Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND FUELS (INVESTMENTS) LIMITED
Company Information for

HIGHLAND FUELS (INVESTMENTS) LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC361091
Private Limited Company
Active

Company Overview

About Highland Fuels (investments) Ltd
HIGHLAND FUELS (INVESTMENTS) LIMITED was founded on 2009-06-11 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Highland Fuels (investments) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HIGHLAND FUELS (INVESTMENTS) LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in IV2
 
Previous Names
LEDGE 1086 LIMITED03/07/2009
Filing Information
Company Number SC361091
Company ID Number SC361091
Date formed 2009-06-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 11:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND FUELS (INVESTMENTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGHLAND FUELS (INVESTMENTS) LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-12-22
ISOBEL MACGREGOR CRUDEN
Director 2009-07-01
GEORGE GRAEME MCINTOSH SHAND
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ANDREW MATHESON
Director 2009-07-01 2017-07-01
LEDINGHAM CHALMERS LLP
Company Secretary 2009-07-01 2014-12-22
LC SECRETARIES LIMITED
Company Secretary 2009-06-11 2009-07-01
PAMELA SUMMERS LEIPER
Director 2009-06-11 2009-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL MACGREGOR CRUDEN SCM RIVERSIDE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN SCM AUCHENHARVIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM AFFRIC LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM RAVENSPARK LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM ARDROSSAN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM PIER LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM HUNTLY LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
ISOBEL MACGREGOR CRUDEN SCM LOANS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM MILLS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM SANDYBRAE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM BOBBIN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM CAMPBELTOWN LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
ISOBEL MACGREGOR CRUDEN SCM SCAPA LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM SHEILING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM COUNTY LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM TOLL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM RIGGEND LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM PROPERTY HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM KILBIRNIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM KILWINNING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM DARNLEYMILL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN THAMES GOLD HOLDINGS LIMITED Director 2014-09-17 CURRENT 1996-12-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN GOLD FILLING STATIONS LIMITED Director 2014-09-17 CURRENT 1997-02-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN LUNARGEM LIMITED Director 2014-09-17 CURRENT 1998-11-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN THAMES PETROLEUM (SCOTLAND) LIMITED Director 2014-09-17 CURRENT 1966-01-12 Active
ISOBEL MACGREGOR CRUDEN ABERDEEN OILS LIMITED Director 2009-09-30 CURRENT 2001-06-18 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS LIMITED Director 2004-04-08 CURRENT 1957-06-03 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS HOLDINGS LIMITED Director 2004-04-08 CURRENT 2001-02-15 Active
GEORGE GRAEME MCINTOSH SHAND PURE LUBRICATION LTD Director 2018-01-04 CURRENT 2017-07-04 Active
GEORGE GRAEME MCINTOSH SHAND SCM RIVERSIDE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND SCM AUCHENHARVIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM AFFRIC LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM RAVENSPARK LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM ARDROSSAN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM PIER LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM HUNTLY LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
GEORGE GRAEME MCINTOSH SHAND SCM LOANS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM MILLS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM SANDYBRAE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM BOBBIN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM CAMPBELTOWN LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
GEORGE GRAEME MCINTOSH SHAND SCM SCAPA LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM SHEILING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM COUNTY LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM TOLL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM RIGGEND LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM PROPERTY HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM KILBIRNIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM KILWINNING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM DARNLEYMILL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND THAMES GOLD HOLDINGS LIMITED Director 2014-09-17 CURRENT 1996-12-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND GOLD FILLING STATIONS LIMITED Director 2014-09-17 CURRENT 1997-02-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND LUNARGEM LIMITED Director 2014-09-17 CURRENT 1998-11-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND THAMES PETROLEUM (SCOTLAND) LIMITED Director 2014-09-17 CURRENT 1966-01-12 Active
