Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
Company Information for

THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

NEW CENTURY HOUSE, STADIUM ROAD, INVERNESS, IV1 1FG,
Company Registration Number
SC120730
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Highland Printing & Publishing Group Ltd
THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED was founded on 1989-10-11 and has its registered office in Inverness. The organisation's status is listed as "Active - Proposal to Strike off". The Highland Printing & Publishing Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
 
Legal Registered Office
NEW CENTURY HOUSE
STADIUM ROAD
INVERNESS
IV1 1FG
Other companies in IV1
 
Filing Information
Company Number SC120730
Company ID Number SC120730
Date formed 1989-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-06 05:42:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GRANVILLE FOWLER
Director 1990-02-14
THELMA HENDERSON
Director 2011-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ELLIS DUDLEY
Company Secretary 2009-05-01 2018-03-31
ROY HUNTER FOX
Director 1991-06-01 2009-07-31
JOANNE ELIZABETH DAFFRON
Company Secretary 2003-07-10 2009-05-01
TREVOR JESSE WELLS
Director 1990-02-14 2005-02-15
ALEXANDRINA MARY GILCHRIST
Company Secretary 1990-06-01 2003-07-10
ROBERT PETER RICHARD ILIFFE
Director 1990-06-01 1996-03-01
STEPHEN MOORE LOGAN YOUNG
Director 1991-04-30 1992-04-06
TREVOR JESSE WELLS
Company Secretary 1990-02-14 1990-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRANVILLE FOWLER J. & M. PUBLISHING LIMITED Director 2014-05-14 CURRENT 1991-07-22 Active - Proposal to Strike off
PETER GRANVILLE FOWLER S A PRINTING GROUP LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
PETER GRANVILLE FOWLER LOCALRECRUIT LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
PETER GRANVILLE FOWLER BLUE SPLODGE I LIMITED Director 2006-05-12 CURRENT 1999-07-05 Active
PETER GRANVILLE FOWLER STORMPORT (UK) LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
PETER GRANVILLE FOWLER HASTERBY DUNN LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active
PETER GRANVILLE FOWLER THE MOUNTE BANK CORPORATION LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
PETER GRANVILLE FOWLER THE MOUNTEBANK COMPANY LIMITED Director 2002-03-13 CURRENT 2002-03-13 Active
PETER GRANVILLE FOWLER TELEGRAMS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
PETER GRANVILLE FOWLER STONOR HOTELS LIMITED Director 1998-04-14 CURRENT 1998-04-14 Active
PETER GRANVILLE FOWLER METHOD PUBLISHING COMPANY LIMITED Director 1994-12-23 CURRENT 1964-11-16 Active - Proposal to Strike off
PETER GRANVILLE FOWLER NORTHERN TIMES LIMITED Director 1994-10-03 CURRENT 1942-01-13 Active - Proposal to Strike off
PETER GRANVILLE FOWLER PETER PRESS LIMITED Director 1991-08-11 CURRENT 1971-08-25 Active
PETER GRANVILLE FOWLER ROBERT CARRUTHERS & SONS LIMITED Director 1991-02-04 CURRENT 1988-03-02 Active - Proposal to Strike off
PETER GRANVILLE FOWLER MORAY AND NAIRN NEWSPAPER COMPANY LIMITED Director 1990-09-10 CURRENT 1885-01-19 Active - Proposal to Strike off
PETER GRANVILLE FOWLER SCOTTISH PROVINCIAL PRESS LIMITED Director 1990-07-30 CURRENT 1990-07-10 In Administration/Administrative Receiver
THELMA HENDERSON J. & M. PUBLISHING LIMITED Director 2014-05-14 CURRENT 1991-07-22 Active - Proposal to Strike off
THELMA HENDERSON NORTHERN TIMES LIMITED Director 2011-03-08 CURRENT 1942-01-13 Active - Proposal to Strike off
THELMA HENDERSON ROBERT CARRUTHERS & SONS LIMITED Director 2011-03-08 CURRENT 1988-03-02 Active - Proposal to Strike off
THELMA HENDERSON MORAY AND NAIRN NEWSPAPER COMPANY LIMITED Director 2011-03-08 CURRENT 1885-01-19 Active - Proposal to Strike off
THELMA HENDERSON METHOD PUBLISHING COMPANY LIMITED Director 2011-03-08 CURRENT 1964-11-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-23DS01Application to strike the company off the register
2020-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-13TM02Termination of appointment of Richard Ellis Dudley on 2018-03-31
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-26CH01Director's details changed for Mr Peter Granville Fowler on 2017-06-26
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-30CH01Director's details changed for Peter Granville Fowler on 2015-09-29
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0130/09/13 ANNUAL RETURN FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-09AUDAUDITOR'S RESIGNATION
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-30AR0130/09/11 ANNUAL RETURN FULL LIST
2011-09-28RES01ADOPT ARTICLES 28/09/11
2011-08-10SH19Statement of capital on 2011-08-10 GBP 100
2011-08-04RES06REDUCE ISSUED CAPITAL 27/07/2011
2011-08-04RES01ADOPT ARTICLES 04/08/11
2011-08-04CAP-SSSolvency statement dated 27/07/11
2011-08-04SH20STATEMENT BY DIRECTORS
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / DR RICHARD ELLIS DUDLEY / 21/04/2011
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2011-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2011-03-29MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-03-09AP01DIRECTOR APPOINTED MRS THELMA HENDERSON
2010-10-04AR0130/09/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR ROY FOX
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / ROY FOX / 10/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER FOWLER / 10/07/2009
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY JOANNE DAFFRON
2009-06-15288aSECRETARY APPOINTED DR RICHARD ELLIS DUDLEY
2008-10-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-24363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 13 HENDERSON ROAD INVERNESS IV1 1SP
2006-10-25363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-08288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-04-21288bDIRECTOR RESIGNED
2004-10-26363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02
2003-07-24288bSECRETARY RESIGNED
2003-07-24288aNEW SECRETARY APPOINTED
2003-01-20419a(Scot)DEC MORT/CHARGE *****
2002-12-17419b(Scot)DEC MORT/CHARGE RELEASE *****
2002-09-23363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01
2001-10-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-01363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 29/09/00
2000-09-27363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 01/10/99
1999-09-28363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 25/09/98
1998-09-21363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-07-23AAFULL ACCOUNTS MADE UP TO 26/09/97
1997-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-24363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-04-15AAFULL ACCOUNTS MADE UP TO 27/09/96
1996-10-09363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-03-30 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 1990-06-05 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1990-06-05 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1990-06-05 Satisfied HIGHLAND AND ISLANDS DEVELOPMENT BOARD
STANDARD SECURITY 1990-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1990-05-31 Satisfied HIGHLANDS AND ISLANDS DEVELOPMENT BOARD
BOND & FLOATING CHARGE 1990-05-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED
Trademarks
We have not found any records of THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE HIGHLAND PRINTING & PUBLISHING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.