Background WavePink WaveYellow Wave

HIGHLAND FUELS HOLDINGS LIMITED (Sc215790)

HIGHLAND FUELS HOLDINGS LIMITED (SC215790) is an active UK company. incorporated on 15 February 2001. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HIGHLAND FUELS HOLDINGS LIMITED has been registered for 25 years.

Company Number
SC215790
Status
active
Type
ltd
Incorporated
15 February 2001
Age
25 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND FUELS HOLDINGS LIMITED

HIGHLAND FUELS HOLDINGS LIMITED is an active company incorporated on 15 February 2001 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HIGHLAND FUELS HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

SC215790

LTD Company

Age

25 Years

Incorporated 15 February 2001

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

LEDGE 576 LIMITED
From: 15 February 2001To: 19 November 2001
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 Kintail House,Beechwood Business Park, Inverness IV2 3BW
From: 15 February 2001To: 3 February 2015
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Sept 10
Director Left
Sept 11
Director Left
Sept 17
Director Left
Mar 19
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
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 Full
13 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
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
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 February 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
24 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
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Memorandum Articles
15 September 2009
MEM/ARTSMEM/ARTS
Resolution
15 September 2009
RESOLUTIONSResolutions
Resolution
15 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Miscellaneous
9 June 2008
MISCMISC
Memorandum Articles
9 June 2008
MEM/ARTSMEM/ARTS
Resolution
9 June 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Group
24 July 2007
AAAnnual Accounts
Memorandum Articles
5 June 2007
MEM/ARTSMEM/ARTS
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
122122
Legacy
5 June 2007
122122
Legacy
13 March 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Memorandum Articles
24 May 2006
MEM/ARTSMEM/ARTS
Resolution
24 May 2006
RESOLUTIONSResolutions
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
24 May 2006
122122
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
20 January 2006
169169
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
122122
Legacy
29 December 2005
122122
Resolution
29 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
8 July 2005
287Change of Registered Office
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363aAnnual Return
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 September 2004
AAAnnual Accounts
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
122122
Legacy
23 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
169169
Resolution
23 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 August 2002
AAAnnual Accounts
Legacy
23 April 2002
353353
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
88(2)R88(2)R
Legacy
31 August 2001
287Change of Registered Office
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Legacy
24 May 2001
88(2)R88(2)R
Memorandum Articles
24 May 2001
MEM/ARTSMEM/ARTS
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
410(Scot)410(Scot)
Legacy
9 May 2001
225Change of Accounting Reference Date
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Incorporation Company
15 February 2001
NEWINCIncorporation