About

Registered Number: SC361725
Date of Incorporation: 25/06/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Playhouse, Church Street, Nairn, IV12 4AP,

 

Highland Bar Services Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gordon, Ian Ramsay, Moore, Peter Gerald, Leith, Myles for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Ian Ramsay 23 February 2016 - 1
MOORE, Peter Gerald 25 June 2009 - 1
LEITH, Myles 25 June 2009 07 April 2017 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 09 March 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 08 October 2019
CS01 - N/A 07 October 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 August 2018
PSC01 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
AAMD - Amended Accounts 07 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 23 December 2016
AA01 - Change of accounting reference date 01 November 2016
AR01 - Annual Return 02 September 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 29 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 10 September 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 November 2012
AA - Annual Accounts 31 October 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
AR01 - Annual Return 30 October 2012
GAZ1 - First notification of strike-off action in London Gazette 26 October 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 September 2010
NEWINC - New incorporation documents 25 June 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.