About

Registered Number: SC140414
Date of Incorporation: 22/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Clava House, Cradlehall Business Park, Inverness, IV2 5GH

 

Established in 1992, Highland Haulage Ltd have registered office in Inverness, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The business has 2 directors listed as Mcnab, Joyce Margaret, Thomson, David Stirling in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNAB, Joyce Margaret 23 December 1997 07 August 1999 1
THOMSON, David Stirling 23 December 1997 27 August 1999 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 10 December 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
MR04 - N/A 31 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 26 June 2018
RP04SH01 - N/A 22 June 2018
SH01 - Return of Allotment of shares 22 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 07 June 2017
SH01 - Return of Allotment of shares 06 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 05 November 2014
RESOLUTIONS - N/A 31 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH03 - Change of particulars for secretary 09 November 2011
AA - Annual Accounts 13 January 2011
AA01 - Change of accounting reference date 13 January 2011
SH01 - Return of Allotment of shares 23 November 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 15 September 2010
AA01 - Change of accounting reference date 14 December 2009
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 19 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 24 January 2007
RESOLUTIONS - N/A 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
123 - Notice of increase in nominal capital 19 December 2006
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 27 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
410(Scot) - N/A 22 November 2002
363s - Annual Return 23 October 2002
AA - Annual Accounts 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 31 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 27 September 1998
410(Scot) - N/A 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
225 - Change of Accounting Reference Date 23 December 1997
RESOLUTIONS - N/A 17 November 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 23 September 1997
410(Scot) - N/A 19 August 1997
410(Scot) - N/A 21 February 1997
RESOLUTIONS - N/A 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1997
123 - Notice of increase in nominal capital 07 February 1997
287 - Change in situation or address of Registered Office 27 November 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 22 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 27 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
88(2)P - N/A 24 October 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 1994
123 - Notice of increase in nominal capital 24 October 1994
363s - Annual Return 24 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
AA - Annual Accounts 18 May 1994
SA - Shares agreement 11 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 11 April 1994
288 - N/A 22 October 1993
363s - Annual Return 11 October 1993
SA - Shares agreement 24 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 24 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1992
RESOLUTIONS - N/A 14 October 1992
88(2)P - N/A 14 October 1992
88(2)P - N/A 14 October 1992
288 - N/A 14 October 1992
287 - Change in situation or address of Registered Office 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
288 - N/A 14 October 1992
410(Scot) - N/A 08 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 06 November 2002 Fully Satisfied

N/A

Standard security 19 December 1997 Fully Satisfied

N/A

Standard security 11 August 1997 Fully Satisfied

N/A

Standard security 17 February 1997 Fully Satisfied

N/A

Floating charge 01 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.