GEORGE GRAEME MCINTOSH SHAND ABERDEEN OILS LIMITED Director 2001-11-12 CURRENT 2001-06-18 Active
GEORGE GRAEME MCINTOSH SHAND WILSONS FUELS LIMITED Director 2001-05-17 CURRENT 1959-05-25 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS HOLDINGS LIMITED Director 2001-03-15 CURRENT 2001-02-15 Active
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS LIMITED Director 1997-03-01 CURRENT 1957-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Notification of Highland Fuels Trustees Limited as a person with significant control on 2023-09-28
2023-10-02Change of details for Mr George Graeme Mcintosh Shand as a person with significant control on 2023-09-28
2023-08-23DIRECTOR APPOINTED MRS PAMELA MARGARET MACLEAN
2023-08-23DIRECTOR APPOINTED NICHOLAS FRANCIS APPS CLINTON
2023-08-23DIRECTOR APPOINTED MR STEPHEN GRANT RHODES
2023-07-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
2023-06-12CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-03-20 GBP 31,000
2019-04-16SH03Purchase of own shares
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MACGREGOR CRUDEN
2018-11-28SH06Cancellation of shares. Statement of capital on 2018-10-31 GBP 34,210.00
2018-11-28SH03Purchase of own shares
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 37420
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW MATHESON
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 37420
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-05-15SH06Cancellation of shares. Statement of capital on 2017-04-03 GBP 37,420.00
2017-05-15SH03Purchase of own shares
2016-07-07CH01Director's details changed for George Graeme Mcintosh Shand on 2016-01-01
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 42770
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 42770
2015-06-11AR0111/06/15 ANNUAL RETURN FULL LIST
2015-03-05CH01Director's details changed for Kenneth Andrew Matheson on 2015-03-01
2015-02-11CH01Director's details changed for George Graeme Mcintosh Shand on 2015-02-10
2015-02-10CH01Director's details changed for Isobel Macgregor Cruden on 2015-02-10
2015-02-03AP04Appointment of Burness Paull Llp as company secretary on 2014-12-22
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM LEDINGHAM CHALMERS LLP KINTAIL HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2015-02-03TM02Termination of appointment of Ledingham Chalmers Llp on 2014-12-22
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 42770
2014-06-20AR0111/06/14 FULL LIST
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-26AR0111/06/13 FULL LIST
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-29AR0111/06/12 FULL LIST
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-06-22AR0111/06/11 FULL LIST
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MACGREGOR CRUDEN / 10/06/2011
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 03/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 01/10/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MACGREGOR CRUDEN / 01/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MATHESON / 14/11/2010
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0111/06/10 FULL LIST
2009-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-16123NC INC ALREADY ADJUSTED 08/09/09
2009-09-16RES13GUARANTEES GRANTED 08/09/2009
2009-09-16RES01ADOPT ARTICLES 08/09/2009
2009-09-16RES04GBP NC 1000/42770 08/09/2009
2009-09-16RES01ALTER MEMORANDUM 08/09/2009
2009-09-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-1688(2)AD 08/09/09 GBP SI 42769@1=42769 GBP IC 1/42770
2009-09-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-17225CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY LC SECRETARIES LIMITED
2009-07-17288aSECRETARY APPOINTED LEDINGHAM CHALMERS LLP
2009-07-06288aDIRECTOR APPOINTED GEORGE GRAEME MCINTOSH SHAND
2009-07-06288bAPPOINTMENT TERMINATED DIRECTOR PAMELA LEIPER
2009-07-06288aDIRECTOR APPOINTED ISOBEL MACGREGOR CRUDEN
2009-07-06288aDIRECTOR APPOINTED KENNETH ANDREW MATHESON
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2009-07-03CERTNMCOMPANY NAME CHANGED LEDGE 1086 LIMITED CERTIFICATE ISSUED ON 03/07/09
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND FUELS (INVESTMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGHLAND FUELS (INVESTMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-09-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HIGHLAND FUELS (INVESTMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND FUELS (INVESTMENTS) LIMITED
Trademarks
We have not found any records of HIGHLAND FUELS (INVESTMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND FUELS (INVESTMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HIGHLAND FUELS (INVESTMENTS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND FUELS (INVESTMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGHLAND FUELS (INVESTMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGHLAND FUELS (INVESTMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.