Appointed Date: 17 May 2013

Director
TRAIL, Murray William
Appointed Date: 03 April 2012
59 years old

Resigned Directors

Secretary
STRANG, Kate Mason
Resigned: 08 February 2013
Appointed Date: 03 April 2012

Secretary
BRIAN REID LTD.
Resigned: 03 April 2012
Appointed Date: 03 April 2012

Director
DAVIS, James Richard
Resigned: 25 May 2016
Appointed Date: 17 May 2013
55 years old

Director
LAING, Alexander William Grant
Resigned: 25 May 2016
Appointed Date: 17 May 2013
43 years old

Director
MABBOTT, Stephen George
Resigned: 03 April 2012
Appointed Date: 03 April 2012
74 years old

Director
STRANG, John Mason
Resigned: 19 April 2013
Appointed Date: 03 April 2012
59 years old

Director
WHELAN, David
Resigned: 03 January 2014
Appointed Date: 13 December 2013
67 years old

HIGHLAND FLING URBAN LTD Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Termination of appointment of Alexander William Grant Laing as a director on 25 May 2016
28 Jun 2016
Termination of appointment of James Richard Davis as a director on 25 May 2016
06 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
04 Apr 2012
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 4 April 2012
04 Apr 2012
Termination of appointment of Stephen Mabbott as a director
04 Apr 2012
Termination of appointment of Brian Reid Ltd. as a secretary
04 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
03 Apr 2012
Incorporation