Liquidation
Company Information for HIGHLAND BAR SERVICES LTD
C/O BEGBIES TRAYNOR (CENTRAL) LLP IV TWO, KINTAIL HOUSE, INVERNESS, IV2 3BW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
HIGHLAND BAR SERVICES LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (CENTRAL) LLP IV TWO KINTAIL HOUSE INVERNESS IV2 3BW Other companies in IV12 | |
Company Number | SC361725 | |
---|---|---|
Company ID Number | SC361725 | |
Date formed | 2009-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 15:22:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER GERALD MOORE |
||
IAN RAMSAY GORDON |
||
PETER GERALD MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYLES LEITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOLINK INTERNATIONALE LTD | Director | 2003-04-04 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
NAIRN COUNTY FOOTBALL CLUB LIMITED | Director | 2006-05-24 | CURRENT | 1995-06-01 | Active | |
BYDAN (SCOTLAND) LTD. | Director | 2006-03-08 | CURRENT | 2006-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 15/03/24 FROM Hopes and Co Accounting 14 Chanonry Road South Elgin IV30 6NG Scotland | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM PO Box 6786 Highland Bar Services Ltd Certax Accounting (North Scotland) Limited Elgin IV30 9DY Scotland | ||
Director's details changed for Mr Peter Gerald Moore on 2023-08-23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Gerald Moore on 2022-06-01 | |
TM02 | Termination of appointment of Peter Gerald Moore on 2022-06-01 | |
PSC04 | Change of details for Mr Peter Moore as a person with significant control on 2022-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/22 FROM The Playhouse Church Street Nairn IV12 4AP Scotland | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER GERALD MOORE on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Gerald Moore on 2020-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/20 FROM Flat 2 36 High Street Nairn IV12 4AU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MOORE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GORDON | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES LEITH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN RAMSAY GORDON | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 25/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 25/06/10 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2024-03-15 |
Appointment of Liquidators | 2024-03-15 |
Proposal to Strike Off | 2012-10-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-07-01 | £ 148,405 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND BAR SERVICES LTD
Called Up Share Capital | 2012-07-01 | £ 20 |
---|---|---|
Current Assets | 2012-07-01 | £ 4,122 |
Debtors | 2012-07-01 | £ 3,992 |
Fixed Assets | 2012-07-01 | £ 121,277 |
Shareholder Funds | 2012-07-01 | £ 23,006 |
Stocks Inventory | 2012-07-01 | £ 130 |
Tangible Fixed Assets | 2012-07-01 | £ 121,277 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HIGHLAND BAR SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HIGHLAND BAR SERVICES LTD | Event Date | 2012-10-26 |
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. |