HIGHLAND QUALITY CONSTRUCTION LIMITED

Address:
37 Albyn Place, Aberdeen, AB10 1JB

HIGHLAND QUALITY CONSTRUCTION LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC154147. The registration start date is November 8, 1994. The current status is Active - Proposal to Strike off.

Company Overview

Company Number SC154147
Company Name HIGHLAND QUALITY CONSTRUCTION LIMITED
Registered Address 37 Albyn Place
Aberdeen
AB10 1JB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1994-11-08
Account Category MEDIUM
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2010-09-30
Accounts Last Update 2008-12-31
Returns Due Date 2010-12-06
Returns Last Update 2009-11-08
Confirmation Statement Due Date 2016-11-22
Mortgage Charges 4
Mortgage Outstanding 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
4523 Construction roads, airfields etc.

Office Location

Address 37 ALBYN PLACE
Post Town ABERDEEN
Post Code AB10 1JB

Companies with the same location

Entity Name Office Address
CALEDONIAN MARINE LIMITED 37 Albyn Place, Aberdeen, AB10 1JB
NORTH SEA DMC LIMITED 37 Albyn Place, Aberdeen, AB10 1JB
SPECIALIST SUBSEA SERVICES LIMITED 37 Albyn Place, Aberdeen, AB10 1JB
SATELLITE WORKSPACE LIMITED 37 Albyn Place, Aberdeen, AB10 1JB
MANOROAK LIMITED 37 Albyn Place, Aberdeen, AB10 1JB
SEAENERGY PLC 37 Albyn Place, Aberdeen, Aberdeenshire, AB10 1JB
LOGEVA ENGINEERING LTD 37 Albyn Place, Aberdeen, AB10 1JB
MLD WASTE MANAGEMENT LTD 37 Albyn Place, Aberdeen, AB10 1JB
CDI EUROPE LIMITED 37 Albyn Place, Aberdeen, AB10 1JB
FERRIE CONSULTING LIMITED 37 Albyn Place, Aberdeen, AB10 1JB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACDONALD, Michelle Roseanne Secretary (Active) 12 Lotland Street, Inverness, United Kingdom, IV1 1PA /
31 December 2008
/
MCCLENAGHAN, Steven John Director (Active) 12 Lotland Street, Inverness, United Kingdom, IV1 1PA December 1974 /
1 January 2009
British /
Director
KEARNEY, Dennis Greenwood Secretary (Resigned) 46 Drumsmittal Road, North Kessock, Inverness, Inverness-Shire, IV1 3JU /
25 May 1999
British /
MOWAT, Fiona Christine Secretary (Resigned) 7 Inshes Holdings, Inshes, Inverness, Highland, IV1 2BA /
30 November 1994
/
COSEC LIMITED Nominee Secretary (Resigned) 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA /
8 November 1994
/
KEARNEY, Dennis Greenwood Director (Resigned) 46 Drumsmittal Road, North Kessock, Inverness, Inverness-Shire, IV1 3JU July 1948 /
12 May 2000
British /
Scotland
Engineer
LESLIE, Malcolm Keith Director (Resigned) Maranello, 10 Cradlehall Farm Drive, Inverness, IV2 5GQ April 1964 /
1 January 2009
British /
Scotland
Director
MACDONALD, Gary Donald Director (Resigned) 12 Lotland Street, Inverness, United Kingdom, IV1 1PA January 1969 /
30 November 1994
British /
United Kingdom
Director
MACDONALD, Michelle Roseanne Director (Resigned) Birchwood, Inshes, Inverness, Inverness-Shire, IV2 5BQ December 1972 /
1 December 2000
British /
Administrator
THOMSON, Colin Director (Resigned) 12 Lotland Street, Inverness, United Kingdom, IV1 1PA February 1975 /
1 January 2009
British /
United Kingdom
Director
CODIR LIMITED Nominee Director (Resigned) 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA /
8 November 1994
/
COSEC LIMITED Nominee Director (Resigned) 78 Montgomery Street, Edinburgh, Lothian, EH7 5JA /
8 November 1994
/

Competitor

Search similar business entities

Post Town ABERDEEN
Post Code AB10 1JB
Category construction
SIC Code 4523 - Construction roads, airfields etc.
Category + Posttown construction + ABERDEEN

Improve Information

Please provide details on HIGHLAND QUALITY CONSTRUCTION LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches