Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Highland Quality Construction Limited
Highland Quality Construction Limited is an active company incorporated on 8 November 1994 with the registered office located in Aberdeen, City of Aberdeen. Highland Quality Construction Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC154147
Private limited company
Scottish Company
Age
30 years
Incorporated
8 November 1994
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3209 days
Awaiting first confirmation statement
Dated
8 November 2016
Was due on
22 November 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
5454 days
For period
1 Jan
⟶
31 Dec 2008
(1 year)
Accounts type is
Medium
Next accounts for period
31 December 2009
Was due on
30 September 2010
(14 years ago)
Learn more about Highland Quality Construction Limited
Contact
Address
37 Albyn Place
Aberdeen
AB10 1JB
Same address for the past
15 years
Companies in AB10 1JB
Telephone
01463715223
Email
Available in Endole App
Website
Hqconstruction.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Michelle Roseanne Macdonald
Secretary • Other
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£782K
Decreased by £1.21M (-61%)
Turnover
Unreported
Same as previous period
Employees
171
Increased by 54 (+46%)
Total Assets
£17.09M
Decreased by £1.45M (-8%)
Total Liabilities
-£13.12M
Decreased by £1.67M (-11%)
Net Assets
£3.97M
Increased by £219K (+6%)
Debt Ratio (%)
77%
Decreased by 2.99% (-4%)
See 10 Year Full Financials
Latest Activity
Steven John Mcclenaghan Resigned
6 Years Ago on 9 Apr 2019
Compulsory Strike-Off Suspended
6 Years Ago on 8 Jan 2019
Compulsory Gazette Notice
6 Years Ago on 27 Nov 2018
Gary Macdonald Resigned
11 Years Ago on 30 May 2014
Colin Thomson Resigned
11 Years Ago on 30 May 2014
Michelle Roseanne Macdonald Details Changed
15 Years Ago on 9 Jul 2010
Mr Steven John Mcclenaghan Details Changed
15 Years Ago on 15 Jun 2010
Colin Thomson Details Changed
15 Years Ago on 15 Jun 2010
Mr Gary Donald Macdonald Details Changed
15 Years Ago on 15 Jun 2010
Registered Address Changed
15 Years Ago on 7 Jun 2010
Get Alerts
Get Credit Report
Discover Highland Quality Construction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Steven John Mcclenaghan as a director on 9 April 2019
Submitted on 11 Apr 2019
Compulsory strike-off action has been suspended
Submitted on 8 Jan 2019
First Gazette notice for compulsory strike-off
Submitted on 27 Nov 2018
Notice of ceasing to act as receiver or manager
Submitted on 19 Jun 2018
Termination of appointment of Colin Thomson as a director
Submitted on 30 May 2014
Termination of appointment of Gary Macdonald as a director
Submitted on 30 May 2014
Notice of ceasing to act as receiver or manager
Submitted on 2 Oct 2013
Notice of receiver's report
Submitted on 2 Sep 2010
Secretary's details changed for Michelle Roseanne Macdonald on 9 July 2010
Submitted on 19 Jul 2010
Director's details changed for Colin Thomson on 15 June 2010
Submitted on 16 Jun 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs