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

HIGHLAND HEATHERS LIMITED

70 YORK STREET, GLASGOW, G2,
Company Registration Number
SC066207
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About Highland Heathers Ltd
HIGHLAND HEATHERS LIMITED was founded on 1978-10-27 and had its registered office in 70 York Street. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
HIGHLAND HEATHERS LIMITED
 
Legal Registered Office
70 YORK STREET
GLASGOW
 
Filing Information
Company Number SC066207
Date formed 1978-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-10-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-29 23:13:08
Primary Source:Companies House
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 HEATHERS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANNE WILLIS
Company Secretary 2004-12-01
DONALD CRAWFORD
Director 1999-02-02
NIGEL ROBERT WILLIS
Director 1991-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLE WILLIS
Director 2005-06-01 2007-10-01
NIGEL ROBERT WILLIS
Company Secretary 2004-04-28 2004-12-01
ALASTAIR IAN WILLIS
Director 1990-05-10 2004-12-01
KAREN ANNE WILLIS
Company Secretary 1999-02-02 2004-04-28
IAIN SAUNDERS WILLIS
Director 1988-10-26 2001-09-14
VALERIE J WILLIS
Company Secretary 1988-10-26 1999-02-02
VALERIE J WILLIS
Director 1988-10-26 1999-01-31

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
2017-10-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-02DS01APPLICATION FOR STRIKING-OFF
2017-06-133(Scot)NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2013 FROM PKF (UK) LLP 78 CARLTON PLACE GLASGOW G5 9TH
2012-11-273.5(Scot)NOTICE OF RECEIVER'S REPORT
2012-08-241(Scot)NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM INVERLIEVER NURSERIES FORD BY LOCHGILPHEAD ARGYLL
2012-08-23LATEST SOC23/08/12 STATEMENT OF CAPITAL;GBP 71250
2012-08-23AR0109/05/12 FULL LIST
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19AR0109/05/11 FULL LIST
2010-08-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AR0109/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERT WILLIS / 09/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD / 09/05/2010
2009-10-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-09288bDIRECTOR RESIGNED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16288aNEW DIRECTOR APPOINTED
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-12169£ IC 142500/71250 07/04/05 £ SR 71250@1=71250
2005-04-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-12-13288aNEW SECRETARY APPOINTED
2004-12-07288bSECRETARY RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-07-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-10288bSECRETARY RESIGNED
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-09-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-08-27RES13SEC 165(2) PUR AGREE 17/06/02
2002-07-31410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-02410(Scot)PARTIC OF MORT/CHARGE *****
2002-06-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-04288bDIRECTOR RESIGNED
2001-10-0488(2)RAD 13/09/01--------- £ SI 114000@1=114000 £ IC 28500/142500
2001-09-07RES04NC INC ALREADY ADJUSTED 04/09/01
2001-09-07123£ NC 100000/250000 04/09/01
2001-09-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-20169£ IC 50000/28500 15/08/01 £ SR 21500@1=21500
2001-08-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-08-20RES13SHARE SALE AGREEMENT 13/08/01
2001-05-13363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-19225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-05-12363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW SECRETARY APPOINTED
1999-02-04288bSECRETARY RESIGNED
1998-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-20363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
012 - Growing of perennial crops
01290 - Growing of other perennial crops




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND HEATHERS 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 HEATHERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-04-25 Outstanding H I D B
STANDARD SECURITY 1983-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1983-04-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1983-04-15 Satisfied DONALD MOIR
STANDARD SECURITY 1983-04-15 Satisfied H I D B
INSTRUMENT OF CHARGE 1983-03-29 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
INSTRUMENT OF CHARGE 1983-03-29 Satisfied THE HIGHLAND AND ISLANDS DEVELOPMENT BOARD
INSTRUMENT OF CHARGE 1979-07-25 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
Intangible Assets
Patents
We have not found any records of HIGHLAND HEATHERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of HIGHLAND HEATHERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND HEATHERS 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 (01290 - Growing of other perennial crops) as HIGHLAND HEATHERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND HEATHERS 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 HEATHERS 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 HEATHERS 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.
    Other companies at postcode G2

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1