About

Registered Number: SC300232
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

 

Highland Biofuels Ltd was registered on 04 April 2006 with its registered office in Glasgow, it has a status of "Dissolved". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.