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.
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 |
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 |
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 |