This company is commonly known as Highland Fuels (investments) Limited. The company was founded 14 years ago and was given the registration number SC361091. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 74990 - Non-trading company.
Name | : | HIGHLAND FUELS (INVESTMENTS) LIMITED |
---|---|---|
Company Number | : | SC361091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 22 December 2014 | Active |
Highland Fuels Limited, Affric House, Beechwood Park, Inverness, United Kingdom, IV2 3BW | Director | 22 August 2023 | Active |
Highland Fuels Limited, Affric House, Beechwood Park, Inverness, United Kingdom, IV2 3BW | Director | 22 August 2023 | Active |
Affric House, Beechwood Park, Inverness, United Kingdom, IV2 3BW | Director | 22 August 2023 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 July 2009 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA | Corporate Secretary | 11 June 2009 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA | Corporate Secretary | 01 July 2009 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 July 2009 | Active |
11, Moir Avenue, Northfield, Aberdeen, AB16 7AB | Director | 11 June 2009 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 July 2009 | Active |
Highland Fuels Trustees Limited | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 2, Marischal Square, Aberdeen, Scotland, AB10 1DQ |
Nature of control | : |
|
Mr George Graeme Mcintosh Shand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 50, Lothian Road, Edinburgh, Scotland, EH3 9WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Accounts | Accounts with accounts type group. | Download |
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type group. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type group. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Accounts | Accounts with accounts type group. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type group. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Capital | Capital cancellation shares. | Download |
2019-04-16 | Capital | Capital return purchase own shares. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Capital | Capital cancellation shares. | Download |
2018-11-28 | Capital | Capital return purchase own shares. | Download |
2018-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.