- Company Overview for HIGHLAND LOGISTICS LIMITED (SC212672)
- Filing history for HIGHLAND LOGISTICS LIMITED (SC212672)
- People for HIGHLAND LOGISTICS LIMITED (SC212672)
- Insolvency for HIGHLAND LOGISTICS LIMITED (SC212672)
- More for HIGHLAND LOGISTICS LIMITED (SC212672)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | AD01 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 March 2015 | |
16 Dec 2014 | AP01 | Appointment of James Edmund Hawkins as a director on 31 October 2014 | |
15 Dec 2014 | AP01 | Appointment of Roel Jos Coleta Staes as a director on 31 October 2014 | |
10 Dec 2014 | AP03 | Appointment of James Edmund Hawkins as a secretary on 31 October 2014 | |
09 Dec 2014 | AP03 | Appointment of Stephan John Parrott as a secretary on 31 October 2014 | |
09 Dec 2014 | AP01 | Appointment of Lawrence Trevor Hoyle as a director on 31 October 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Heather Davidson as a secretary on 31 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Ronald Albert Low as a director on 31 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of David Andrew Low as a director on 31 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Steven James Davidson as a director on 31 October 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from Brodies Llp 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
29 Nov 2012 | AP03 | Appointment of Heather Davidson as a secretary | |
29 Nov 2012 | TM02 | Termination of appointment of Eunice Low as a secretary | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders |