Background WavePink WaveYellow Wave

HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091)

HIGHLAND FUELS (INVESTMENTS) LIMITED (SC361091) is an active UK company. incorporated on 11 June 2009. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HIGHLAND FUELS (INVESTMENTS) LIMITED has been registered for 16 years. Current directors include CLINTON, Nicholas Francis Apps, MACLEAN, Pamela Margaret, RHODES, Stephen Grant and 1 others.

Company Number
SC361091
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLINTON, Nicholas Francis Apps, MACLEAN, Pamela Margaret, RHODES, Stephen Grant, SHAND, George Graeme Mcintosh
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND FUELS (INVESTMENTS) LIMITED

HIGHLAND FUELS (INVESTMENTS) LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HIGHLAND FUELS (INVESTMENTS) LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

SC361091

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

LEDGE 1086 LIMITED
From: 11 June 2009To: 3 July 2009
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 13 June 2018To: 10 July 2023
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 3 February 2015To: 13 June 2018
Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW
From: 11 June 2009To: 3 February 2015
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Sept 17
Capital Reduction
Nov 18
Share Buyback
Nov 18
Director Left
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 22 Dec 2014

CLINTON, Nicholas Francis Apps

Active
Affric House, InvernessIV2 3BW
Born May 1976
Director
Appointed 22 Aug 2023

MACLEAN, Pamela Margaret

Active
Affric House, InvernessIV2 3BW
Born June 1968
Director
Appointed 22 Aug 2023

RHODES, Stephen Grant

Active
Beechwood Park, InvernessIV2 3BW
Born June 1973
Director
Appointed 22 Aug 2023

SHAND, George Graeme Mcintosh

Active
Affric House, InvernessIV2 3BW
Born June 1964
Director
Appointed 01 Jul 2009

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 11 Jun 2009
Resigned 01 Jul 2009

LEDINGHAM CHALMERS LLP

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Jul 2009
Resigned 22 Dec 2014

CRUDEN, Isobel Macgregor

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1955
Director
Appointed 01 Jul 2009
Resigned 28 Mar 2019

LEIPER, Pamela Summers

Resigned
Moir Avenue, AberdeenAB16 7AB
Born December 1962
Director
Appointed 11 Jun 2009
Resigned 01 Jul 2009

MATHESON, Kenneth Andrew

Resigned
Lothian Road, EdinburghEH3 9WJ
Born January 1948
Director
Appointed 01 Jul 2009
Resigned 01 Jul 2017

Persons with significant control

2

Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 28 Sept 2023

Mr George Graeme Mcintosh Shand

Active
Affric House, InvernessIV2 3BW
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
16 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 April 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Capital Cancellation Shares
28 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
15 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Legacy
16 September 2009
88(3)88(3)
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
16 September 2009
MEM/ARTSMEM/ARTS
Resolution
16 September 2009
RESOLUTIONSResolutions
Resolution
16 September 2009
RESOLUTIONSResolutions
Resolution
16 September 2009
RESOLUTIONSResolutions
Legacy
15 September 2009
410(Scot)410(Scot)
Legacy
17 July 2009
225Change of Accounting Reference Date
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
287Change of Registered Office
Certificate Change Of Name Company
3 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2009
NEWINCIncorporation