Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HIGHLAND FUELS HOLDINGS LIMITED
Company Information for

HIGHLAND FUELS HOLDINGS LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC215790
Private Limited Company
Active

Company Overview

About Highland Fuels Holdings Ltd
HIGHLAND FUELS HOLDINGS LIMITED was founded on 2001-02-15 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Highland Fuels Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIGHLAND FUELS HOLDINGS LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in IV2
 
Filing Information
Company Number SC215790
Company ID Number SC215790
Date formed 2001-02-15
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 06:36:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGHLAND FUELS HOLDINGS LIMITED
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 HIGHLAND FUELS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-12-22
ISOBEL MACGREGOR CRUDEN
Director 2004-04-08
GEORGE GRAEME MCINTOSH SHAND
Director 2001-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ANDREW MATHESON
Director 2004-03-08 2017-07-01
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2014-12-22
CORNELIS BRONGERS
Director 2006-07-26 2011-09-08
DAVID GREGORY
Director 2001-05-17 2010-08-31
LEDINGHAM CHALMERS LLP
Company Secretary 2005-07-05 2006-04-01
ISOBEL MACGREGOR CRUDEN
Company Secretary 2001-05-01 2005-07-05
KEITH DOUGLAS LAWRIE
Director 2001-08-01 2004-05-31
COLIN HAMILTON MCNAB
Director 2001-05-01 2004-04-08
GRAEME CARDNO
Director 2001-06-14 2001-12-31
LEDINGHAM CHALMERS
Company Secretary 2001-05-16 2001-05-21
LEDINGHAM CHALMERS
Nominated Secretary 2001-02-15 2001-05-01
DURANO LIMITED
Nominated Director 2001-02-15 2001-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISOBEL MACGREGOR CRUDEN SCM RIVERSIDE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN SCM AUCHENHARVIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM AFFRIC LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM RAVENSPARK LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM ARDROSSAN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM PIER LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM HUNTLY LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
ISOBEL MACGREGOR CRUDEN SCM LOANS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM MILLS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM SANDYBRAE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM BOBBIN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM CAMPBELTOWN LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
ISOBEL MACGREGOR CRUDEN SCM SCAPA LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM SHEILING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM COUNTY LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM TOLL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM RIGGEND LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM PROPERTY HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM KILBIRNIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM KILWINNING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN SCM DARNLEYMILL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
ISOBEL MACGREGOR CRUDEN THAMES GOLD HOLDINGS LIMITED Director 2014-09-17 CURRENT 1996-12-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN GOLD FILLING STATIONS LIMITED Director 2014-09-17 CURRENT 1997-02-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN LUNARGEM LIMITED Director 2014-09-17 CURRENT 1998-11-13 Dissolved 2018-01-09
ISOBEL MACGREGOR CRUDEN THAMES PETROLEUM (SCOTLAND) LIMITED Director 2014-09-17 CURRENT 1966-01-12 Active
ISOBEL MACGREGOR CRUDEN ABERDEEN OILS LIMITED Director 2009-09-30 CURRENT 2001-06-18 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS (INVESTMENTS) LIMITED Director 2009-07-01 CURRENT 2009-06-11 Active
ISOBEL MACGREGOR CRUDEN HIGHLAND FUELS LIMITED Director 2004-04-08 CURRENT 1957-06-03 Active
GEORGE GRAEME MCINTOSH SHAND PURE LUBRICATION LTD Director 2018-01-04 CURRENT 2017-07-04 Active
GEORGE GRAEME MCINTOSH SHAND SCM RIVERSIDE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND SCM AUCHENHARVIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM AFFRIC LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM RAVENSPARK LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM ARDROSSAN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM PIER LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM HUNTLY LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
GEORGE GRAEME MCINTOSH SHAND SCM LOANS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM MILLS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM SANDYBRAE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM BOBBIN LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM CAMPBELTOWN LIMITED Director 2015-12-07 CURRENT 2015-11-26 Active
GEORGE GRAEME MCINTOSH SHAND SCM SCAPA LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM SHEILING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM COUNTY LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM TOLL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM RIGGEND LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM PROPERTY HOLDINGS LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM KILBIRNIE LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM KILWINNING LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND SCM DARNLEYMILL LIMITED Director 2015-12-07 CURRENT 2015-11-25 Active
GEORGE GRAEME MCINTOSH SHAND THAMES GOLD HOLDINGS LIMITED Director 2014-09-17 CURRENT 1996-12-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND GOLD FILLING STATIONS LIMITED Director 2014-09-17 CURRENT 1997-02-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND LUNARGEM LIMITED Director 2014-09-17 CURRENT 1998-11-13 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND THAMES PETROLEUM (SCOTLAND) LIMITED Director 2014-09-17 CURRENT 1966-01-12 Active
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS (INVESTMENTS) LIMITED Director 2009-07-01 CURRENT 2009-06-11 Active
GEORGE GRAEME MCINTOSH SHAND ABERDEEN OILS LIMITED Director 2001-11-12 CURRENT 2001-06-18 Active
GEORGE GRAEME MCINTOSH SHAND WILSONS FUELS LIMITED Director 2001-05-17 CURRENT 1959-05-25 Dissolved 2018-01-09
GEORGE GRAEME MCINTOSH SHAND HIGHLAND FUELS LIMITED Director 1997-03-01 CURRENT 1957-06-03 Active

