HIGHSALES LIMITED

50 Huntly Street 50 Huntly Street, AB10 1ZN
StatusLIQUIDATION
Company No.SC127885
CategoryPrivate Limited Company
Incorporated10 Oct 1990
Age33 years, 8 months, 6 days
JurisdictionScotland

SUMMARY

HIGHSALES LIMITED is an liquidation private limited company with number SC127885. It was incorporated 33 years, 8 months, 6 days ago, on 10 October 1990. The company address is 50 Huntly Street 50 Huntly Street, AB10 1ZN.



Company Fillings

Liquidation voluntary liquidators statement of receipts payments scotland

Date: 11 Jan 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.6(Scot)

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation voluntary declaration of solvency scotland

Date: 23 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.25(Scot)

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 23/12/97 from: investment house 6 union row aberdeen AB9 8DQ

Documents

View document PDF

Resolution

Date: 23 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 31 Oct 1997

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/91; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Memorandum articles

Date: 01 Jun 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 5435

Documents

View document PDF

Legacy

Date: 02 May 1991

Category: Capital

Type: 88(2)R

Description: Ad 28/01/91--------- £ si 472000@1=472000 £ ic 2/472002

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/11/90

Documents

View document PDF

Resolution

Date: 05 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Dec 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 04/12/90 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 10 Oct 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURIGA MUNERIS LIMITED

26 POUND ROAD,HUNTINGDON,PE28 9WP

Number:08927260
Status:ACTIVE
Category:Private Limited Company

COMPUTING SOFTWARE LIMITED

27 VALLEY DRIVE,WILMSLOW,SK9 3DN

Number:02918310
Status:ACTIVE
Category:Private Limited Company

FENWICK BUSINESS SERVICES LIMITED

29 NEW WALK,LEICESTER,LE1 6TE

Number:03518102
Status:LIQUIDATION
Category:Private Limited Company

JW BUSINESS SOLUTIONS LTD

10 HAWTHORN AVENUE,NETHERSEAL,

Number:06608289
Status:ACTIVE
Category:Private Limited Company

MDB15 PROPERTY HOLDING LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11951304
Status:ACTIVE
Category:Private Limited Company

THE LEADING HOTELS OF THE WORLD LIMITED

MORTIMER HOUSE, 37-41 MORTIMER STREET,LONDON,W1T 3JH

Number:01336147
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source