About

Registered Number: SC285248
Date of Incorporation: 24/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: Trinity House, 31 Lynedoch Street, Glasgow, G3 6AA

 

Established in 2005, Highland Hydrogen Organisation Ltd have registered office in Glasgow. The business does not have any directors listed. Currently we aren't aware of the number of employees at the this company.

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 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 10 January 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 05 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
225 - Change of Accounting Reference Date 17 April 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363a - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
NEWINC - New incorporation documents 24 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.