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
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-08-23DIRECTOR APPOINTED NICHOLAS FRANCIS APPS CLINTON
2023-08-23DIRECTOR APPOINTED MR STEPHEN GRANT RHODES
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
2023-07-10Change of details for Highland Fuels (Investments) Limited as a person with significant control on 2023-07-10
2023-02-09CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-08-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL MACGREGOR CRUDEN
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-07-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13PSC05Change of details for Highland Fuels (Investments) Limited as a person with significant control on 2018-05-31
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/18 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW MATHESON
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-07-07CH01Director's details changed for George Graeme Mcintosh Shand on 2016-01-01
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05CH01Director's details changed for Kenneth Andrew Matheson on 2015-03-01
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-11CH01Director's details changed for George Graeme Mcintosh Shand on 2015-02-10
2015-02-10CH01Director's details changed for Isobel Macgregor Cruden on 2015-02-10
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW
2015-02-03AP04Appointment of Burness Paull Llp as company secretary on 2014-12-22
2015-02-03TM02Termination of appointment of Ledingham Chalmers Llp on 2014-12-22
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-05AR0115/02/14 ANNUAL RETURN FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0115/02/13 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0115/02/12 FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS BRONGERS
2011-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MACGREGOR CRUDEN / 10/06/2011
2011-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0115/02/11 FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 03/11/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MACGREGOR CRUDEN / 01/10/2010
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GRAEME MCINTOSH SHAND / 01/10/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANDREW MATHESON / 14/11/2010
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0115/02/10 FULL LIST
2009-09-15MEM/ARTSARTICLES OF ASSOCIATION
2009-09-15RES13APPROVAL OF GUARANTEES 08/09/2009
2009-09-15RES01ALTER ARTICLES 08/09/2009
2009-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-09MISCREDEMPTION OF £179667 SHARES-17/05/08
2008-06-09MEM/ARTSARTICLES OF ASSOCIATION
2008-06-09RES01ALTER ARTICLES 17/05/2008
2008-06-09RES05GBP NC 279667/100000 17/05/2008
2008-02-27363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05122£ IC 459334/279667 17/05/07 £ SR 179667@1=179667
2007-06-05RES05NC DEC ALREADY ADJUSTED 17/05/07
2007-06-05RES16REDEMPTION OF SHARES 17/05/07
2007-06-05122£ NC 459334/279667 17/05/07
2007-03-13363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-10-10288aNEW DIRECTOR APPOINTED
2006-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-24MEM/ARTSARTICLES OF ASSOCIATION
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-24122£ IC 639000/459334 17/05/06 £ SR 179666@1=179666
2006-05-24RES05£ NC 639000/459334 17/05/06
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bSECRETARY RESIGNED
2006-02-21363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-20169£ IC 639000/627889 12/12/05 £ SR 11111@1=11111
2006-01-20RES05NC DEC ALREADY ADJUSTED 12/12/05
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-29RES13SHARE AGREEMENT 12/12/05
2005-12-29122£ NC 650111/639000 12/12/05
2005-12-29122£ IC 650111/639000 12/12/05 £ SR 11111@1=11111
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-08288bSECRETARY RESIGNED
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: AFFRIC HOUSE BEECHWOOD BUSINESS PARK INVERNESS IV2 3BW
2005-07-08288aNEW SECRETARY APPOINTED
2005-06-03363aRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS; AMEND
2005-05-31288aNEW DIRECTOR APPOINTED
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-06288bDIRECTOR RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-03-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HIGHLAND FUELS HOLDINGS 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 HIGHLAND FUELS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2001-05-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HIGHLAND FUELS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGHLAND FUELS HOLDINGS LIMITED
Trademarks
We have not found any records of HIGHLAND FUELS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGHLAND FUELS HOLDINGS 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 (70100 - Activities of head offices) as HIGHLAND FUELS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HIGHLAND FUELS HOLDINGS 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 HIGHLAND FUELS HOLDINGS 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 HIGHLAND FUELS HOLDINGS 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.